Advanced company searchLink opens in new window

ENSCO UNIVERSAL LIMITED

Company number 07098508

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Apr 2016 AP03 Appointment of Steven Joseph Brady as a secretary on 30 March 2016
11 Jan 2016 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • USD 3
22 Dec 2015 TM01 Termination of appointment of John Mark Burns as a director on 16 December 2015
22 Dec 2015 TM02 Termination of appointment of John Mark Burns as a secretary on 16 December 2015
14 Dec 2015 CH01 Director's details changed for Derek Andrew Sangster on 2 December 2015
14 Dec 2015 CH01 Director's details changed for Nicolas Jaciuk on 2 December 2015
14 Dec 2015 CH03 Secretary's details changed for Derek Andrew Sangster on 2 December 2015
15 May 2015 AA Full accounts made up to 31 December 2014
23 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • USD 3
22 Oct 2014 CH01 Director's details changed for Nicolas Jaciuk on 1 September 2014
22 Oct 2014 CH03 Secretary's details changed for Nicolas Jaciuk on 1 September 2014
09 Sep 2014 AP03 Appointment of Nicolas Jaciuk as a secretary on 15 August 2014
09 Sep 2014 TM01 Termination of appointment of Paul Mark Walker as a director on 29 July 2014
08 Sep 2014 RP04 Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM02 for Paul Walker.
07 Aug 2014 AP01 Appointment of Nicolas Jaciuk as a director on 29 July 2014
06 Aug 2014 TM02 Termination of appointment of Paul Mark Walker as a secretary on 15 August 2014
  • ANNOTATION Clarification a second filed TM02 was registered on 08/09/2014.
20 Mar 2014 AA Full accounts made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • USD 3
23 Dec 2013 AP01 Appointment of Derek Andrew Sangster as a director
23 Dec 2013 AP03 Appointment of Derek Andrew Sangster as a secretary
23 Dec 2013 TM01 Termination of appointment of Herman Malone Jr as a director
23 Dec 2013 TM02 Termination of appointment of Herman Malone Jr as a secretary
02 Aug 2013 AP03 Appointment of John Mark Burns as a secretary
02 Aug 2013 TM01 Termination of appointment of James Swent Iii as a director
02 Aug 2013 TM02 Termination of appointment of James Swent Iii as a secretary