Advanced company searchLink opens in new window

ENQUEST PLC

Company number 07140891

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)
08 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
08 Jun 2015 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Feb 2015 AR01 Annual return made up to 29 January 2015 no member list
Statement of capital on 2015-02-23
  • GBP 40,133,037.85
04 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
04 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 29 January 2014
05 Feb 2014 AR01 Annual return made up to 29 January 2014 no member list
Statement of capital on 2014-05-30
  • GBP 40,133,037.85
  • ANNOTATION A second filed AR01 was registered on 30/05/2014.
04 Feb 2014 AD04 Register(s) moved to registered office address
25 Nov 2013 MR04 Satisfaction of charge 4 in full
25 Nov 2013 MR04 Satisfaction of charge 5 in full
25 Nov 2013 MR04 Satisfaction of charge 6 in full
11 Nov 2013 MR01 Registration of charge 071408910014
05 Nov 2013 MR01 Registration of charge 071408910010
05 Nov 2013 MR01 Registration of charge 071408910012
05 Nov 2013 MR01 Registration of charge 071408910011
05 Nov 2013 MR01 Registration of charge 071408910013
18 Oct 2013 AP03 Appointment of Mr Stefan John Ricketts as a secretary
18 Oct 2013 TM02 Termination of appointment of Paul Waters as a secretary
05 Jul 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 29 January 2013
06 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
06 Jun 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
30 Jan 2013 AR01 Annual return made up to 29 January 2013 no member list
  • ANNOTATION A Second Filed AR01 was registered on 05/07/2013
16 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 8
16 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 9
09 Nov 2012 TM01 Termination of appointment of Thomas Hares as a director