Advanced company searchLink opens in new window

ENSCO 962 LIMITED

Company number 08268114

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)
13 Nov 2015 TM01 Termination of appointment of Anthony Charles Preston as a director on 18 September 2015
13 Nov 2015 AP01 Appointment of Mr Zane Cedomir Mersich as a director on 18 September 2015
13 Nov 2015 TM01 Termination of appointment of Roderick John Hyde as a director on 18 September 2015
13 Nov 2015 TM01 Termination of appointment of Beth Clare Houghton as a director on 18 September 2015
13 Nov 2015 TM01 Termination of appointment of Eric Doherty as a director on 18 September 2015
13 Nov 2015 TM01 Termination of appointment of Adam David Spencer Hodges as a director on 18 September 2015
13 Nov 2015 TM01 Termination of appointment of Mark Chapman as a director on 18 September 2015
13 Nov 2015 AP01 Appointment of Mr Neil Paramore as a director on 18 September 2015
23 Oct 2015 SH19 Statement of capital on 23 October 2015
  • GBP 9,592.945
  • ANNOTATION Clarification this document is a second filing of an SH19 registered on 03/03/2014
16 Oct 2015 AUD Auditor's resignation
07 Oct 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 25 October 2014
03 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
28 May 2015 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 13,471.748

Statement of capital on 2015-10-07
  • GBP 9,592.947
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2015
28 May 2015 SH01 Statement of capital following an allotment of shares on 3 March 2014
  • GBP 9,592.945
03 Sep 2014 SH01 Statement of capital following an allotment of shares on 3 March 2014
  • GBP 7,692.945
22 Jul 2014 AA Group of companies' accounts made up to 15 March 2014
19 May 2014 MR01 Registration of charge 082681140004
01 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
07 Mar 2014 SH02 Sub-division of shares on 25 February 2014
07 Mar 2014 SH01 Statement of capital following an allotment of shares on 25 February 2014
  • GBP 744,907.00
07 Mar 2014 AP01 Appointment of Mr Mark Chapman as a director
07 Mar 2014 AP01 Appointment of Mr Eric Doherty as a director
03 Mar 2014 SH19 Statement of capital on 3 March 2014
  • GBP 4,670,919.13
  • ANNOTATION Clarification a second filed SH19 was registered on 23/10/2015
03 Mar 2014 SH20 Statement by directors