Advanced company searchLink opens in new window

ENSCO 1067 LIMITED

Company number 08991409

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)
18 Apr 2018 TM02 Termination of appointment of Nicholas Peter Iddon as a secretary on 6 April 2018
09 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
27 Jul 2017 AP03 Appointment of Mr Nicholas Peter Iddon as a secretary on 14 July 2017
23 May 2017 CS01 Confirmation statement made on 10 April 2017 with updates
05 Apr 2017 TM02 Termination of appointment of Ruth Jasmine Thompson as a secretary on 5 April 2017
23 Jan 2017 SH03 Purchase of own shares.
09 Jan 2017 SH06 Cancellation of shares. Statement of capital on 30 November 2016
  • GBP 212,500
09 Jan 2017 SH01 Statement of capital following an allotment of shares on 30 November 2016
  • GBP 500,000
09 Jan 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2016 AD01 Registered office address changed from Yorke House Arleston Way Shirley Solihull West Midlands B90 4LH England to Unit 4 Phoenix Park Bayton Road Industrial Estate Coventry CV7 9QN on 10 November 2016
01 Nov 2016 MR04 Satisfaction of charge 089914090004 in full
12 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
28 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
10 Feb 2016 TM01 Termination of appointment of Paul Blake as a director on 9 February 2016
03 Feb 2016 AP03 Appointment of Mrs Ruth Jasmine Thompson as a secretary on 3 February 2016
14 Jan 2016 TM02 Termination of appointment of David Andrew Tucker as a secretary on 31 December 2015
14 Jan 2016 AD01 Registered office address changed from 80 Caroline Street Birmingham B3 1UP to Yorke House Arleston Way Shirley Solihull West Midlands B90 4LH on 14 January 2016
10 Dec 2015 AA01 Current accounting period extended from 31 October 2015 to 31 December 2015
25 Nov 2015 AA Accounts for a dormant company made up to 31 October 2014
17 Nov 2015 AA01 Current accounting period shortened from 30 April 2015 to 31 October 2014
17 Apr 2015 MR04 Satisfaction of charge 089914090002 in full
13 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
13 Apr 2015 AD01 Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to 80 Caroline Street Birmingham B3 1UP on 13 April 2015
13 Apr 2015 AP03 Appointment of Mr David Andrew Tucker as a secretary on 29 October 2014
31 Mar 2015 MR01 Registration of charge 089914090004, created on 27 March 2015