Advanced company searchLink opens in new window

ENSCO 1068 LIMITED

Company number 08995651

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)
02 Aug 2018 AD01 Registered office address changed from 340 Melton Road Leicester LE4 7SL to Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicester LE7 4UZ on 2 August 2018
16 May 2018 CH03 Secretary's details changed for Mr Craig Lancelot Mitchell on 15 May 2018
16 May 2018 CH01 Director's details changed for Mr Craig Lancelot Mitchell on 15 May 2018
15 May 2018 CS01 Confirmation statement made on 14 April 2018 with updates
29 Jan 2018 AA Micro company accounts made up to 30 April 2017
20 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
25 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
14 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
31 Mar 2016 CH03 Secretary's details changed for Mr Craig Lancelot Mitchell on 24 March 2016
31 Mar 2016 CH01 Director's details changed for Mr Craig Lancelot Mitchell on 24 March 2016
20 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
07 Jan 2016 AD01 Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to 340 Melton Road Leicester LE4 7SL on 7 January 2016
03 Jun 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
22 Aug 2014 MR01 Registration of charge 089956510001, created on 8 August 2014
22 Aug 2014 MR01 Registration of charge 089956510002, created on 21 August 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
23 Jul 2014 TM02 Termination of appointment of Gateley Secretaries Limited as a secretary on 23 July 2014
23 Jul 2014 TM01 Termination of appointment of Gateley Incorporations Limited as a director on 23 July 2014
23 Jul 2014 TM01 Termination of appointment of Michael James Ward as a director on 23 July 2014
23 Jul 2014 AP03 Appointment of Mr Craig Lancelot Mitchell as a secretary on 23 July 2014
23 Jul 2014 AP01 Appointment of Mr Craig Lancelot Mitchell as a director on 23 July 2014
23 Jul 2014 AP01 Appointment of Mr Peter Michael Harris as a director on 23 July 2014
14 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted