- Company Overview for ENSCO 1068 LIMITED (08995651)
- Filing history for ENSCO 1068 LIMITED (08995651)
- People for ENSCO 1068 LIMITED (08995651)
- Charges for ENSCO 1068 LIMITED (08995651)
- More for ENSCO 1068 LIMITED (08995651)
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
|
|
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
|
|
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
|
|
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
|