Advanced company searchLink opens in new window

ENSCO 1089 LIMITED

Company number 09227031

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)
10 Oct 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 September 2017
20 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with updates
20 Sep 2017 PSC02 Notification of Ensco 1090 Limited as a person with significant control on 6 April 2016
20 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 20 September 2017
16 Aug 2017 MR01 Registration of charge 092270310009, created on 10 August 2017
16 Aug 2017 MR04 Satisfaction of charge 092270310002 in full
16 Aug 2017 MR04 Satisfaction of charge 092270310005 in full
16 Aug 2017 MR04 Satisfaction of charge 092270310004 in full
15 Aug 2017 MR01 Registration of charge 092270310008, created on 10 August 2017
14 Aug 2017 RP04AR01 Second filing of the annual return made up to 19 September 2015
14 Aug 2017 MR01 Registration of charge 092270310006, created on 10 August 2017
14 Aug 2017 MR01 Registration of charge 092270310007, created on 10 August 2017
23 Nov 2016 CS01 Confirmation statement made on 19 September 2016 with updates
14 Oct 2016 AA Full accounts made up to 31 March 2016
09 Apr 2016 MR01 Registration of charge 092270310005, created on 23 March 2016
07 Apr 2016 MR01 Registration of charge 092270310004, created on 23 March 2016
23 Mar 2016 AA Full accounts made up to 31 March 2015
23 Nov 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 84,500
  • ANNOTATION Clarification a second filed AR01 was registered on 14/08/2017.
14 May 2015 AA01 Previous accounting period shortened from 30 September 2015 to 31 March 2015
16 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Jan 2015 AD01 Registered office address changed from , One Eleven Edmund Street, Birmingham, B3 2HJ, United Kingdom to C/O C/O Uhy Hacker Young St James Building Oxford Street Manchester M1 6HT on 8 January 2015
08 Jan 2015 TM01 Termination of appointment of Michael James Ward as a director on 5 December 2014
05 Jan 2015 TM02 Termination of appointment of Gateley Secretaries Limited as a secretary on 5 December 2014
05 Jan 2015 TM01 Termination of appointment of Gateley Incorporations Limited as a director on 5 December 2014
18 Dec 2014 SH01 Statement of capital following an allotment of shares on 5 December 2014
  • GBP 54,500