- Company Overview for ENSCO 1089 LIMITED (09227031)
- Filing history for ENSCO 1089 LIMITED (09227031)
- People for ENSCO 1089 LIMITED (09227031)
- Charges for ENSCO 1089 LIMITED (09227031)
- More for ENSCO 1089 LIMITED (09227031)
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
|
|
14 May 2015 | AA01 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 | |
16 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
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
|