- Company Overview for ENSCO U.K. LIMITED (04550389)
- Filing history for ENSCO U.K. LIMITED (04550389)
- People for ENSCO U.K. LIMITED (04550389)
- Charges for ENSCO U.K. LIMITED (04550389)
- Registers for ENSCO U.K. LIMITED (04550389)
- More for ENSCO U.K. LIMITED (04550389)
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) |
---|---|---|---|
03 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with updates | |
28 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
15 Jun 2017 | AD03 | Register(s) moved to registered inspection location PO Box W1S 4HQ Citco London Ltd 7 Albemarle Street, London | |
15 Jun 2017 | AD02 | Register inspection address has been changed to PO Box W1S 4HQ Citco London Ltd 7 Albemarle Street, London | |
03 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
26 Sep 2016 | SH20 | Statement by Directors | |
26 Sep 2016 | SH19 |
Statement of capital on 26 September 2016
|
|
26 Sep 2016 | CAP-SS | Solvency Statement dated 22/09/16 | |
26 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
14 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Jul 2015 | TM02 | Termination of appointment of Dean Alan Kewish as a secretary on 19 June 2015 | |
22 Oct 2014 | CH03 | Secretary's details changed for Nicolas Jaciuk on 1 September 2014 | |
22 Oct 2014 | CH01 | Director's details changed for Nicolas Jaciuk on 1 September 2014 | |
22 Oct 2014 | CH03 | Secretary's details changed for Julian Richard Hall on 1 September 2014 | |
22 Oct 2014 | CH01 | Director's details changed for Julian Richard Hall on 1 September 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Aug 2014 | AP03 | Appointment of Nicolas Jaciuk as a secretary on 15 August 2014 | |
28 Aug 2014 | TM02 | Termination of appointment of Paul Mark Walker as a secretary on 15 August 2014 | |
07 Aug 2014 | AP01 | Appointment of Nicolas Jaciuk as a director on 29 July 2014 | |
06 Aug 2014 | TM01 | Termination of appointment of Paul Mark Walker as a director on 29 July 2014 | |
19 Dec 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
18 Dec 2013 | AP01 | Appointment of Derek Andrew Sangster as a director |