Advanced company searchLink opens in new window

ENSCO 648 LIMITED

Company number 06474385

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)
22 Aug 2019 AD01 Registered office address changed from 3 Long Acres Willow Farm Business Park Castle Donington Derbyshire DE74 2UG to C/O Freeths Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes MK5 8HJ on 22 August 2019
29 Nov 2018 CH01 Director's details changed for Archibald Alexander Rhodes on 28 November 2018
02 Oct 2018 TM01 Termination of appointment of Douglas Ewert as a director on 30 September 2018
21 Sep 2018 AP01 Appointment of Company Director Jack Calandra as a director on 17 September 2018
14 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with no updates
12 Sep 2018 AA Full accounts made up to 3 February 2018
11 Sep 2018 TM01 Termination of appointment of Bruce K. Thorn as a director on 31 August 2018
27 Oct 2017 AA Full accounts made up to 28 January 2017
22 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
04 Jan 2017 TM01 Termination of appointment of Jon Kimmins as a director on 3 January 2017
03 Nov 2016 AA Full accounts made up to 30 January 2016
22 Sep 2016 AP01 Appointment of Archibald Alexander Rhodes as a director on 27 March 2016
22 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
08 Apr 2016 AP01 Appointment of Bruce Thorn as a director on 27 March 2016
01 Apr 2016 AP03 Appointment of Archibald Alexander Rhodes as a secretary on 27 March 2016
01 Apr 2016 TM01 Termination of appointment of Diana Wilson as a director on 27 March 2016
01 Apr 2016 TM01 Termination of appointment of David Edwab as a director on 27 March 2016
01 Apr 2016 TM01 Termination of appointment of Michael Conlon as a director on 27 March 2016
01 Apr 2016 TM02 Termination of appointment of Michael Conlon as a secretary on 27 March 2016
07 Oct 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2,675,036.81
03 Oct 2015 AA Full accounts made up to 31 January 2015
10 Mar 2015 CH01 Director's details changed for Stuart William Graham on 28 February 2015
07 Oct 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2,675,036.81
23 Sep 2014 AP01 Appointment of Mr Jon Kimmins as a director on 28 August 2014
19 Sep 2014 AP01 Appointment of Mr Michael Conlon as a director on 9 August 2014