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)
04 Sep 2014 AA Full accounts made up to 1 February 2014
03 Feb 2014 TM01 Termination of appointment of Simon Hughes as a director
29 Oct 2013 AA Full accounts made up to 2 February 2013
08 Oct 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2,675,036.81
25 Jul 2013 SH19 Statement of capital on 25 July 2013
  • GBP 2,675,036.00
25 Jul 2013 CAP-SS Solvency statement dated 22/07/13
25 Jul 2013 SH20 Statement by directors
25 Jul 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium reduced 22/07/2013
25 Oct 2012 AA Full accounts made up to 28 January 2012
20 Sep 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
20 Sep 2012 CH03 Secretary's details changed for Michael Conlon on 17 September 2012
20 Sep 2012 CH01 Director's details changed for Diana Wilson on 17 September 2012
19 Sep 2012 CH01 Director's details changed for Mr. Simon Ralph Hughes on 17 September 2012
19 Sep 2012 CH01 Director's details changed for Stuart William Graham on 17 September 2012
01 Aug 2012 TM01 Termination of appointment of Neill Davis as a director
28 Oct 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 19/09/2011 as it was not properly delivered.
26 Oct 2011 AA Full accounts made up to 29 January 2011
19 Sep 2011 CH01 Director's details changed for Stuart William Graham on 16 September 2011
19 Sep 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
  • ANNOTATION This document was replaced with the AR01 registered on 28/10/2011.
12 Sep 2011 CH01 Director's details changed for Neill Davis on 6 September 2011
23 Aug 2011 SH01 Statement of capital following an allotment of shares on 1 August 2011
  • GBP 2,351,936.000
01 Oct 2010 TM01 Termination of appointment of Paul Franks as a director
30 Sep 2010 MISC Auditor's resignation section 519
27 Sep 2010 SH10 Particulars of variation of rights attached to shares
24 Sep 2010 SH01 Statement of capital following an allotment of shares on 6 August 2010
  • GBP 2,039,900