- Company Overview for ENSCO 648 LIMITED (06474385)
- Filing history for ENSCO 648 LIMITED (06474385)
- People for ENSCO 648 LIMITED (06474385)
- Charges for ENSCO 648 LIMITED (06474385)
- More for ENSCO 648 LIMITED (06474385)
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
|
|
25 Jul 2013 | SH19 |
Statement of capital on 25 July 2013
|
|
25 Jul 2013 | CAP-SS | Solvency statement dated 22/07/13 | |
25 Jul 2013 | SH20 | Statement by directors | |
25 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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
|