Advanced company searchLink opens in new window

VALARIS PLC

Company number 07023598

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)
13 Jan 2010 AP01 Appointment of Thomas Lloyd Kelly Ii as a director
13 Jan 2010 AP01 Appointment of Daniel Wayne Rabun as a director
13 Jan 2010 AP01 Appointment of Rita Maria Rodriguez as a director
13 Jan 2010 AP01 Appointment of Paul Edward Rowsey Iii as a director
07 Jan 2010 MEM/ARTS Memorandum and Articles of Association
21 Dec 2009 AA01 Current accounting period extended from 30 November 2010 to 31 December 2010
21 Dec 2009 TM02 Termination of appointment of Dean Kewish as a secretary
21 Dec 2009 TM02 Termination of appointment of Tommy Rhoades as a secretary
21 Dec 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Dec 2009 RR01 Re-registration from a private company to a public company
18 Dec 2009 BS Balance Sheet
18 Dec 2009 AUDS Auditor's statement
18 Dec 2009 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
18 Dec 2009 CERT5 Certificate of re-registration from Private to Public Limited Company
18 Dec 2009 MAR Re-registration of Memorandum and Articles
18 Dec 2009 AUDR Auditor's report
10 Dec 2009 AA01 Previous accounting period shortened from 30 September 2010 to 30 November 2009
18 Nov 2009 TM01 Termination of appointment of William Chadwick Jr as a director
18 Nov 2009 AP01 Appointment of Douglas John Manko as a director
18 Nov 2009 AP01 Appointment of David August Armour as a director
18 Nov 2009 AP01 Appointment of Cary Avedis Moomjian Jr as a director
16 Oct 2009 SH01 Statement of capital following an allotment of shares on 29 September 2009
  • GBP 49,999
  • USD 1,500,000,000
16 Oct 2009 SH01 Statement of capital following an allotment of shares on 29 September 2009
  • GBP 49,999
16 Oct 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Shares redesignated
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Oct 2009 MISC Form 123