Advanced company searchLink opens in new window

ENSCO 908 LIMITED

Company number 07910848

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)
29 Sep 2014 CH01 Director's details changed for Mr Richard Thomson on 29 September 2014
07 Feb 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 111,111
29 Nov 2013 AP01 Appointment of Mr Richard Thomson as a director
22 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
14 Oct 2013 TM01 Termination of appointment of Conrad Free as a director
10 Sep 2013 AD01 Registered office address changed from 18-20 Hill Rise Richmond Surrey TW10 6UA United Kingdom on 10 September 2013
29 May 2013 AP01 Appointment of Sarah Elizabeth Elton as a director
03 May 2013 AA Total exemption small company accounts made up to 30 June 2012
03 May 2013 AA01 Previous accounting period shortened from 31 March 2013 to 30 June 2012
06 Feb 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
06 Feb 2013 AD01 Registered office address changed from 1 Paternoster Square London EC4M 7DX on 6 February 2013
28 Nov 2012 SH01 Statement of capital following an allotment of shares on 5 November 2012
  • GBP 111,111.00
19 Nov 2012 AP01 Appointment of Joanne Milner as a director
19 Nov 2012 MEM/ARTS Memorandum and Articles of Association
19 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
19 Nov 2012 TM02 Termination of appointment of Mark Hodgkins as a secretary
19 Nov 2012 TM01 Termination of appointment of Mark Hodgkins as a director
19 Nov 2012 AD01 Registered office address changed from Fleet Place House 2 Fleet Place Holborn Viaduct London EC4M 7RF on 19 November 2012
19 Nov 2012 SH10 Particulars of variation of rights attached to shares
19 Nov 2012 SH08 Change of share class name or designation
09 Mar 2012 AP01 Appointment of Mr Darryl Charles Eales as a director
09 Mar 2012 AP01 Appointment of Conrad Free as a director
02 Mar 2012 AP01 Appointment of Mr Mark Nicholas Hodgkins as a director
02 Mar 2012 AP03 Appointment of Mark Hodgkins as a secretary
02 Mar 2012 TM01 Termination of appointment of Gateley Incorporations Limited as a director