Advanced company searchLink opens in new window

ENSCO 1066 LIMITED

Company number 08976175

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)
16 Sep 2021 MR04 Satisfaction of charge 089761750003 in full
14 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
02 Nov 2020 AA Group of companies' accounts made up to 31 December 2019
07 Oct 2020 AP01 Appointment of Mr Heath Andrew Redman as a director on 1 October 2020
07 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
03 Sep 2019 MR04 Satisfaction of charge 089761750001 in full
28 May 2019 AA Group of companies' accounts made up to 31 December 2018
03 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
29 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
05 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
06 Oct 2017 MR01 Registration of charge 089761750005, created on 29 September 2017
05 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
23 May 2017 SH06 Cancellation of shares. Statement of capital on 5 April 2017
  • GBP 18,672.00
23 May 2017 SH03 Purchase of own shares.
10 Apr 2017 TM01 Termination of appointment of Nicholas White as a director on 31 March 2017
06 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
13 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
12 May 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 21,836
02 Nov 2015 AP01 Appointment of Mr Andrew John Knight as a director on 1 October 2015
17 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
15 Jul 2015 MR01 Registration of charge 089761750004, created on 13 July 2015
29 Apr 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 04/06/2014
22 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 21,836
22 Apr 2015 AD03 Register(s) moved to registered inspection location One Eleven Edmund Street Birmingham West Midlands B3 2HJ