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)
22 Apr 2015 AD02 Register inspection address has been changed to One Eleven Edmund Street Birmingham West Midlands B3 2HJ
13 Jan 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Jan 2015 SH06 Cancellation of shares. Statement of capital on 18 December 2014
  • GBP 21,836
13 Jan 2015 SH03 Purchase of own shares.
17 Dec 2014 TM01 Termination of appointment of Paul Hooper-Keeley as a director on 4 December 2014
29 Jul 2014 AA01 Current accounting period shortened from 30 April 2015 to 31 December 2014
16 Jun 2014 SH01 Statement of capital following an allotment of shares on 4 June 2014
  • GBP 100,000.00
  • ANNOTATION Clarification a second filed SH01 was registered on 29/04/2015
16 Jun 2014 SH02 Sub-division of shares on 4 June 2014
16 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share capital sub division 04/06/2014
  • RES10 ‐ Resolution of allotment of securities
05 Jun 2014 MR01 Registration of charge 089761750001
05 Jun 2014 MR01 Registration of charge 089761750003
05 Jun 2014 MR01 Registration of charge 089761750002
28 Apr 2014 TM01 Termination of appointment of Michael Ward as a director
28 Apr 2014 TM01 Termination of appointment of Gateley Incorporations Limited as a director
28 Apr 2014 AD01 Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom on 28 April 2014
28 Apr 2014 AP01 Appointment of Mr Kevin Gilbert as a director
28 Apr 2014 AP01 Appointment of Mr Tony Dale as a director
28 Apr 2014 AP01 Appointment of Mr Nicholas White as a director
28 Apr 2014 AP01 Appointment of Mr Adam Attwood as a director
28 Apr 2014 AP01 Appointment of Mr Paul Hooper-Keeley as a director
03 Apr 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted