- Company Overview for ENSCO 1032 LIMITED (08807430)
- Filing history for ENSCO 1032 LIMITED (08807430)
- People for ENSCO 1032 LIMITED (08807430)
- Charges for ENSCO 1032 LIMITED (08807430)
- More for ENSCO 1032 LIMITED (08807430)
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) |
---|---|---|---|
08 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
31 May 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 31 March 2019 | |
28 May 2019 | RESOLUTIONS |
Resolutions
|
|
28 May 2019 | RESOLUTIONS |
Resolutions
|
|
28 May 2019 | RESOLUTIONS |
Resolutions
|
|
22 May 2019 | SH01 |
Statement of capital following an allotment of shares on 14 May 2019
|
|
22 May 2019 | CH01 | Director's details changed for Mr Leon Benjamin Asher Keler on 14 May 2019 | |
15 May 2019 | AD01 | Registered office address changed from Third Floor South Wing, Rosanne House Bridge Road Welwyn Garden City Hertfordshire AL8 6JE United Kingdom to Unit 1a-1B Millennium Way Pride Park Derby Derbyshire DE24 8HZ on 15 May 2019 | |
15 May 2019 | AP01 | Appointment of Mr Leon Benjamin Asher Keler as a director on 14 May 2019 | |
15 May 2019 | TM01 | Termination of appointment of Daniel Roger Nichols as a director on 14 May 2019 | |
15 May 2019 | AP01 | Appointment of Mr Andrew Paul Gilbert as a director on 14 May 2019 | |
15 May 2019 | TM01 | Termination of appointment of Edward L'estrange Beaton as a director on 14 May 2019 | |
15 May 2019 | TM01 | Termination of appointment of Philip John Brown as a director on 14 May 2019 | |
28 Mar 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
26 Mar 2019 | PSC07 | Cessation of Secura Hosting Trustee Limited as a person with significant control on 23 January 2019 | |
19 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with updates | |
19 Dec 2018 | PSC04 | Change of details for Mr Edward L'estrange Beaton as a person with significant control on 12 December 2018 | |
19 Dec 2018 | CH01 | Director's details changed for Mr Edward L'estrange Beaton on 12 December 2018 | |
14 Dec 2018 | CH01 | Director's details changed for Mr Edward L'estrange Beaton on 12 December 2018 | |
13 Dec 2018 | PSC04 | Change of details for Mr Edward L'estrange Beaton as a person with significant control on 12 December 2018 | |
12 Dec 2018 | PSC04 | Change of details for Mr Oliver Beaton as a person with significant control on 12 December 2018 | |
12 Dec 2018 | CH01 | Director's details changed for Mr Oliver Beaton on 12 December 2018 | |
28 Sep 2018 | CH01 | Director's details changed for Mr Edward L'estrange Beaton on 27 September 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with updates | |
18 Dec 2017 | PSC01 | Notification of Oliver Beaton as a person with significant control on 6 April 2016 |