ENSCO 969 LIMITED

08344498
PROSPECT HOUSE ,14 BARTRAM ROAD TOTTON SOUTHAMPTON SO40 9JG

Documents

Documents
Date Category Description Pages
19 Jul 2024 accounts Annual Accounts 38 Buy now
26 Jan 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Jul 2023 accounts Annual Accounts 38 Buy now
22 Mar 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 7 Buy now
16 Aug 2022 confirmation-statement Confirmation Statement With Updates 7 Buy now
16 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Aug 2022 accounts Annual Accounts 37 Buy now
22 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Jan 2022 officers Appointment of director (Mr Mark Bryan John Feltham) 2 Buy now
21 Sep 2021 mortgage Registration of a charge 40 Buy now
27 Jul 2021 accounts Annual Accounts 37 Buy now
26 Mar 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Aug 2020 officers Appointment of secretary (Mr Mark Bryan John Feltham) 2 Buy now
13 Aug 2020 officers Termination of appointment of director (James Boustred King) 1 Buy now
06 Jul 2020 accounts Annual Accounts 37 Buy now
23 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2019 accounts Annual Accounts 34 Buy now
29 Jan 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
14 May 2018 confirmation-statement Confirmation Statement 9 Buy now
11 Apr 2018 miscellaneous Second filing of Confirmation Statement dated 16/01/2017 12 Buy now
14 Feb 2018 accounts Annual Accounts 35 Buy now
25 May 2017 miscellaneous Second filing of Confirmation Statement dated 16/01/2017 14 Buy now
21 Feb 2017 accounts Annual Accounts 32 Buy now
02 Feb 2017 capital Notice of particulars of variation of rights attached to shares 2 Buy now
02 Feb 2017 capital Notice of name or other designation of class of shares 2 Buy now
30 Jan 2017 resolution Resolution 57 Buy now
16 Jan 2017 return 16/01/17 Statement of Capital gbp 1671298.10 11 Buy now
21 Jul 2016 accounts Annual Accounts 26 Buy now
18 Jan 2016 annual-return Annual Return 8 Buy now
05 Aug 2015 accounts Annual Accounts 25 Buy now
20 Jan 2015 annual-return Annual Return 8 Buy now
19 Jan 2015 officers Appointment of director (Mr David Peter Pearson) 2 Buy now
30 Oct 2014 auditors Auditors Resignation Company 1 Buy now
17 Sep 2014 officers Termination of appointment of director (Stuart John Black) 2 Buy now
25 Jun 2014 accounts Annual Accounts 24 Buy now
27 May 2014 miscellaneous Miscellaneous 1 Buy now
19 May 2014 officers Appointment of director (Mr Andrew Robert Ferguson) 3 Buy now
13 May 2014 officers Termination of appointment of director (Benjamin Bolt) 2 Buy now
22 Jan 2014 annual-return Annual Return 8 Buy now
27 Aug 2013 resolution Resolution 2 Buy now
27 Aug 2013 capital Return of Allotment of shares 8 Buy now
29 Apr 2013 capital Return of Allotment of shares 7 Buy now
18 Apr 2013 accounts Change Account Reference Date Company Current Shortened 3 Buy now
09 Apr 2013 capital Return of Allotment of shares 9 Buy now
09 Apr 2013 capital Notice of particulars of variation of rights attached to shares 2 Buy now
09 Apr 2013 capital Notice of name or other designation of class of shares 2 Buy now
09 Apr 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
09 Apr 2013 resolution Resolution 51 Buy now
08 Apr 2013 officers Appointment of director (Mr Stuart John Black) 3 Buy now
08 Apr 2013 officers Appointment of director (Benjamin Alexis Bolt) 3 Buy now
28 Mar 2013 officers Termination of appointment of director (Michael Ward) 2 Buy now
28 Mar 2013 officers Termination of appointment of director (Gateley Incorporations Limited) 2 Buy now
28 Mar 2013 officers Termination of appointment of secretary (Gateley Secretaries Limited) 2 Buy now
28 Mar 2013 officers Appointment of director (James Boustred King) 3 Buy now
28 Mar 2013 officers Appointment of director (Dean Mills Price) 3 Buy now
28 Mar 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Mar 2013 mortgage Particulars of a mortgage or charge 9 Buy now
02 Jan 2013 incorporation Incorporation Company 16 Buy now