ENSCO 10101 LIMITED

Company Documents

DateDescription
14/10/2514 October 2025 NewCompulsory strike-off action has been suspended

View Document

14/10/2514 October 2025 NewCompulsory strike-off action has been suspended

View Document

23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

25/04/2525 April 2025 Previous accounting period shortened from 2024-04-27 to 2024-04-26

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

27/01/2527 January 2025 Previous accounting period shortened from 2024-04-28 to 2024-04-27

View Document

17/08/2417 August 2024 Accounts for a small company made up to 2023-04-30

View Document

03/07/243 July 2024 Termination of appointment of Matthew James Hayward as a director on 2024-07-02

View Document

26/06/2426 June 2024 Termination of appointment of Andrew Wayne Cotterell as a director on 2024-06-25

View Document

26/04/2426 April 2024 Previous accounting period shortened from 2023-04-29 to 2023-04-28

View Document

30/01/2430 January 2024 Previous accounting period shortened from 2023-04-30 to 2023-04-29

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

26/11/2326 November 2023 Registration of charge 066116750001, created on 2023-11-07

View Document

26/11/2326 November 2023 Registration of charge 066116750002, created on 2023-11-07

View Document

29/09/2329 September 2023 Appointment of Mr Matthew James Hayward as a director on 2023-09-16

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

07/03/237 March 2023 Registered office address changed from Riverside Works Trevor Street Nechells Birmingham B7 5RG England to Old Bank Chambers 582 -586 Kingsbury Road Erdington Birmingham B24 9nd on 2023-03-07

View Document

02/02/232 February 2023 Accounts for a small company made up to 2022-04-30

View Document

02/02/222 February 2022 Accounts for a small company made up to 2021-04-30

View Document

30/06/2130 June 2021 Appointment of Mr Andrew Wayne Cotterell as a director on 2021-06-16

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

08/04/208 April 2020 DISS40 (DISS40(SOAD))

View Document

07/04/207 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

24/01/1924 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

14/06/1814 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR WAYNE HAWKESWOOD

View Document

02/05/172 May 2017 COMPANY NAME CHANGED SHREDMET LIMITED CERTIFICATE ISSUED ON 02/05/17

View Document

02/05/172 May 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/02/1720 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM OLD BANK CHAMBERS 582-586 KINGSBURY ROAD ERDINGTON WEST MIDLANDS B24 9ND

View Document

06/06/166 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

02/02/162 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

09/06/159 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/06/1417 June 2014 SUB-DIVISION 29/04/14

View Document

06/06/146 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, SECRETARY JANE HILL

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MR GRAHAM JOHN WOODHOUSE

View Document

05/06/135 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ANTHONY HAWKESWOOD / 06/06/2012

View Document

06/06/126 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

28/05/1228 May 2012 SECRETARY APPOINTED MISS JANE HILL

View Document

16/05/1216 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

27/03/1227 March 2012 22/03/12 STATEMENT OF CAPITAL GBP 100

View Document

13/01/1213 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

03/06/113 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

25/01/1125 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

10/06/1010 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ANTHONY HAWKESWOOD / 04/06/2010

View Document

12/01/1012 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

05/06/095 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 CURRSHO FROM 30/06/2009 TO 30/04/2009

View Document

04/06/084 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company