ENSCO 812 LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/12/2323 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

05/01/235 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

12/08/2012 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

18/10/1918 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

06/06/196 June 2019 14/05/19 STATEMENT OF CAPITAL GBP 12405.14

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

30/08/1830 August 2018 19/07/18 STATEMENT OF CAPITAL GBP 17741.74

View Document

30/08/1830 August 2018 28/03/18 STATEMENT OF CAPITAL GBP 22751.49

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JOHN HOLLINSHEAD / 17/08/2017

View Document

06/08/186 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

01/03/181 March 2018 ADOPT ARTICLES 26/02/2018

View Document

03/01/183 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

30/10/1730 October 2017 21/09/17 STATEMENT OF CAPITAL GBP 26503.92

View Document

12/10/1712 October 2017 04/08/17 STATEMENT OF CAPITAL GBP 43626.48

View Document

20/04/1720 April 2017 22/03/17 STATEMENT OF CAPITAL GBP 43626.48

View Document

08/02/178 February 2017 22/12/16 STATEMENT OF CAPITAL GBP 53956.64

View Document

02/02/172 February 2017 23/11/16 STATEMENT OF CAPITAL GBP 59671.14

View Document

20/01/1720 January 2017 31/08/16 STATEMENT OF CAPITAL GBP 66262.84

View Document

04/01/174 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 REDUCE SHARE PREMIUM ACCOUNT 10/08/2016

View Document

31/08/1631 August 2016 SOLVENCY STATEMENT DATED 10/08/16

View Document

31/08/1631 August 2016 31/08/16 STATEMENT OF CAPITAL GBP 79605.14

View Document

31/08/1631 August 2016 STATEMENT BY DIRECTORS

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR KATHARINE BEDSON

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PARDOE

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIAMS

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES BLAKE

View Document

20/05/1620 May 2016 08/04/16 STATEMENT OF CAPITAL GBP 78505.14

View Document

28/04/1628 April 2016 ADOPT ARTICLES 08/04/2016

View Document

27/04/1627 April 2016 SECOND FILING FOR FORM SH01

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MR PAUL ANTONY HODGE

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL HODGE

View Document

25/01/1625 January 2016 SECRETARY APPOINTED MR ASHLEY JOHN HOLLINSHEAD

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MR ASHLEY JOHN HOLLINSHEAD

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, SECRETARY PAUL HODGE

View Document

06/01/166 January 2016 17/12/15 STATEMENT OF CAPITAL GBP 78500.00

View Document

06/01/166 January 2016 ADOPT ARTICLES 17/12/2015

View Document

08/12/158 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

19/08/1519 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED MR GRAHAM NICHOLAS PARDOE

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MR CHARLES JAMES BLAKE

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MRS KATHERINE BEVERLEY BEDSON

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MR SIMON CHARLES WILLIAMS

View Document

23/12/1423 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

14/11/1414 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

24/12/1324 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

10/12/1310 December 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

21/10/1321 October 2013 19/09/13 STATEMENT OF CAPITAL GBP 77300

View Document

10/12/1210 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

14/08/1214 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

13/07/1213 July 2012 ADOPT ARTICLES 26/06/2012

View Document

13/07/1213 July 2012 VARYING SHARE RIGHTS AND NAMES

View Document

27/01/1227 January 2012 04/01/12 STATEMENT OF CAPITAL GBP 69500.00

View Document

27/01/1227 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/12/1129 December 2011 02/12/11 STATEMENT OF CAPITAL GBP 59700.00

View Document

29/12/1129 December 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/12/1113 December 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/12/116 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

01/11/111 November 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/11/111 November 2011 01/07/11 STATEMENT OF CAPITAL GBP 57700.00

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTONY HODGE / 01/08/2011

View Document

28/06/1128 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/06/1128 June 2011 06/06/11 STATEMENT OF CAPITAL GBP 51700

View Document

28/06/1128 June 2011 S80A AUTH TO ALLOT SEC 06/06/2011

View Document

09/02/119 February 2011 09/02/11 STATEMENT OF CAPITAL GBP 45100.00

View Document

04/02/114 February 2011 DIRECTOR APPOINTED JASON ANDREW DENHOLM DALBY

View Document

17/01/1117 January 2011 14/12/10 STATEMENT OF CAPITAL GBP 44100.00

View Document

07/12/107 December 2010 SECRETARY APPOINTED PAUL ANTONY HODGE

View Document

06/12/106 December 2010 DIRECTOR APPOINTED MR DAVID CHRISTOPHER LINDSAY KEIR

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR HBJGW INCORPORATIONS LIMITED

View Document

06/12/106 December 2010 DIRECTOR APPOINTED PAUL ANTONY HODGE

View Document

06/12/106 December 2010 ADOPT ARTICLES 26/11/2010

View Document

06/12/106 December 2010 26/11/10 STATEMENT OF CAPITAL GBP 19100

View Document

06/12/106 December 2010 26/11/10 STATEMENT OF CAPITAL GBP 100

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED

View Document

26/11/1026 November 2010 CURREXT FROM 30/11/2011 TO 31/03/2012

View Document

26/11/1026 November 2010 REGISTERED OFFICE CHANGED ON 26/11/2010 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM

View Document

11/11/1011 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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