ENSCO 10101 LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Compulsory strike-off action has been suspended |
| 14/10/2514 October 2025 New | Compulsory strike-off action has been suspended |
| 23/09/2523 September 2025 New | First Gazette notice for compulsory strike-off |
| 23/09/2523 September 2025 New | First Gazette notice for compulsory strike-off |
| 25/04/2525 April 2025 | Previous accounting period shortened from 2024-04-27 to 2024-04-26 |
| 29/01/2529 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
| 27/01/2527 January 2025 | Previous accounting period shortened from 2024-04-28 to 2024-04-27 |
| 17/08/2417 August 2024 | Accounts for a small company made up to 2023-04-30 |
| 03/07/243 July 2024 | Termination of appointment of Matthew James Hayward as a director on 2024-07-02 |
| 26/06/2426 June 2024 | Termination of appointment of Andrew Wayne Cotterell as a director on 2024-06-25 |
| 26/04/2426 April 2024 | Previous accounting period shortened from 2023-04-29 to 2023-04-28 |
| 30/01/2430 January 2024 | Previous accounting period shortened from 2023-04-30 to 2023-04-29 |
| 16/01/2416 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
| 26/11/2326 November 2023 | Registration of charge 066116750001, created on 2023-11-07 |
| 26/11/2326 November 2023 | Registration of charge 066116750002, created on 2023-11-07 |
| 29/09/2329 September 2023 | Appointment of Mr Matthew James Hayward as a director on 2023-09-16 |
| 05/06/235 June 2023 | Confirmation statement made on 2023-06-03 with no updates |
| 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 |
| 02/02/232 February 2023 | Accounts for a small company made up to 2022-04-30 |
| 02/02/222 February 2022 | Accounts for a small company made up to 2021-04-30 |
| 30/06/2130 June 2021 | Appointment of Mr Andrew Wayne Cotterell as a director on 2021-06-16 |
| 03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
| 08/04/208 April 2020 | DISS40 (DISS40(SOAD)) |
| 07/04/207 April 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19 |
| 31/03/2031 March 2020 | FIRST GAZETTE |
| 03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
| 24/01/1924 January 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18 |
| 14/06/1814 June 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17 |
| 04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
| 05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
| 08/05/178 May 2017 | APPOINTMENT TERMINATED, DIRECTOR WAYNE HAWKESWOOD |
| 02/05/172 May 2017 | COMPANY NAME CHANGED SHREDMET LIMITED CERTIFICATE ISSUED ON 02/05/17 |
| 02/05/172 May 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 20/02/1720 February 2017 | FULL ACCOUNTS MADE UP TO 30/04/16 |
| 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 |
| 06/06/166 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
| 02/02/162 February 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15 |
| 09/06/159 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
| 17/02/1517 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 17/06/1417 June 2014 | SUB-DIVISION 29/04/14 |
| 06/06/146 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
| 03/02/143 February 2014 | APPOINTMENT TERMINATED, SECRETARY JANE HILL |
| 03/02/143 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 15/01/1415 January 2014 | DIRECTOR APPOINTED MR GRAHAM JOHN WOODHOUSE |
| 05/06/135 June 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
| 06/06/126 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ANTHONY HAWKESWOOD / 06/06/2012 |
| 06/06/126 June 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
| 28/05/1228 May 2012 | SECRETARY APPOINTED MISS JANE HILL |
| 16/05/1216 May 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 |
| 27/03/1227 March 2012 | 22/03/12 STATEMENT OF CAPITAL GBP 100 |
| 13/01/1213 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 |
| 03/06/113 June 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
| 25/01/1125 January 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 |
| 10/06/1010 June 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
| 10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ANTHONY HAWKESWOOD / 04/06/2010 |
| 12/01/1012 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 |
| 05/06/095 June 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
| 03/07/083 July 2008 | CURRSHO FROM 30/06/2009 TO 30/04/2009 |
| 04/06/084 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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