ENSCO 502 LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

06/10/226 October 2022 Application to strike the company off the register

View Document

30/09/2230 September 2022 Registered office address changed from C/O Bearmach Ltd Unit 8 - Bearmach Ltd Pantglas Industrial Estate Bedwas Caerphilly Mid Glamorgan CF83 8GE to Gil Investments Ltd. 5, the Courtyard Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9NP on 2022-09-30

View Document

06/01/226 January 2022 Termination of appointment of Stuart David Truckel as a director on 2021-12-31

View Document

05/01/225 January 2022 Registration of charge 057716760004, created on 2021-12-29

View Document

04/10/214 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD GREEN

View Document

06/09/196 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

24/07/1824 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

25/08/1725 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

02/08/172 August 2017 31/03/16 FULL LIST AMEND

View Document

30/05/1730 May 2017 31/03/15 FULL LIST AMEND

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

27/09/1627 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR STUART DAVID TRUCKEL

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR RICHARD JOHN GREEN

View Document

21/04/1621 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

09/10/159 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

09/07/159 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057716760003

View Document

28/05/1528 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID JACKMAN

View Document

07/08/147 August 2014 31/03/14 FULL LIST AMEND

View Document

11/07/1411 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

08/05/148 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

25/03/1425 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

21/03/1421 March 2014 VARYING SHARE RIGHTS AND NAMES

View Document

21/03/1421 March 2014 18/03/14 STATEMENT OF CAPITAL GBP 2779636.61

View Document

21/03/1421 March 2014 18/03/14 STATEMENT OF CAPITAL GBP 2796868.26

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MR ANDREW WILLIAM GARNER

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHRSITOPHER SAWYER

View Document

18/04/1318 April 2013 03/04/13 STATEMENT OF CAPITAL GBP 2988063

View Document

15/04/1315 April 2013 ADOPT ARTICLES 03/04/2013

View Document

11/04/1311 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM, 5 THE COURTYARD TIMOTHYS BRIDGE ROAD, STRATFORD UPON AVON, WARWICKSHIRE, CV37 9NP

View Document

22/08/1222 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID GROVE

View Document

03/05/123 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID GROVE

View Document

23/08/1123 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MR DAVID JACKMAN

View Document

13/04/1113 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR PETER WHITEHOUSE

View Document

14/09/1014 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

27/04/1027 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER IAN WHITEHOUSE / 31/12/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR MIDDLETON / 31/12/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SAWYER / 31/12/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN JOHN BURGESS / 31/12/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LESLIE GROVE / 31/12/2009

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN JOHN BURGESS / 31/12/2009

View Document

29/05/0929 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

20/05/0920 May 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED SECRETARY LESZEK LITWINOWICZ

View Document

15/05/0915 May 2009 SECRETARY APPOINTED JULIAN BURGESS

View Document

19/11/0819 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

19/11/0819 November 2008 PREVSHO FROM 30/04/2008 TO 31/12/2007

View Document

09/09/089 September 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 DIRECTOR APPOINTED MR JULIAN BURGESS

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/2008 FROM, UNIT 5, PANTGLAS INDUSTRIAL ESTATE, BEDWAS, CAERPHILLY, CF83 8GE

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/03/0725 March 2007 £ NC 100/2503 13/03/0

View Document

25/03/0725 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/03/0725 March 2007 NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 NEW SECRETARY APPOINTED

View Document

25/03/0725 March 2007 DIRECTOR RESIGNED

View Document

25/03/0725 March 2007 S-DIV 13/03/07

View Document

25/03/0725 March 2007 NC INC ALREADY ADJUSTED 13/03/07

View Document

25/03/0725 March 2007 ENTER DEED & AGREEMENT 13/03/07

View Document

25/03/0725 March 2007 SUB DIV 13/03/07

View Document

25/03/0725 March 2007 REGISTERED OFFICE CHANGED ON 25/03/07 FROM: ONE ELEVEN, EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, B3 2HJ

View Document

17/03/0717 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0717 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0616 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0616 August 2006 ARTICLES OF ASSOCIATION

View Document

06/04/066 April 2006 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