ENSCO 969 LIMITED

Prospect House ,14 Bartram Road Prospect House ,14 Bartram Road, Southampton, SO40 9JG, England
StatusACTIVE
Company No.08344498
CategoryPrivate Limited Company
Incorporated02 Jan 2013
Age11 years, 4 months, 15 days
JurisdictionEngland Wales

SUMMARY

ENSCO 969 LIMITED is an active private limited company with number 08344498. It was incorporated 11 years, 4 months, 15 days ago, on 02 January 2013. The company address is Prospect House ,14 Bartram Road Prospect House ,14 Bartram Road, Southampton, SO40 9JG, England.



Company Fillings

Confirmation statement with updates

Date: 26 Jan 2024

Action Date: 22 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-22

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2023

Action Date: 19 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-10-19

Psc name: Dpp Ebt Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2023

Action Date: 22 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-22

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 14 Jan 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-08-16

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Aug 2022

Action Date: 23 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James King

Cessation date: 2022-02-23

Documents

View document PDF

Accounts with accounts type group

Date: 03 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-22

New address: Prospect House ,14 Bartram Road Totton Southampton SO40 9JG

Old address: 7-9 Rumbridge Street Totton Southampton SO40 9DQ

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2022

Action Date: 17 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-17

Officer name: Mr Mark Bryan John Feltham

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Sep 2021

Action Date: 06 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083444980002

Charge creation date: 2021-09-06

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-08-03

Officer name: Mr Mark Bryan John Feltham

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Boustred King

Termination date: 2020-08-03

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Confirmation statement

Date: 14 May 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Original description: 16/01/18 Statement of Capital gbp 1671298.10

Documents

View document PDF

Legacy

Date: 11 Apr 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 16/01/2017

Documents

View document PDF

Accounts with accounts type group

Date: 14 Feb 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Legacy

Date: 25 May 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 16/01/2017

Documents

View document PDF

Accounts with accounts type group

Date: 21 Feb 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 Feb 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 02 Feb 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 30 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Return

Type: CS01

Description: 16/01/17 Statement of Capital gbp 1671298.10

Documents

View document PDF

Accounts with accounts type group

Date: 21 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 02 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-02

Documents

View document PDF

Accounts with accounts type group

Date: 05 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 02 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2015

Action Date: 13 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Peter Pearson

Appointment date: 2014-05-13

Documents

View document PDF

Auditors resignation company

Date: 30 Oct 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2014

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart John Black

Termination date: 2014-08-06

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Miscellaneous

Date: 27 May 2014

Category: Miscellaneous

Type: MISC

Description: Resignation of auditors

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Robert Ferguson

Documents

View document PDF

Termination director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Bolt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 02 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-02

Documents

View document PDF

Resolution

Date: 27 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 27 Aug 2013

Action Date: 30 Jul 2013

Category: Capital

Type: SH01

Capital : 1,671,298.100000 GBP

Date: 2013-07-30

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2013

Action Date: 20 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-20

Capital : 1,301,732.880000 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Apr 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA01

Made up date: 2014-01-31

New date: 2013-10-31

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2013

Action Date: 20 Mar 2013

Category: Capital

Type: SH01

Capital : 1,265,501.00 GBP

Date: 2013-03-20

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Apr 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 09 Apr 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 09 Apr 2013

Action Date: 20 Mar 2013

Category: Capital

Type: SH02

Date: 2013-03-20

Documents

View document PDF

Resolution

Date: 09 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart John Black

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benjamin Alexis Bolt

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Ward

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gateley Incorporations Limited

Documents

View document PDF

Termination secretary company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gateley Secretaries Limited

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Boustred King

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dean Mills Price

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Mar 2013

Action Date: 28 Mar 2013

Category: Address

Type: AD01

Old address: One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom

Change date: 2013-03-28

Documents

View document PDF

Legacy

Date: 27 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 02 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJ FINANCIAL EDITING LTD

18A GRANGE STREET,ST ALBANS,AL3 5NB

Number:11313669
Status:ACTIVE
Category:Private Limited Company

BRAMLEY FOODS LIMITED

THE SNACKHOUSE ST. GEORGES PARK,PRESTON,PR4 2DZ

Number:07037329
Status:ACTIVE
Category:Private Limited Company

CELSIUS HEATING SUPPLIES LIMITED

8 -10 BOLTON STREET,BURY,BL0 9HX

Number:11899197
Status:ACTIVE
Category:Private Limited Company

HELLO EUROPE LIMITED

FLAT 1,LONDON,N10 1ER

Number:04841872
Status:ACTIVE
Category:Private Limited Company

INSTANT TRADING LIMITED

CROWN CHAMBERS,HARROGATE,HG1 1NJ

Number:06237332
Status:ACTIVE
Category:Private Limited Company

NTL PLUMBING & HEATING LTD

34 WESTWOOD AVENUE,KENDAL,LA9 5BB

Number:09032396
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source