Advanced company searchLink opens in new window

ENSCO 1162 LIMITED

Company number 09922453

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2024 CS01 Confirmation statement made on 7 December 2024 with no updates
11 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
22 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
11 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
07 Dec 2022 PSC02 Notification of Pegasus Promotions Ltd as a person with significant control on 6 April 2016
07 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 Jan 2022 TM01 Termination of appointment of Eric Melvyn Kilby as a director on 31 December 2021
09 Jan 2022 AP01 Appointment of Mr Mark Simon Guterman as a director on 31 December 2021
07 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
17 Jan 2021 CS01 Confirmation statement made on 17 December 2020 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
26 Jun 2020 TM01 Termination of appointment of Chris Smalling as a director on 24 June 2020
18 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with updates
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
21 Jan 2019 MR01 Registration of charge 099224530007, created on 18 January 2019
21 Jan 2019 MR01 Registration of charge 099224530006, created on 18 January 2019
24 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates
20 Nov 2018 CH01 Director's details changed for Mr Eric Melvyn Kilby on 15 November 2018
19 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
30 Apr 2018 AD01 Registered office address changed from 1st Floor Eagle Buildings 62-68 Cross Street Manchester M2 4JQ England to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 30 April 2018
31 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with no updates
19 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
17 Mar 2017 AD01 Registered office address changed from Unit F Stanley Road Stanley Estate Knutsford Cheshire WA16 0EG England to 1st Floor Eagle Buildings 62-68 Cross Street Manchester M2 4JQ on 17 March 2017