- Company Overview for ENSCO 1214 LIMITED (10560379)
- Filing history for ENSCO 1214 LIMITED (10560379)
- People for ENSCO 1214 LIMITED (10560379)
- More for ENSCO 1214 LIMITED (10560379)
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) |
---|---|---|---|
23 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
17 Apr 2024 | TM01 | Termination of appointment of Philip Anthony Yates as a director on 12 March 2024 | |
17 Apr 2024 | AP01 | Appointment of Andrew Philip Mclean as a director on 12 March 2024 | |
12 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
26 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
11 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
21 Dec 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
13 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
06 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
28 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
22 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
04 Feb 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
05 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
14 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with updates | |
13 Aug 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
02 Aug 2018 | AA01 | Previous accounting period shortened from 31 January 2018 to 31 December 2017 | |
05 Mar 2018 | CS01 | Confirmation statement made on 11 January 2018 with updates | |
31 Jan 2018 | SH08 | Change of share class name or designation | |
30 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2018 | PSC07 | Cessation of Napier House Investments Limited as a person with significant control on 2 February 2017 | |
11 Jan 2018 | PSC01 | Notification of Hans Georg Nader as a person with significant control on 2 February 2017 | |
11 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 2 February 2017
|
|
19 Jul 2017 | AP01 | Appointment of Mr Gregor John Bates as a director on 5 July 2017 | |
19 Jul 2017 | AD02 | Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH | |
19 Jul 2017 | PSC02 | Notification of Napier House Investments Limited as a person with significant control on 18 January 2017 |