Advanced company searchLink opens in new window

ENSCO 1214 LIMITED

Company number 10560379

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)
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
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 18,337,989.8
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