Advanced company searchLink opens in new window

ENSCO 1227 LIMITED

Company number 10687688

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)
01 Apr 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
29 Jan 2021 TM01 Termination of appointment of Andrew Nicholas Bruce as a director on 29 January 2021
16 Jan 2021 AP01 Appointment of Mr Richard Mark Lea Jones as a director on 15 January 2021
27 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Sep 2020 AP01 Appointment of Mr Andrew Nicholas Bruce as a director on 10 September 2020
19 Sep 2020 TM01 Termination of appointment of Jeremy Thompson as a director on 10 September 2020
16 Jul 2020 TM01 Termination of appointment of Robert Francis Charles Cotton as a director on 15 July 2020
21 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
30 Dec 2019 AA Accounts for a small company made up to 31 March 2019
23 Oct 2019 AP01 Appointment of Mr Jeremy Thompson as a director on 21 October 2019
23 Oct 2019 TM01 Termination of appointment of Andrew Ramsden as a director on 21 October 2019
23 Oct 2019 TM01 Termination of appointment of Craig Hopwood as a director on 21 October 2019
12 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
02 Jan 2019 AA Accounts for a small company made up to 31 March 2018
02 Oct 2018 AD01 Registered office address changed from Unit 22 Salford University Business Park Leslie Hough Way Salford M6 6AJ England to New Court Regents Place Regent Road Salford M5 4HB on 2 October 2018
16 Jul 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 January 2018
  • GBP 5,152.00
16 Jul 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 December 2017
  • GBP 5,024.000000
07 Jun 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 December 2017
  • GBP 5,024.00
11 May 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 January 2018
  • GBP 2,872.00
30 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with updates
25 Apr 2018 PSC02 Notification of Maven Capital Partners Uk Llp as a person with significant control on 14 December 2017
22 Apr 2018 PSC01 Notification of Andrew Ramsden as a person with significant control on 14 December 2017
15 Apr 2018 PSC07 Cessation of Gateley Incorporations Limited as a person with significant control on 14 December 2017
22 Mar 2018 CH01 Director's details changed for Mr Rob Cotton on 22 March 2018
26 Feb 2018 AP01 Appointment of Mr Rob Cotton as a director on 31 January 2018