Advanced company searchLink opens in new window

ENSCO 1259 LIMITED

Company number 11012478

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)
11 Dec 2024 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2024 CS01 Confirmation statement made on 12 October 2024 with no updates
07 Aug 2024 AD01 Registered office address changed from Pickford House 20 High View Close Vantage Park Hamilton Leicester LE4 9LJ England to 8 Spencer Court Corby NN17 1NU on 7 August 2024
25 Jan 2024 AA01 Previous accounting period extended from 30 June 2023 to 31 December 2023
22 Dec 2023 TM01 Termination of appointment of Nicholas John Yarrow as a director on 22 December 2023
15 Dec 2023 AP01 Appointment of Mr Andrew John Richardson as a director on 15 December 2023
30 Oct 2023 TM01 Termination of appointment of Parthiv Patel as a director on 30 October 2023
30 Oct 2023 TM01 Termination of appointment of Miles Daniel Otway as a director on 30 October 2023
30 Oct 2023 TM01 Termination of appointment of Carl John Fisher as a director on 30 October 2023
17 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
27 Jul 2023 AA Total exemption full accounts made up to 30 June 2022
13 Jul 2023 AA01 Current accounting period shortened from 31 October 2022 to 30 June 2022
14 Jun 2023 AA Total exemption full accounts made up to 31 October 2021
04 Apr 2023 MR01 Registration of charge 110124780004, created on 30 March 2023
03 Apr 2023 TM01 Termination of appointment of Anthony Charles Roberts as a director on 31 March 2023
28 Mar 2023 MR01 Registration of charge 110124780003, created on 24 March 2023
10 Jan 2023 TM01 Termination of appointment of Tim Gray as a director on 31 December 2022
30 Nov 2022 CS01 Confirmation statement made on 12 October 2022 with updates
06 Sep 2022 SH01 Statement of capital following an allotment of shares on 30 August 2022
  • GBP 13,406.959
05 Sep 2022 SH10 Particulars of variation of rights attached to shares
05 Sep 2022 MA Memorandum and Articles of Association
05 Sep 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Sep 2022 MR01 Registration of charge 110124780002, created on 30 August 2022
26 Aug 2022 AP01 Appointment of Mr Nicholas John Yarrow as a director on 28 July 2022