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)
19 Nov 2021 AP01 Appointment of Tim Gray as a director on 18 November 2021
19 Nov 2021 AP01 Appointment of Ms Mimi Siu Wan Lau-Smith as a director on 18 November 2021
29 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with updates
05 Aug 2021 SH02 Sub-division of shares on 30 June 2021
28 Jul 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 12,101.85
22 Jul 2021 SH10 Particulars of variation of rights attached to shares
21 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 30/06/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jul 2021 MA Memorandum and Articles of Association
21 Jul 2021 SH08 Change of share class name or designation
08 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
08 Jul 2021 PSC05 Change of details for Connection Capital Llp as a person with significant control on 30 June 2021
08 Jul 2021 AD01 Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to Pickford House 20 High View Close Vantage Park Hamilton Leicester LE4 9LJ on 8 July 2021
07 Jul 2021 AP01 Appointment of Mr Parthiv Patel as a director on 30 June 2021
07 Jul 2021 AP01 Appointment of Mr Carl John Fisher as a director on 30 June 2021
07 Jul 2021 AP01 Appointment of Mr Anthony Charles Roberts as a director on 30 June 2021
01 Jul 2021 MR01 Registration of charge 110124780001, created on 30 June 2021
14 Jun 2021 TM01 Termination of appointment of Mark Snaith as a director on 14 June 2021
14 Jun 2021 TM02 Termination of appointment of Gateley Secretaries Limited as a secretary on 14 June 2021
14 Jun 2021 AP01 Appointment of Mr Miles Daniel Otway as a director on 14 June 2021
21 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
06 Aug 2020 AA Accounts for a dormant company made up to 31 October 2019
29 Jul 2020 TM01 Termination of appointment of Pascal Adrian Wittet as a director on 24 July 2020
29 Jul 2020 AP01 Appointment of Mr Mark Snaith as a director on 24 July 2020
16 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
23 Nov 2018 AA Accounts for a dormant company made up to 31 October 2018