Advanced company searchLink opens in new window

ENSCO 1266 LIMITED

Company number 11081306

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)
25 Nov 2024 CS01 Confirmation statement made on 23 November 2024 with no updates
23 Sep 2024 AA Group of companies' accounts made up to 30 September 2023
24 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
19 Jan 2023 AA Group of companies' accounts made up to 30 September 2022
23 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
01 Jun 2022 MR04 Satisfaction of charge 110813060001 in full
27 Jan 2022 AA Group of companies' accounts made up to 30 September 2021
06 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
15 Feb 2021 CS01 Confirmation statement made on 23 November 2020 with no updates
15 Feb 2021 PSC04 Change of details for James Paterson Robertson as a person with significant control on 5 February 2021
15 Feb 2021 CH01 Director's details changed for Mr James Paterson Robertson on 5 February 2021
12 Feb 2021 AA Group of companies' accounts made up to 30 September 2020
30 Jun 2020 AA Group of companies' accounts made up to 30 September 2019
02 Dec 2019 CS01 Confirmation statement made on 23 November 2019 with updates
09 Aug 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2,000
20 Jun 2019 TM01 Termination of appointment of Vincent Stuart Griffin as a director on 24 May 2019
10 Jun 2019 AA Accounts for a small company made up to 30 September 2018
06 Dec 2018 CS01 Confirmation statement made on 23 November 2018 with updates
13 Feb 2018 SH08 Change of share class name or designation
13 Feb 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2018 MR01 Registration of charge 110813060001, created on 2 February 2018
06 Feb 2018 AP01 Appointment of Mr Roger James Carter as a director on 2 February 2018
06 Feb 2018 AP01 Appointment of Mr Paul George Carter as a director on 2 February 2018
06 Feb 2018 AA01 Current accounting period shortened from 30 November 2018 to 30 September 2018
06 Feb 2018 SH01 Statement of capital following an allotment of shares on 2 February 2018
  • GBP 10,000