Advanced company searchLink opens in new window

ENSCO 1277 LIMITED

Company number 11149540

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)
21 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 30/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jul 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 451.07
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 Anthony Charles Roberts 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 MR01 Registration of charge 111495400002, created on 30 June 2021
01 Jul 2021 MR01 Registration of charge 111495400001, created on 30 June 2021
22 Jun 2021 PSC02 Notification of Ensco 1259 Limited as a person with significant control on 14 June 2021
22 Jun 2021 PSC07 Cessation of Connection Capital Llp as a person with significant control on 14 June 2021
14 Jun 2021 AP01 Appointment of Mr Miles Daniel Otway 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 TM01 Termination of appointment of Mark Snaith as a director on 14 June 2021
17 Mar 2021 AA Accounts for a dormant company made up to 31 January 2021
14 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
05 Aug 2020 AA Accounts for a dormant company made up to 31 January 2020
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
15 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
13 Jun 2019 AA Accounts for a dormant company made up to 31 January 2019
07 Mar 2019 TM01 Termination of appointment of Luke Edward Matthews as a director on 4 March 2019
07 Mar 2019 AP01 Appointment of Mr Pascal Adrian Wittet as a director on 4 March 2019
16 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
15 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-15
  • GBP 1