- Company Overview for ENSCO 1292 LIMITED (11391346)
- Filing history for ENSCO 1292 LIMITED (11391346)
- People for ENSCO 1292 LIMITED (11391346)
- Charges for ENSCO 1292 LIMITED (11391346)
- More for ENSCO 1292 LIMITED (11391346)
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) |
---|---|---|---|
04 Jun 2024 | CS01 | Confirmation statement made on 30 May 2024 with no updates | |
07 Feb 2024 | RP04CS01 | Second filing of Confirmation Statement dated 30 May 2023 | |
13 Nov 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
23 Jun 2023 | CS01 |
Confirmation statement made on 30 May 2023 with no updates
|
|
03 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 30 May 2022 with no updates | |
03 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
25 Oct 2021 | TM01 | Termination of appointment of Colin John Gregg as a director on 22 September 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 30 May 2021 with no updates | |
03 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
01 Jun 2020 | PSC01 | Notification of Garrath Michael Hussey as a person with significant control on 31 May 2019 | |
01 Jun 2020 | PSC04 | Change of details for Richard John Fullerton as a person with significant control on 31 May 2019 | |
01 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with updates | |
07 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
01 Nov 2019 | AD01 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to 8 Church Green East Redditch B98 8BP on 1 November 2019 | |
01 Nov 2019 | AA01 | Previous accounting period extended from 31 May 2019 to 30 June 2019 | |
30 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 31 May 2019
|
|
02 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2019 | SH08 | Change of share class name or designation | |
05 Jun 2019 | MR01 | Registration of charge 113913460002, created on 31 May 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 30 May 2019 with updates | |
21 Mar 2019 | MR01 | Registration of charge 113913460001, created on 15 March 2019 | |
22 Feb 2019 | AP01 | Appointment of Mr Garrath Michael Hussey as a director on 4 February 2019 |