Advanced company searchLink opens in new window

ENSCO 1357 LIMITED

Company number 12359534

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)
13 Dec 2024 AA Full accounts made up to 31 March 2024
10 Dec 2024 CS01 Confirmation statement made on 10 December 2024 with no updates
14 Dec 2023 AA Full accounts made up to 31 March 2023
11 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with no updates
29 Mar 2023 AA Full accounts made up to 31 March 2022
10 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
14 Jun 2022 AD01 Registered office address changed from Leopold Villa 45 Leopold Street Derby Derbyshire DE1 2HF England to Jessop House Outrams Wharf Little Eaton Derby Derbyshire DE21 5EL on 14 June 2022
22 Dec 2021 AA Full accounts made up to 31 March 2021
13 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
10 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with updates
14 Aug 2020 AD01 Registered office address changed from Leopold Villa Leopold Street Derby DE1 2HF England to Leopold Villa 45 Leopold Street Derby Derbyshire DE1 2HF on 14 August 2020
14 Aug 2020 AP03 Appointment of Mr Simon David Kent as a secretary on 14 August 2020
14 Aug 2020 AA Accounts for a dormant company made up to 31 March 2020
13 Aug 2020 AA01 Previous accounting period shortened from 31 March 2021 to 31 March 2020
05 Aug 2020 SH01 Statement of capital following an allotment of shares on 30 July 2020
  • GBP 760
05 Aug 2020 PSC01 Notification of Alison Lesley Robinson as a person with significant control on 30 July 2020
05 Aug 2020 PSC01 Notification of Michael John Robinson as a person with significant control on 30 July 2020
05 Aug 2020 PSC07 Cessation of Gateley Incorporations Limited as a person with significant control on 30 July 2020
05 Aug 2020 AA01 Current accounting period extended from 31 December 2020 to 31 March 2021
05 Aug 2020 AD01 Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ England to Leopold Villa Leopold Street Derby DE1 2HF on 5 August 2020
05 Aug 2020 AP01 Appointment of Mrs Alison Lesley Robinson as a director on 30 July 2020
05 Aug 2020 AP01 Appointment of Mr Michael John Robinson as a director on 30 July 2020
05 Aug 2020 TM01 Termination of appointment of Michael James Ward as a director on 30 July 2020
05 Aug 2020 TM01 Termination of appointment of Gateley Incorporations Limited as a director on 30 July 2020
05 Aug 2020 TM02 Termination of appointment of Gateley Secretaries Limited as a secretary on 30 July 2020