- Company Overview for ENSCO 1357 LIMITED (12359534)
- Filing history for ENSCO 1357 LIMITED (12359534)
- People for ENSCO 1357 LIMITED (12359534)
- More for ENSCO 1357 LIMITED (12359534)
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
|
|
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 |