Advanced company searchLink opens in new window

ENSCO 1420 LIMITED

Company number 13460530

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)
27 Sep 2024 AA Micro company accounts made up to 31 December 2023
27 Sep 2024 AP01 Appointment of Mr Christopher Gordon Rowe as a director on 1 June 2024
14 Aug 2024 MA Memorandum and Articles of Association
14 Aug 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
12 Aug 2024 SH01 Statement of capital following an allotment of shares on 9 August 2024
  • GBP 54,000
05 Jul 2024 CS01 Confirmation statement made on 15 June 2024 with no updates
30 May 2024 AD01 Registered office address changed from 5 the Courtyard Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NP United Kingdom to Abbey Metal Finishing, Unit 2 Dodwells Road Hinckley LE10 3BZ on 30 May 2024
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
31 Aug 2023 TM01 Termination of appointment of Gary David Griffiths as a director on 10 July 2023
13 Jul 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
11 Jan 2023 AA Micro company accounts made up to 31 December 2021
02 Aug 2022 CS01 Confirmation statement made on 15 June 2022 with updates
01 Aug 2022 AP01 Appointment of Mr Glenn Joseph Oliver as a director on 4 July 2022
01 Aug 2022 AP01 Appointment of Mr Gary David Griffiths as a director on 4 July 2022
08 Jul 2022 TM01 Termination of appointment of David John Williams as a director on 4 July 2022
05 Jul 2022 MA Memorandum and Articles of Association
05 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Sep 2021 PSC01 Notification of Trevor Middleton as a person with significant control on 4 August 2021
23 Sep 2021 PSC07 Cessation of Richard Banham as a person with significant control on 4 August 2021
10 Sep 2021 MR01 Registration of charge 134605300004, created on 2 September 2021
19 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Aug 2021 MA Memorandum and Articles of Association
13 Aug 2021 MR01 Registration of charge 134605300003, created on 4 August 2021
11 Aug 2021 PSC01 Notification of Leszek Litwinowicz as a person with significant control on 4 August 2021
11 Aug 2021 AP01 Appointment of Mr David John Williams as a director on 9 August 2021