Advanced company searchLink opens in new window

ENSCO 1521 LIMITED

Company number 15202838

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)
08 Nov 2024 CS01 Confirmation statement made on 10 October 2024 with updates
07 Nov 2024 SH01 Statement of capital following an allotment of shares on 11 March 2024
  • GBP 1,000
03 Nov 2024 AD01 Registered office address changed from Foresight Group, Floor 3 21-23 Wellington Street Leeds LS1 4DL England to 16-20 High Street East Scunthorpe North Linconshire DN15 6UH on 3 November 2024
02 Nov 2024 AA Accounts for a dormant company made up to 25 February 2024
02 Nov 2024 AA01 Previous accounting period shortened from 31 October 2024 to 25 February 2024
21 Apr 2024 SH02 Sub-division of shares on 11 March 2024
21 Apr 2024 SH08 Change of share class name or designation
06 Apr 2024 PSC02 Notification of Foresight Regional Investment Iv General Partner Llp as a person with significant control on 11 March 2024
06 Apr 2024 PSC02 Notification of Foresight Regional Investment Iii General Partner Llp as a person with significant control on 11 March 2024
04 Apr 2024 PSC07 Cessation of Karl Adam Howe as a person with significant control on 11 March 2024
29 Mar 2024 MA Memorandum and Articles of Association
29 Mar 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Authoriesed sole dirctor dirvtors to count in the quorum and vote and any approval , subdivision 11/03/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Mar 2024 PSC01 Notification of Karl Adam Howe as a person with significant control on 7 March 2024
22 Mar 2024 AP01 Appointment of Mr Marek Laskowski as a director on 11 March 2024
22 Mar 2024 AD01 Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to Foresight Group, Floor 3 21-23 Wellington Street Leeds LS1 4DL on 22 March 2024
22 Mar 2024 PSC07 Cessation of Gateley Incorporations Limited as a person with significant control on 7 March 2024
14 Mar 2024 MR01 Registration of charge 152028380001, created on 11 March 2024
14 Mar 2024 MR01 Registration of charge 152028380002, created on 11 March 2024
07 Mar 2024 TM02 Termination of appointment of Gateley Secretaries Limited as a secretary on 7 March 2024
07 Mar 2024 TM01 Termination of appointment of Gateley Incorporations Limited as a director on 7 March 2024
07 Mar 2024 TM01 Termination of appointment of Michael James Ward as a director on 7 March 2024
07 Mar 2024 AP01 Appointment of Mr Richard Anthony Ralph as a director on 7 March 2024
07 Mar 2024 AP01 Appointment of Mr Andrew James Torrance as a director on 7 March 2024
11 Oct 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-10-11
  • GBP 1