- Company Overview for ENSCO 1525 LIMITED (15255804)
- Filing history for ENSCO 1525 LIMITED (15255804)
- People for ENSCO 1525 LIMITED (15255804)
- Charges for ENSCO 1525 LIMITED (15255804)
- More for ENSCO 1525 LIMITED (15255804)
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) |
---|---|---|---|
26 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2024 | MA | Memorandum and Articles of Association | |
15 May 2024 | CS01 | Confirmation statement made on 15 May 2024 with updates | |
04 Mar 2024 | MR01 | Registration of charge 152558040002, created on 23 February 2024 | |
29 Feb 2024 | AP01 | Appointment of Mr Richard Last as a director on 23 February 2024 | |
29 Feb 2024 | AP01 | Appointment of Mr Timothy David Richard Hutchings as a director on 23 February 2024 | |
29 Feb 2024 | AP01 | Appointment of Mr Nathan Willis as a director on 23 February 2024 | |
29 Feb 2024 | AD01 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to 1 & 2 the Exchange Beaulieu Road Dibden Purlieu Southampton SO45 4PX on 29 February 2024 | |
26 Feb 2024 | MR01 | Registration of charge 152558040001, created on 23 February 2024 | |
22 Jan 2024 | AP01 | Appointment of Mr Scott Woolaway as a director on 18 January 2024 | |
19 Jan 2024 | PSC07 | Cessation of Gateley Incorporations Limited as a person with significant control on 18 January 2024 | |
19 Jan 2024 | PSC02 | Notification of Ensco 1520 Limited as a person with significant control on 18 January 2024 | |
19 Jan 2024 | TM01 | Termination of appointment of Michael James Ward as a director on 18 January 2024 | |
19 Jan 2024 | TM01 | Termination of appointment of Gateley Incorporations Limited as a director on 18 January 2024 | |
19 Jan 2024 | TM02 | Termination of appointment of Gateley Secretaries Limited as a secretary on 18 January 2024 | |
02 Nov 2023 | NEWINC |
Incorporation
Statement of capital on 2023-11-02
|