ENSCO 1519 LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewTermination of appointment of Mark Colin Henson as a director on 2025-07-29

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-09-28 with updates

View Document

15/10/2415 October 2024 Memorandum and Articles of Association

View Document

15/10/2415 October 2024 Statement of capital following an allotment of shares on 2024-10-07

View Document

15/10/2415 October 2024 Resolutions

View Document

03/09/243 September 2024 Appointment of Mr Paul Anthony Forman as a director on 2024-08-28

View Document

21/03/2421 March 2024 Current accounting period extended from 2024-09-30 to 2025-03-29

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Statement of capital following an allotment of shares on 2024-02-12

View Document

28/02/2428 February 2024 Memorandum and Articles of Association

View Document

28/02/2428 February 2024 Resolutions

View Document

23/02/2423 February 2024 Notification of Paul David Matthews as a person with significant control on 2024-02-12

View Document

23/02/2423 February 2024 Director's details changed for Mr Paul David Matthews on 2024-02-23

View Document

23/02/2423 February 2024 Director's details changed for Mr Andrew Paul Pinkney on 2024-02-23

View Document

23/02/2423 February 2024 Notification of Andrew Paul Pinkney as a person with significant control on 2024-02-12

View Document

22/02/2422 February 2024 Appointment of Mr Mark Colin Henson as a director on 2024-02-12

View Document

22/02/2422 February 2024 Appointment of Mr Andrew Paul Pinkney as a director on 2024-02-12

View Document

22/02/2422 February 2024 Appointment of Mr Paul David Matthews as a director on 2024-02-12

View Document

22/02/2422 February 2024 Change of details for Connection Capital Llp as a person with significant control on 2024-02-12

View Document

22/02/2422 February 2024 Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ England to Grangefield House Richardshaw Road Pudsey Leeds West Yorkshire LS28 6QS on 2024-02-22

View Document

16/02/2416 February 2024 Registration of charge 151741510002, created on 2024-02-12

View Document

14/02/2414 February 2024 Registration of charge 151741510001, created on 2024-02-12

View Document

24/01/2424 January 2024 Sub-division of shares on 2024-01-17

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

23/01/2423 January 2024 Change of share class name or designation

View Document

17/01/2417 January 2024 Termination of appointment of Gateley Secretaries Limited as a secretary on 2024-01-17

View Document

17/01/2417 January 2024 Appointment of Mr Andrew Gordon Mill as a director on 2024-01-17

View Document

29/09/2329 September 2023 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company