ENSCO 1520 LIMITED

Company Documents

DateDescription
24/09/2524 September 2025 NewRegistered office address changed from 1 & 2 the Exchange Beaulieu Road Dibden Purlieu Southampton SO45 4PX England to Stoneham Gate Stoneham Lane Eastleigh SO50 9NW on 2025-09-24

View Document

23/07/2523 July 2025 Group of companies' accounts made up to 2024-11-30

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

07/02/257 February 2025 Second filing of a statement of capital following an allotment of shares on 2024-02-23

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

06/03/246 March 2024 Statement of capital following an allotment of shares on 2024-02-23

View Document

06/03/246 March 2024 Change of share class name or designation

View Document

06/03/246 March 2024 Statement of capital following an allotment of shares on 2024-02-23

View Document

06/03/246 March 2024 Particulars of variation of rights attached to shares

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Memorandum and Articles of Association

View Document

04/03/244 March 2024 Registration of charge 152557340001, created on 2024-02-23

View Document

29/02/2429 February 2024 Notification of Yfm Equity Partners Buyout Iii (Gp) Llp as a person with significant control on 2024-02-23

View Document

29/02/2429 February 2024 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 2024-02-29

View Document

29/02/2429 February 2024 Appointment of Mr Timothy David Richard Hutchings as a director on 2024-02-23

View Document

29/02/2429 February 2024 Appointment of Mr Nathan Willis as a director on 2024-02-23

View Document

29/02/2429 February 2024 Appointment of Mr Richard Last as a director on 2024-02-23

View Document

29/02/2429 February 2024 Cessation of Scott Woolaway as a person with significant control on 2024-02-23

View Document

19/01/2419 January 2024 Appointment of Mr Scott Woolaway as a director on 2024-01-18

View Document

19/01/2419 January 2024 Notification of Scott Woolaway as a person with significant control on 2024-01-18

View Document

19/01/2419 January 2024 Termination of appointment of Gateley Secretaries Limited as a secretary on 2024-01-18

View Document

19/01/2419 January 2024 Cessation of Gateley Incorporations Limited as a person with significant control on 2024-01-18

View Document

19/01/2419 January 2024 Termination of appointment of Michael James Ward as a director on 2024-01-18

View Document

19/01/2419 January 2024 Termination of appointment of Gateley Incorporations Limited as a director on 2024-01-18

View Document

02/11/232 November 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