ENSCO 1772 LIMITED
Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-05-13 with updates |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-13 with no updates |
11/10/2311 October 2023 | Group of companies' accounts made up to 2022-12-31 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-13 with updates |
07/03/237 March 2023 | Group of companies' accounts made up to 2021-12-31 |
06/12/226 December 2022 | Change of details for Thomas George Rush as a person with significant control on 2022-11-24 |
05/12/225 December 2022 | Change of details for Gateley Custodian and Nominee Services Limited as a person with significant control on 2021-10-08 |
05/12/225 December 2022 | Notification of Kevin Lee Gilbert as a person with significant control on 2022-11-24 |
02/12/222 December 2022 | Notification of Thomas George Rush as a person with significant control on 2022-11-24 |
02/12/222 December 2022 | Change of details for Thomas George Rush as a person with significant control on 2022-11-24 |
02/12/222 December 2022 | Cessation of Thomas Oliver Durrant as a person with significant control on 2022-11-24 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-13 with updates |
29/10/2129 October 2021 | Sub-division of shares on 2021-10-08 |
29/10/2129 October 2021 | Memorandum and Articles of Association |
29/10/2129 October 2021 | Resolutions |
29/10/2129 October 2021 | Resolutions |
29/10/2129 October 2021 | Resolutions |
29/10/2129 October 2021 | Resolutions |
29/10/2129 October 2021 | Resolutions |
22/10/2122 October 2021 | Registration of charge 133994420003, created on 2021-10-08 |
20/10/2120 October 2021 | Statement of capital following an allotment of shares on 2021-10-08 |
19/10/2119 October 2021 | Notification of Gateley Custodian and Nominee Services Limited as a person with significant control on 2021-10-08 |
19/10/2119 October 2021 | Appointment of Mr Tony Dale as a director on 2021-10-08 |
19/10/2119 October 2021 | Cessation of Andrew John Knight as a person with significant control on 2021-10-08 |
19/10/2119 October 2021 | Appointment of Gateley Secretaries Limited as a secretary on 2021-10-08 |
19/10/2119 October 2021 | Appointment of Mr Heath Andrew Redman as a director on 2021-10-08 |
19/10/2119 October 2021 | Current accounting period shortened from 2022-05-31 to 2021-12-31 |
19/10/2119 October 2021 | Notification of Thomas Oliver Durrant as a person with significant control on 2021-10-08 |
13/10/2113 October 2021 | Registration of charge 133994420002, created on 2021-10-08 |
12/10/2112 October 2021 | Registration of charge 133994420001, created on 2021-10-08 |
01/10/211 October 2021 | Appointment of Mr Kevin Lee Gilbert as a director on 2021-10-01 |
30/09/2130 September 2021 | Registered office address changed from Units 2 & 3 Units 2 & 3 Tachbrook Link, Tachbrook Park Drive Leamington Spa Warwick Warwickshire CV34 6SN England to Units 2 & 3 Tachbrook Link Tachbrook Park Drive Leamington Spa Warwick CV34 6SN on 2021-09-30 |
30/09/2130 September 2021 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to Units 2 & 3 Units 2 & 3 Tachbrook Link, Tachbrook Park Drive Leamington Spa Warwick Warwickshire CV34 6SN on 2021-09-30 |
14/05/2114 May 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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