ENSCO 1366 LIMITED
Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-04-15 with no updates |
18/02/2518 February 2025 | |
18/02/2518 February 2025 | |
18/02/2518 February 2025 | Total exemption full accounts made up to 2024-05-31 |
18/02/2518 February 2025 | |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-15 with no updates |
09/02/249 February 2024 | |
09/02/249 February 2024 | Audit exemption subsidiary accounts made up to 2023-05-31 |
09/02/249 February 2024 | |
09/02/249 February 2024 | |
05/10/235 October 2023 | Appointment of Adam Crawford as a secretary on 2023-10-02 |
05/10/235 October 2023 | Termination of appointment of Stephen John Halstead as a director on 2023-10-02 |
05/10/235 October 2023 | Termination of appointment of Stephen John Halstead as a secretary on 2023-10-02 |
25/05/2325 May 2023 | Director's details changed for Mr Adam Timothy Stephen Crawford on 2023-05-01 |
19/04/2319 April 2023 | Confirmation statement made on 2023-04-15 with no updates |
17/02/2317 February 2023 | Audit exemption subsidiary accounts made up to 2022-05-31 |
17/02/2317 February 2023 | |
17/02/2317 February 2023 | |
17/02/2317 February 2023 | |
28/04/2228 April 2022 | Confirmation statement made on 2022-04-15 with updates |
20/01/2220 January 2022 | Resolutions |
20/01/2220 January 2022 | Memorandum and Articles of Association |
20/01/2220 January 2022 | Resolutions |
20/01/2220 January 2022 | Consolidation of shares on 2022-01-13 |
20/01/2220 January 2022 | Change of share class name or designation |
20/01/2220 January 2022 | Particulars of variation of rights attached to shares |
14/10/2114 October 2021 | Resolutions |
14/10/2114 October 2021 | Statement of capital following an allotment of shares on 2021-09-23 |
14/10/2114 October 2021 | Resolutions |
14/10/2114 October 2021 | Resolutions |
11/10/2111 October 2021 | Registration of charge 125588280003, created on 2021-10-07 |
07/10/217 October 2021 | Termination of appointment of Thomas James Wardlaw Burnet as a director on 2021-09-23 |
07/10/217 October 2021 | Termination of appointment of Chris Trevor William Baker as a director on 2021-09-23 |
07/10/217 October 2021 | Termination of appointment of Adam Fawsitt as a director on 2021-09-23 |
07/10/217 October 2021 | Termination of appointment of David Andrew Capewell as a director on 2021-09-23 |
07/10/217 October 2021 | Cessation of Ldc (Managers) Limited as a person with significant control on 2021-09-23 |
07/10/217 October 2021 | Notification of Nebula Bidco Limited as a person with significant control on 2021-09-23 |
07/10/217 October 2021 | Termination of appointment of Lawrence George Dean as a director on 2021-09-23 |
07/10/217 October 2021 | Cessation of Ldc Gp Llp as a person with significant control on 2021-09-23 |
30/09/2130 September 2021 | Satisfaction of charge 125588280002 in full |
30/09/2130 September 2021 | Satisfaction of charge 125588280001 in full |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
12/08/2012 August 2020 | ARTICLES OF ASSOCIATION |
12/08/2012 August 2020 | ADOPT ARTICLES 16/07/2020 |
12/08/2012 August 2020 | 16/07/20 STATEMENT OF CAPITAL GBP 524481 |
30/07/2030 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LDC GP LLP |
30/07/2030 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LDC (MANAGERS) LIMITED |
30/07/2030 July 2020 | CESSATION OF ADAM FAWSITT AS A PSC |
23/07/2023 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 125588280001 |
20/07/2020 July 2020 | DIRECTOR APPOINTED MR CHRIS BAKER |
20/07/2020 July 2020 | APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED |
20/07/2020 July 2020 | REGISTERED OFFICE CHANGED ON 20/07/2020 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM B3 2HJ UNITED KINGDOM |
20/07/2020 July 2020 | DIRECTOR APPOINTED MR LAWRENCE GEORGE DEAN |
20/07/2020 July 2020 | DIRECTOR APPOINTED MR THOMAS JAMES WARDLAW BURNET |
20/07/2020 July 2020 | DIRECTOR APPOINTED SIR DAVID ANDREW CAPEWELL |
20/07/2020 July 2020 | DIRECTOR APPOINTED MR ADAM FAWSITT |
20/07/2020 July 2020 | DIRECTOR APPOINTED MR DARREN BURCHELL THOMAS |
20/07/2020 July 2020 | DIRECTOR APPOINTED MR ADAM TIMOTHY STEPHEN CRAWFORD |
20/07/2020 July 2020 | DIRECTOR APPOINTED MR RICHARD DAVID HODSDEN |
20/07/2020 July 2020 | CESSATION OF GATELEY INCORPORATIONS LIMITED AS A PSC |
20/07/2020 July 2020 | APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED |
20/07/2020 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM FAWSITT |
20/07/2020 July 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD |
16/04/2016 April 2020 | 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