ENSCO 1366 LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

18/02/2518 February 2025

View Document

18/02/2518 February 2025

View Document

18/02/2518 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

18/02/2518 February 2025

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

09/02/249 February 2024

View Document

09/02/249 February 2024 Audit exemption subsidiary accounts made up to 2023-05-31

View Document

09/02/249 February 2024

View Document

09/02/249 February 2024

View Document

05/10/235 October 2023 Appointment of Adam Crawford as a secretary on 2023-10-02

View Document

05/10/235 October 2023 Termination of appointment of Stephen John Halstead as a director on 2023-10-02

View Document

05/10/235 October 2023 Termination of appointment of Stephen John Halstead as a secretary on 2023-10-02

View Document

25/05/2325 May 2023 Director's details changed for Mr Adam Timothy Stephen Crawford on 2023-05-01

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

17/02/2317 February 2023 Audit exemption subsidiary accounts made up to 2022-05-31

View Document

17/02/2317 February 2023

View Document

17/02/2317 February 2023

View Document

17/02/2317 February 2023

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-15 with updates

View Document

20/01/2220 January 2022 Resolutions

View Document

20/01/2220 January 2022 Memorandum and Articles of Association

View Document

20/01/2220 January 2022 Resolutions

View Document

20/01/2220 January 2022 Consolidation of shares on 2022-01-13

View Document

20/01/2220 January 2022 Change of share class name or designation

View Document

20/01/2220 January 2022 Particulars of variation of rights attached to shares

View Document

14/10/2114 October 2021 Resolutions

View Document

14/10/2114 October 2021 Statement of capital following an allotment of shares on 2021-09-23

View Document

14/10/2114 October 2021 Resolutions

View Document

14/10/2114 October 2021 Resolutions

View Document

11/10/2111 October 2021 Registration of charge 125588280003, created on 2021-10-07

View Document

07/10/217 October 2021 Termination of appointment of Thomas James Wardlaw Burnet as a director on 2021-09-23

View Document

07/10/217 October 2021 Termination of appointment of Chris Trevor William Baker as a director on 2021-09-23

View Document

07/10/217 October 2021 Termination of appointment of Adam Fawsitt as a director on 2021-09-23

View Document

07/10/217 October 2021 Termination of appointment of David Andrew Capewell as a director on 2021-09-23

View Document

07/10/217 October 2021 Cessation of Ldc (Managers) Limited as a person with significant control on 2021-09-23

View Document

07/10/217 October 2021 Notification of Nebula Bidco Limited as a person with significant control on 2021-09-23

View Document

07/10/217 October 2021 Termination of appointment of Lawrence George Dean as a director on 2021-09-23

View Document

07/10/217 October 2021 Cessation of Ldc Gp Llp as a person with significant control on 2021-09-23

View Document

30/09/2130 September 2021 Satisfaction of charge 125588280002 in full

View Document

30/09/2130 September 2021 Satisfaction of charge 125588280001 in full

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/08/2012 August 2020 ARTICLES OF ASSOCIATION

View Document

12/08/2012 August 2020 ADOPT ARTICLES 16/07/2020

View Document

12/08/2012 August 2020 16/07/20 STATEMENT OF CAPITAL GBP 524481

View Document

30/07/2030 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LDC GP LLP

View Document

30/07/2030 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LDC (MANAGERS) LIMITED

View Document

30/07/2030 July 2020 CESSATION OF ADAM FAWSITT AS A PSC

View Document

23/07/2023 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 125588280001

View Document

20/07/2020 July 2020 DIRECTOR APPOINTED MR CHRIS BAKER

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM B3 2HJ UNITED KINGDOM

View Document

20/07/2020 July 2020 DIRECTOR APPOINTED MR LAWRENCE GEORGE DEAN

View Document

20/07/2020 July 2020 DIRECTOR APPOINTED MR THOMAS JAMES WARDLAW BURNET

View Document

20/07/2020 July 2020 DIRECTOR APPOINTED SIR DAVID ANDREW CAPEWELL

View Document

20/07/2020 July 2020 DIRECTOR APPOINTED MR ADAM FAWSITT

View Document

20/07/2020 July 2020 DIRECTOR APPOINTED MR DARREN BURCHELL THOMAS

View Document

20/07/2020 July 2020 DIRECTOR APPOINTED MR ADAM TIMOTHY STEPHEN CRAWFORD

View Document

20/07/2020 July 2020 DIRECTOR APPOINTED MR RICHARD DAVID HODSDEN

View Document

20/07/2020 July 2020 CESSATION OF GATELEY INCORPORATIONS LIMITED AS A PSC

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED

View Document

20/07/2020 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM FAWSITT

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

16/04/2016 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information