ENSCO 535 LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/10/2515 October 2025 New | Confirmation statement made on 2025-10-13 with updates |
| 18/02/2518 February 2025 | Total exemption full accounts made up to 2024-06-30 |
| 15/10/2415 October 2024 | Confirmation statement made on 2024-10-13 with updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 19/02/2419 February 2024 | Total exemption full accounts made up to 2023-06-30 |
| 16/10/2316 October 2023 | Confirmation statement made on 2023-10-13 with updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 15/02/2315 February 2023 | Total exemption full accounts made up to 2022-06-30 |
| 19/10/2219 October 2022 | Confirmation statement made on 2022-10-13 with updates |
| 14/01/2214 January 2022 | Total exemption full accounts made up to 2021-06-30 |
| 21/10/2121 October 2021 | Confirmation statement made on 2021-10-13 with updates |
| 07/01/157 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 13/10/1413 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
| 02/12/132 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 27/11/1327 November 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
| 21/12/1221 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PAOLO PECCOL / 13/10/2012 |
| 21/12/1221 December 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
| 21/12/1221 December 2012 | SECRETARY'S CHANGE OF PARTICULARS / PAOLO PECCOL / 13/10/2012 |
| 28/11/1228 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 12/01/1212 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 21/10/1121 October 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
| 03/12/103 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 25/11/1025 November 2010 | SAIL ADDRESS CREATED |
| 25/11/1025 November 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
| 25/11/1025 November 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM |
| 09/02/109 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 11/11/0911 November 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
| 04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIO PECCOL / 03/11/2009 |
| 04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAOLO PECCOL / 03/11/2009 |
| 04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MILENA BELL / 03/11/2009 |
| 08/02/098 February 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 23/10/0823 October 2008 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
| 05/04/085 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 15/02/0815 February 2008 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
| 05/11/075 November 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 11/01/0711 January 2007 | SHARES AGREEMENT OTC |
| 10/01/0710 January 2007 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/06/07 |
| 12/12/0612 December 2006 | NC INC ALREADY ADJUSTED 23/11/06 |
| 12/12/0612 December 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 12/12/0612 December 2006 | � NC 100/1000 23/11/0 |
| 12/12/0612 December 2006 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 12/12/0612 December 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 12/12/0612 December 2006 | SECRETARY RESIGNED |
| 12/12/0612 December 2006 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
| 12/12/0612 December 2006 | DIRECTOR RESIGNED |
| 12/12/0612 December 2006 | NEW DIRECTOR APPOINTED |
| 12/12/0612 December 2006 | NEW DIRECTOR APPOINTED |
| 12/12/0612 December 2006 | REGISTERED OFFICE CHANGED ON 12/12/06 FROM: G OFFICE CHANGED 12/12/06 ONE ELEVEN, EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ |
| 01/12/061 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 13/10/0613 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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