ENSCO 535 LIMITED

Company Documents

DateDescription
15/10/2515 October 2025 NewConfirmation statement made on 2025-10-13 with updates

View Document

18/02/2518 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-13 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/02/2419 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/02/2315 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

14/01/2214 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/10/1413 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/11/1327 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAOLO PECCOL / 13/10/2012

View Document

21/12/1221 December 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

21/12/1221 December 2012 SECRETARY'S CHANGE OF PARTICULARS / PAOLO PECCOL / 13/10/2012

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/10/1121 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/11/1025 November 2010 SAIL ADDRESS CREATED

View Document

25/11/1025 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

25/11/1025 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/11/0911 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIO PECCOL / 03/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAOLO PECCOL / 03/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MILENA BELL / 03/11/2009

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

15/02/0815 February 2008 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 SHARES AGREEMENT OTC

View Document

10/01/0710 January 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/06/07

View Document

12/12/0612 December 2006 NC INC ALREADY ADJUSTED 23/11/06

View Document

12/12/0612 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0612 December 2006 � NC 100/1000 23/11/0

View Document

12/12/0612 December 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/12/0612 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 SECRETARY RESIGNED

View Document

12/12/0612 December 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

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

View Document

01/12/061 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0613 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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