Advanced company searchLink opens in new window

ENSCO OFFSHORE U.K. LIMITED

Company number 02868165

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
04 Oct 2023 AA Full accounts made up to 31 December 2022
27 Apr 2023 MR01 Registration of charge 028681650023, created on 19 April 2023
27 Apr 2023 MR01 Registration of charge 028681650024, created on 19 April 2023
27 Apr 2023 MR01 Registration of charge 028681650025, created on 19 April 2023
27 Apr 2023 MR01 Registration of charge 028681650026, created on 19 April 2023
26 Apr 2023 MR01 Registration of charge 028681650019, created on 19 April 2023
26 Apr 2023 MR01 Registration of charge 028681650020, created on 19 April 2023
26 Apr 2023 MR01 Registration of charge 028681650021, created on 19 April 2023
26 Apr 2023 MR01 Registration of charge 028681650022, created on 19 April 2023
25 Apr 2023 MR04 Satisfaction of charge 028681650014 in full
24 Apr 2023 MR04 Satisfaction of charge 028681650018 in full
24 Apr 2023 MR04 Satisfaction of charge 028681650016 in full
24 Apr 2023 MR04 Satisfaction of charge 028681650017 in full
24 Apr 2023 MR04 Satisfaction of charge 028681650015 in full
15 Dec 2022 AA Full accounts made up to 31 December 2021
31 Oct 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
27 Oct 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
27 Oct 2021 PSC02 Notification of Valaris Limited as a person with significant control on 30 April 2021
27 Oct 2021 PSC07 Cessation of Valaris Plc as a person with significant control on 30 April 2021
08 Oct 2021 AA Full accounts made up to 31 December 2020
03 Aug 2021 TM02 Termination of appointment of Julian Richard Hall as a secretary on 18 June 2020
09 Jun 2021 AD01 Registered office address changed from 7 Albemarle Street London W1S 4HQ England to Cannon Place 78 Cannon Street London EC4N 6AF on 9 June 2021
08 Jun 2021 TM02 Termination of appointment of Citco Management Uk Limited as a secretary on 1 May 2021
18 May 2021 MR01 Registration of charge 028681650014, created on 30 April 2021