Advanced company searchLink opens in new window

ENSCO 1366 LIMITED

Company number 12558828

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)
24 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with no updates
09 Feb 2024 AA Audit exemption subsidiary accounts made up to 31 May 2023
09 Feb 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/23
09 Feb 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/23
09 Feb 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/23
05 Oct 2023 AP03 Appointment of Adam Crawford as a secretary on 2 October 2023
05 Oct 2023 TM01 Termination of appointment of Stephen John Halstead as a director on 2 October 2023
05 Oct 2023 TM02 Termination of appointment of Stephen John Halstead as a secretary on 2 October 2023
25 May 2023 CH01 Director's details changed for Mr Adam Timothy Stephen Crawford on 1 May 2023
19 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
17 Feb 2023 AA Audit exemption subsidiary accounts made up to 31 May 2022
17 Feb 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/22
17 Feb 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/22
17 Feb 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/22
28 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with updates
16 Mar 2022 AA Group of companies' accounts made up to 31 May 2021
20 Jan 2022 SH02 Consolidation of shares on 13 January 2022
20 Jan 2022 MA Memorandum and Articles of Association
20 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jan 2022 SH08 Change of share class name or designation
20 Jan 2022 SH10 Particulars of variation of rights attached to shares
14 Oct 2021 SH01 Statement of capital following an allotment of shares on 23 September 2021
  • GBP 535,939.0
14 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Oct 2021 MR01 Registration of charge 125588280003, created on 7 October 2021
07 Oct 2021 PSC02 Notification of Nebula Bidco Limited as a person with significant control on 23 September 2021