Advanced company searchLink opens in new window

ENSCO 1156 LIMITED

Company number 02971215

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)
26 Sep 2023 CS01 Confirmation statement made on 26 September 2023 with updates
26 Sep 2023 PSC01 Notification of Michael Robert Jelski as a person with significant control on 20 September 2023
26 Sep 2023 PSC04 Change of details for Ms Kathryn Revitt as a person with significant control on 20 September 2023
26 Sep 2023 PSC07 Cessation of Robert Antony Eugenuisz Jelski as a person with significant control on 20 September 2023
26 Sep 2023 PSC07 Cessation of Trevor James Hemmings as a person with significant control on 20 September 2023
28 Jul 2023 AA Full accounts made up to 31 March 2023
12 May 2023 PSC01 Notification of Kathryn Revitt as a person with significant control on 11 October 2021
12 May 2023 PSC01 Notification of Robert Antony Eugenuisz Jelski as a person with significant control on 11 October 2021
26 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with updates
22 Jul 2022 AA Full accounts made up to 31 March 2022
30 Sep 2021 CS01 Confirmation statement made on 26 September 2021 with updates
29 Jul 2021 AA Accounts for a small company made up to 31 March 2021
29 Sep 2020 CS01 Confirmation statement made on 26 September 2020 with updates
02 Sep 2020 AA Accounts for a small company made up to 31 March 2020
21 Nov 2019 TM02 Termination of appointment of Anthony James Massey as a secretary on 21 November 2019
21 Nov 2019 AP03 Appointment of Mr Richard John Keeling as a secretary on 21 November 2019
26 Sep 2019 CS01 Confirmation statement made on 26 September 2019 with updates
29 Jul 2019 AA Accounts for a dormant company made up to 31 March 2019
26 Sep 2018 CS01 Confirmation statement made on 26 September 2018 with updates
06 Aug 2018 AA Full accounts made up to 31 March 2018
16 May 2018 CH03 Secretary's details changed for Mr Anthony James Massey on 15 May 2018
15 May 2018 AD01 Registered office address changed from Conway House Ackhurst Business Park, Foxhole Road Chorley Lancashire PR7 1NY to Blenheim House Ackhurst Park Foxhole Road Chorley PR7 1NY on 15 May 2018
28 Sep 2017 CS01 Confirmation statement made on 26 September 2017 with updates
11 Aug 2017 AA Full accounts made up to 31 March 2017
09 Jun 2017 CH01 Director's details changed for Mr Mark Lorimer Widders on 5 June 2017