- Company Overview for ENSCO UK DRILLING LIMITED (10987413)
- Filing history for ENSCO UK DRILLING LIMITED (10987413)
- People for ENSCO UK DRILLING LIMITED (10987413)
- Charges for ENSCO UK DRILLING LIMITED (10987413)
- More for ENSCO UK DRILLING LIMITED (10987413)
| 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) |
|---|---|---|---|
| 02 Oct 2025 | CS01 | Confirmation statement made on 27 September 2025 with no updates | |
| 01 Oct 2025 | CH01 | Director's details changed for James Myron Mitchell on 1 January 2025 | |
| 17 Sep 2025 | AA | Full accounts made up to 31 December 2024 | |
| 18 Feb 2025 | AP01 | Appointment of James Myron Mitchell as a director on 1 January 2025 | |
| 17 Feb 2025 | TM01 | Termination of appointment of Stephen Laurence Mooney as a director on 31 December 2024 | |
| 15 Oct 2024 | AP03 | Appointment of Peter Wilson as a secretary on 1 October 2024 | |
| 08 Oct 2024 | TM02 | Termination of appointment of Jonathan Paul Cross as a secretary on 30 September 2024 | |
| 07 Oct 2024 | CS01 | Confirmation statement made on 27 September 2024 with no updates | |
| 02 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
| 27 Sep 2023 | CS01 | Confirmation statement made on 27 September 2023 with no updates | |
| 27 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
| 24 Apr 2023 | MR04 | Satisfaction of charge 109874130002 in full | |
| 24 Apr 2023 | MR04 | Satisfaction of charge 109874130003 in full | |
| 05 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
| 29 Sep 2022 | CS01 | Confirmation statement made on 27 September 2022 with no updates | |
| 04 Aug 2022 | AUD | Auditor's resignation | |
| 08 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
| 30 Sep 2021 | CS01 | Confirmation statement made on 27 September 2021 with no updates | |
| 30 Sep 2021 | PSC02 | Notification of Valaris Limited as a person with significant control on 30 April 2021 | |
| 30 Sep 2021 | PSC07 | Cessation of Valaris Plc as a person with significant control on 30 April 2021 | |
| 09 Jun 2021 | AD01 | Registered office address changed from 7 Albemarle Street London W1S 4HQ United Kingdom 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 109874130002, created on 30 April 2021 | |
| 18 May 2021 | MR01 | Registration of charge 109874130003, created on 30 April 2021 | |
| 30 Apr 2021 | MR04 | Satisfaction of charge 109874130001 in full |