Advanced company searchLink opens in new window

ENSCO 1278 LIMITED

Company number 11149304

Filter by category

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 CH01 Director's details changed for Mr Clinton Bradley Groome on 19 April 2024
24 Apr 2024 AA Group of companies' accounts made up to 31 December 2022
03 Apr 2024 TM01 Termination of appointment of Mark Snaith as a director on 28 March 2024
24 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with updates
08 Jan 2024 MR04 Satisfaction of charge 111493040002 in full
08 Jan 2024 MR04 Satisfaction of charge 111493040004 in full
08 Jan 2024 MR04 Satisfaction of charge 111493040005 in full
27 Dec 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
01 Aug 2023 TM01 Termination of appointment of Alexander Timothy Tupman as a director on 28 July 2023
27 Jun 2023 AP01 Appointment of Mr David Emrys Jones as a director on 27 June 2023
20 Jun 2023 TM01 Termination of appointment of Richard John Cottrell as a director on 6 June 2023
14 Jun 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 September 2021
  • GBP 95,740.53
30 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
10 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
04 Oct 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 September 2021
  • GBP 95,740.53
20 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2022 MA Memorandum and Articles of Association
13 Jun 2022 MR04 Satisfaction of charge 111493040003 in full
10 Jun 2022 MR01 Registration of charge 111493040005, created on 1 June 2022
03 May 2022 TM01 Termination of appointment of Mark Jonathan Richards as a director on 30 April 2022
27 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with updates
02 Dec 2021 AP01 Appointment of Clinton Bradley Groome as a director on 25 November 2021
14 Oct 2021 AP01 Appointment of Alexander Timothy Tupman as a director on 5 October 2021
20 Sep 2021 SH01 Statement of capital following an allotment of shares on 2 September 2021
  • GBP 516,503.40
  • ANNOTATION Clarification a second filed SH01 was registered on the 04/10/2022 and 16/06/2023.
20 Sep 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities