Advanced company searchLink opens in new window

ENSCO 1292 LIMITED

Company number 11391346

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)
07 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 30 May 2023
13 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
23 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 07/02/2024.
03 Mar 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
07 Jul 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
03 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
25 Oct 2021 TM01 Termination of appointment of Colin John Gregg as a director on 22 September 2021
01 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
03 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
01 Jun 2020 PSC01 Notification of Garrath Michael Hussey as a person with significant control on 31 May 2019
01 Jun 2020 PSC04 Change of details for Richard John Fullerton as a person with significant control on 31 May 2019
01 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with updates
07 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
01 Nov 2019 AD01 Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to 8 Church Green East Redditch B98 8BP on 1 November 2019
01 Nov 2019 AA01 Previous accounting period extended from 31 May 2019 to 30 June 2019
30 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jul 2019 SH01 Statement of capital following an allotment of shares on 31 May 2019
  • GBP 100
02 Jul 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
01 Jul 2019 SH08 Change of share class name or designation
05 Jun 2019 MR01 Registration of charge 113913460002, created on 31 May 2019
31 May 2019 CS01 Confirmation statement made on 30 May 2019 with updates
21 Mar 2019 MR01 Registration of charge 113913460001, created on 15 March 2019
22 Feb 2019 AP01 Appointment of Mr Garrath Michael Hussey as a director on 4 February 2019
22 Feb 2019 AP01 Appointment of Mr Colin John Gregg as a director on 4 February 2019