Advanced company searchLink opens in new window

ENSCO 1416 LIMITED

Company number 13382217

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)
29 Apr 2024 AD01 Registered office address changed from 5 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP England to C/O Primetake Limited Reepham Road Fiskerton Lincoln LN3 4EZ on 29 April 2024
06 Apr 2024 AA Accounts for a dormant company made up to 30 June 2023
06 Feb 2024 TM01 Termination of appointment of Christopher Gordon Rowe as a director on 6 February 2024
20 Jul 2023 CS01 Confirmation statement made on 6 May 2023 with updates
22 Feb 2023 AA Accounts for a dormant company made up to 30 June 2022
12 Jan 2023 MA Memorandum and Articles of Association
12 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Aug 2022 MR01 Registration of charge 133822170001, created on 12 August 2022
01 Jul 2022 CS01 Confirmation statement made on 6 May 2022 with updates
12 Nov 2021 SH01 Statement of capital following an allotment of shares on 24 September 2021
  • GBP 93,474.28
24 Oct 2021 SH02 Sub-division of shares on 24 September 2021
24 Oct 2021 SH02 Sub-division of shares on 30 September 2021
24 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division of shares 24/09/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2021 MA Memorandum and Articles of Association
24 Oct 2021 MA Memorandum and Articles of Association
24 Oct 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 30/09/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2021 SH08 Change of share class name or designation
22 Oct 2021 SH10 Particulars of variation of rights attached to shares
19 Oct 2021 PSC08 Notification of a person with significant control statement
19 Oct 2021 PSC07 Cessation of Trevor Middleton as a person with significant control on 24 September 2021
30 Sep 2021 AP01 Appointment of Kevin Hilton as a director on 24 September 2021
30 Sep 2021 AP01 Appointment of Trevor Middleton as a director on 24 September 2021
30 Sep 2021 PSC01 Notification of Trevor Middleton as a person with significant control on 24 September 2021
30 Sep 2021 AP03 Appointment of Kevin Hilton as a secretary on 24 September 2021
30 Sep 2021 SH19 Statement of capital on 30 September 2021
  • GBP 46,737.14