Advanced company searchLink opens in new window

ENSCO 1277 LIMITED

Company number 11149540

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)
25 Jan 2024 AA01 Previous accounting period extended from 30 June 2023 to 31 December 2023
16 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
22 Dec 2023 TM01 Termination of appointment of Nicholas John Yarrow as a director on 22 December 2023
15 Dec 2023 AP01 Appointment of Mr Andrew John Richardson as a director on 15 December 2023
30 Oct 2023 TM01 Termination of appointment of Miles Daniel Otway as a director on 30 October 2023
30 Oct 2023 TM01 Termination of appointment of Carl John Fisher as a director on 30 October 2023
27 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
04 Apr 2023 MR01 Registration of charge 111495400005, created on 30 March 2023
03 Apr 2023 TM01 Termination of appointment of Anthony Charles Roberts as a director on 31 March 2023
28 Mar 2023 MR01 Registration of charge 111495400004, created on 24 March 2023
08 Mar 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
23 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 14 January 2022
10 Jan 2023 TM01 Termination of appointment of Tim Gray as a director on 31 December 2022
05 Sep 2022 MR01 Registration of charge 111495400003, created on 30 August 2022
26 Aug 2022 AP01 Appointment of Mr Nicholas John Yarrow as a director on 28 July 2022
28 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 23/01/2023.
17 Dec 2021 AA01 Current accounting period extended from 31 January 2022 to 30 June 2022
19 Nov 2021 AP01 Appointment of Ms Mimi Siu Wan Lau-Smith as a director on 18 November 2021
19 Nov 2021 AP01 Appointment of Tim Gray as a director on 18 November 2021
05 Aug 2021 SH02 Sub-division of shares on 30 June 2021
21 Jul 2021 MA Memorandum and Articles of Association
21 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 30/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jul 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 451.07
08 Jul 2021 AD01 Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to Pickford House 20 High View Close Vantage Park Hamilton Leicester LE4 9LJ on 8 July 2021
07 Jul 2021 AP01 Appointment of Mr Anthony Charles Roberts as a director on 30 June 2021