Advanced company searchLink opens in new window

ENSCO 1327 LIMITED

Company number 11830874

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)
20 Mar 2023 TM01 Termination of appointment of Timothy Hugh Southcombe Trotter as a director on 14 March 2023
03 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
28 Jun 2022 AP01 Appointment of Mrs Tracy Anne Bownes as a director on 27 June 2022
28 Jun 2022 TM01 Termination of appointment of Robin Clive Powell as a director on 27 June 2022
04 May 2022 RP04CS01 Second filing of Confirmation Statement dated 17 February 2020
26 Mar 2022 SH01 Statement of capital following an allotment of shares on 18 March 2022
  • GBP 21,632.05
17 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
14 Mar 2022 SH01 Statement of capital following an allotment of shares on 18 August 2021
  • GBP 20,707.05
26 Jan 2022 MR04 Satisfaction of charge 118308740001 in part
26 Jan 2022 MR04 Satisfaction of charge 118308740002 in part
12 Nov 2021 SH01 Statement of capital following an allotment of shares on 29 October 2021
  • GBP 21,382.05
30 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
20 Aug 2021 CH01 Director's details changed for Mr Edward Fitzgerald Heathcoat- Amory on 18 August 2021
20 Aug 2021 AP01 Appointment of Mrs Joanna Clare Taylor-Smith as a director on 18 August 2021
20 Aug 2021 AP01 Appointment of Mr Edward Fitzgerald Heathcoat- Amory as a director on 18 August 2021
09 Mar 2021 CS01 Confirmation statement made on 17 February 2021 with updates
07 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
25 Nov 2020 TM01 Termination of appointment of David Keith Nichols as a director on 24 November 2020
04 Mar 2020 CS01 Confirmation statement made on 17 February 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 04/05/2022.
15 Jan 2020 SH01 Statement of capital following an allotment of shares on 8 January 2020
  • GBP 20,456.05
09 Jan 2020 AP01 Appointment of Mr David Keith Nichols as a director on 8 January 2020
03 Dec 2019 AA01 Current accounting period shortened from 28 February 2020 to 31 December 2019
05 Nov 2019 SH01 Statement of capital following an allotment of shares on 4 September 2019
  • GBP 19,857.05
01 Oct 2019 SH02 Sub-division of shares on 4 September 2019
01 Oct 2019 SH08 Change of share class name or designation