Advanced company searchLink opens in new window

ENSCO 1519 LIMITED

Company number 15174151

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)
21 Mar 2024 AA01 Current accounting period extended from 30 September 2024 to 29 March 2025
28 Feb 2024 SH01 Statement of capital following an allotment of shares on 12 February 2024
  • GBP 100.82
28 Feb 2024 MA Memorandum and Articles of Association
28 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Feb 2024 PSC01 Notification of Andrew Paul Pinkney as a person with significant control on 12 February 2024
23 Feb 2024 CH01 Director's details changed for Mr Andrew Paul Pinkney on 23 February 2024
23 Feb 2024 CH01 Director's details changed for Mr Paul David Matthews on 23 February 2024
23 Feb 2024 PSC01 Notification of Paul David Matthews as a person with significant control on 12 February 2024
22 Feb 2024 AD01 Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ England to Grangefield House Richardshaw Road Pudsey Leeds West Yorkshire LS28 6QS on 22 February 2024
22 Feb 2024 PSC05 Change of details for Connection Capital Llp as a person with significant control on 12 February 2024
22 Feb 2024 AP01 Appointment of Mr Mark Colin Henson as a director on 12 February 2024
22 Feb 2024 AP01 Appointment of Mr Andrew Paul Pinkney as a director on 12 February 2024
22 Feb 2024 AP01 Appointment of Mr Paul David Matthews as a director on 12 February 2024
16 Feb 2024 MR01 Registration of charge 151741510002, created on 12 February 2024
14 Feb 2024 MR01 Registration of charge 151741510001, created on 12 February 2024
24 Jan 2024 SH02 Sub-division of shares on 17 January 2024
24 Jan 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 17/01/2024
23 Jan 2024 SH08 Change of share class name or designation
17 Jan 2024 TM02 Termination of appointment of Gateley Secretaries Limited as a secretary on 17 January 2024
17 Jan 2024 AP01 Appointment of Mr Andrew Gordon Mill as a director on 17 January 2024
29 Sep 2023 NEWINC Incorporation
Statement of capital on 2023-09-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted