ENSCO 2025 LIMITED

08854844
CALDER HOUSE ST GEORGES PARK KIRKHAM LANCASHIRE PR4 2DZ

Documents

Documents
Date Category Description Pages
08 Oct 2024 change-of-name Certificate Change Of Name Company 3 Buy now
13 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Oct 2023 accounts Annual Accounts 20 Buy now
12 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 130 Buy now
12 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
12 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 2 Buy now
23 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2022 accounts Annual Accounts 26 Buy now
01 Sep 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 131 Buy now
01 Sep 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
01 Sep 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
21 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2021 accounts Annual Accounts 26 Buy now
20 Oct 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 116 Buy now
20 Oct 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
20 Oct 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
05 May 2021 accounts Annual Accounts 18 Buy now
05 May 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 104 Buy now
05 May 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
05 May 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
19 Apr 2021 officers Change of particulars for director (Mr Paul Anthony Connor) 2 Buy now
21 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Aug 2019 capital Notice of name or other designation of class of shares 2 Buy now
27 Aug 2019 resolution Resolution 11 Buy now
22 Aug 2019 officers Change of particulars for secretary 1 Buy now
22 Aug 2019 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
20 Aug 2019 officers Appointment of director (Mr Paul Anthony Connor) 2 Buy now
20 Aug 2019 officers Termination of appointment of director (Gregory John Shelton) 1 Buy now
20 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
20 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
20 Aug 2019 officers Termination of appointment of secretary (Nicola Jane Holmes) 2 Buy now
20 Aug 2019 officers Termination of appointment of director (Neil Robert Holmes) 1 Buy now
20 Aug 2019 officers Appointment of director (Mr Mark Dickinson) 2 Buy now
20 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Aug 2019 officers Change of particulars for director (Mr Neil Robert Holmes) 2 Buy now
14 Aug 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
01 Apr 2019 accounts Annual Accounts 10 Buy now
22 Jan 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Dec 2018 officers Change of particulars for secretary (Mrs Nicola Jane Holmes) 1 Buy now
12 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Dec 2018 officers Change of particulars for director (Mr Neil Robert Holmes) 2 Buy now
30 Jan 2018 accounts Annual Accounts 10 Buy now
22 Jan 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Feb 2017 accounts Annual Accounts 9 Buy now
24 Jan 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
28 Apr 2016 incorporation Memorandum Articles 19 Buy now
15 Apr 2016 capital Notice of name or other designation of class of shares 2 Buy now
15 Apr 2016 resolution Resolution 2 Buy now
02 Feb 2016 officers Change of particulars for director (Mr Neil Robert Holmes) 2 Buy now
02 Feb 2016 officers Appointment of secretary (Mrs Nicola Jane Holmes) 2 Buy now
29 Jan 2016 accounts Annual Accounts 9 Buy now
26 Jan 2016 annual-return Annual Return 5 Buy now
22 Jan 2015 annual-return Annual Return 5 Buy now
20 Nov 2014 accounts Annual Accounts 3 Buy now
13 Nov 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Nov 2014 accounts Annual Accounts 3 Buy now
31 Jul 2014 change-of-name Certificate Change Of Name Company 2 Buy now
31 Jul 2014 change-of-name Change Of Name Notice 2 Buy now
09 Apr 2014 change-of-name Certificate Change Of Name Company 3 Buy now
08 Apr 2014 change-of-name Certificate Change Of Name Company 3 Buy now
11 Feb 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
21 Jan 2014 incorporation Incorporation Company 27 Buy now