ENSCO 1337 LIMITED

11940873
41 CHURCHILL WAY LOMESHAYE INDUSTRIAL ESTATE NELSON BB9 6RT

Documents

Documents
Date Category Description Pages
31 Jan 2025 accounts Annual Accounts 43 Buy now
14 Jan 2025 officers Termination of appointment of director (Carl Anthony Pykett) 1 Buy now
07 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2024 accounts Annual Accounts 43 Buy now
31 Oct 2023 officers Appointment of director (Ms Rebecca Louise Shellard) 2 Buy now
04 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2022 accounts Annual Accounts 43 Buy now
20 Jun 2022 officers Termination of appointment of director (Christopher Peter Handy) 1 Buy now
20 Jun 2022 officers Appointment of director (Mr Carl Anthony Pykett) 2 Buy now
20 Jun 2022 officers Termination of appointment of director (David Graham Johnson) 1 Buy now
31 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2021 accounts Annual Accounts 40 Buy now
23 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Mar 2021 accounts Annual Accounts 40 Buy now
14 Oct 2020 capital Return of Allotment of shares 12 Buy now
11 Jun 2020 officers Appointment of secretary (Mr David Stanley) 2 Buy now
13 May 2020 address Change Sail Address Company With New Address 1 Buy now
12 May 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Feb 2020 resolution Resolution 3 Buy now
06 Feb 2020 capital Return of Allotment of shares 11 Buy now
03 Feb 2020 officers Appointment of director (Christopher John Barkey) 2 Buy now
05 Nov 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
29 Oct 2019 officers Change of particulars for director (Mr Robert Anthony Schofield) 2 Buy now
29 Oct 2019 officers Change of particulars for director (Mr Christopher Peter Handy) 2 Buy now
24 Oct 2019 resolution Resolution 3 Buy now
24 Oct 2019 resolution Resolution 61 Buy now
23 Oct 2019 capital Return of Allotment of shares 11 Buy now
23 Oct 2019 capital Notice of particulars of variation of rights attached to shares 4 Buy now
22 Oct 2019 capital Notice of name or other designation of class of shares 2 Buy now
09 Oct 2019 mortgage Registration of a charge 25 Buy now
08 Oct 2019 officers Appointment of director (Mr Robert Anthony Schofield) 2 Buy now
08 Oct 2019 officers Appointment of director (Mr Christopher Peter Handy) 2 Buy now
07 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2019 officers Appointment of director (Mr David Graham Johnson) 2 Buy now
07 Oct 2019 officers Appointment of director (Mr David Dudley) 2 Buy now
07 Oct 2019 officers Appointment of director (David Stanley) 2 Buy now
04 Oct 2019 mortgage Registration of a charge 34 Buy now
24 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jul 2019 officers Termination of appointment of director (Michael James Ward) 1 Buy now
24 Jul 2019 officers Termination of appointment of director (Gateley Incorporations Limited) 1 Buy now
24 Jul 2019 officers Appointment of director (Mr Manesh Pandya) 2 Buy now
24 Jul 2019 officers Termination of appointment of secretary (Gateley Secretaries Limited) 1 Buy now
11 Apr 2019 incorporation Incorporation Company 11 Buy now