ENSCO 1120 LIMITED
Status | ACTIVE |
Company No. | 09426000 |
Category | Private Limited Company |
Incorporated | 06 Feb 2015 |
Age | 9 years, 2 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
ENSCO 1120 LIMITED is an active private limited company with number 09426000. It was incorporated 9 years, 2 months, 22 days ago, on 06 February 2015. The company address is C/O Rsm Uk Tax And Accounting Ltd C/O Rsm Uk Tax And Accounting Ltd, London, EC4A 4AB, England.
Company Fillings
Change person secretary company with change date
Date: 17 Apr 2024
Action Date: 05 Apr 2024
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2024-04-05
Officer name: Mr Christopher Deryk Harper
Documents
Confirmation statement with no updates
Date: 27 Feb 2024
Action Date: 06 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-06
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change account reference date company previous extended
Date: 31 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-31
Made up date: 2023-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Apr 2023
Action Date: 31 Mar 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 094260000002
Charge creation date: 2023-03-31
Documents
Confirmation statement with updates
Date: 13 Feb 2023
Action Date: 06 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-06
Documents
Appoint person secretary company with name date
Date: 02 Sep 2022
Action Date: 02 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Christopher Deryk Harper
Appointment date: 2022-09-02
Documents
Move registers to sail company with new address
Date: 16 Aug 2022
Category: Address
Type: AD03
New address: Owlswick Farm House Owlswick Princes Risborough HP27 9RH
Documents
Change to a person with significant control
Date: 12 Aug 2022
Action Date: 05 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-05
Psc name: Peter Lindsay Everest
Documents
Change to a person with significant control
Date: 11 Aug 2022
Action Date: 05 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Peter Lindsay Everest
Change date: 2022-08-05
Documents
Change to a person with significant control
Date: 11 Aug 2022
Action Date: 05 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-05
Psc name: Peter Lindsay Everest
Documents
Change to a person with significant control
Date: 10 Aug 2022
Action Date: 05 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-05
Psc name: Peter Lindsay Everest
Documents
Change to a person with significant control
Date: 10 Aug 2022
Action Date: 05 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-05
Psc name: Peter Lindsay Everest
Documents
Cessation of a person with significant control
Date: 09 Aug 2022
Action Date: 05 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Oeter Lindsay Everest
Cessation date: 2022-08-05
Documents
Change sail address company with new address
Date: 04 Aug 2022
Category: Address
Type: AD02
New address: Owlswick Farm House Owlswick Princes Risborough HP27 9RH
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2022
Action Date: 03 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-03
New address: C/O Rsm Uk Tax and Accounting Ltd 25 Farringdon Street London EC4A 4AB
Old address: Wd Limited 1st Floor, 9-10 Staple Inn Holborn London WC1V 7QH United Kingdom
Documents
Accounts with accounts type dormant
Date: 22 Jul 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Appoint person secretary company with name date
Date: 06 May 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Maria Wong
Appointment date: 2022-05-01
Documents
Termination secretary company with name termination date
Date: 06 May 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-05-01
Officer name: Christopher Deryk Harper
Documents
Confirmation statement with no updates
Date: 24 Feb 2022
Action Date: 06 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-06
Documents
Accounts with accounts type dormant
Date: 19 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 16 Mar 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-06
Documents
Accounts with accounts type dormant
Date: 09 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Accounts with accounts type dormant
Date: 15 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 15 Feb 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Accounts with accounts type dormant
Date: 04 Dec 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Notification of a person with significant control
Date: 15 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Oeter Lindsay Everest
Documents
Confirmation statement with updates
Date: 23 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Apr 2015
Action Date: 31 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-03-31
Charge number: 094260000001
Documents
Some Companies
1A EDDYSTONE ROAD,WADEBRIDGE,PL27 7AL
Number: | 09154984 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 7 HIGHLEVER,LONDON,W10 6NZ
Number: | 09659020 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COTTAGE FAIR CLOSE,RUGBY,CV23 9PL
Number: | 11148814 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH EAST PROJECT ENGINEERING LIMITED
72A HIGH STREET,BATTLE,TN33 0AG
Number: | 04491380 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 GRANGE STREET,YORK,YO10 4BH
Number: | 08383911 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 BENTLEY ROAD,LONDON,N1 4BY
Number: | 11748506 |
Status: | ACTIVE |
Category: | Private Limited Company |