ENSCO 1266 LIMITED

81a Eaton Road 81a Eaton Road, Abingdon, OX13 5JJ, United Kingdom
StatusACTIVE
Company No.11081306
CategoryPrivate Limited Company
Incorporated24 Nov 2017
Age6 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

ENSCO 1266 LIMITED is an active private limited company with number 11081306. It was incorporated 6 years, 6 months, 14 days ago, on 24 November 2017. The company address is 81a Eaton Road 81a Eaton Road, Abingdon, OX13 5JJ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 24 Nov 2023

Action Date: 23 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-23

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110813060001

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2021

Action Date: 05 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: James Paterson Robertson

Change date: 2021-02-05

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-05

Officer name: Mr James Paterson Robertson

Documents

View document PDF

Accounts with accounts type group

Date: 12 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2019

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-23

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 09 Aug 2019

Action Date: 24 May 2019

Category: Capital

Type: SH03

Date: 2019-05-24

Capital : 2,000 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vincent Stuart Griffin

Termination date: 2019-05-24

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Capital name of class of shares

Date: 13 Feb 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 13 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Feb 2018

Action Date: 02 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110813060001

Charge creation date: 2018-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-02

Officer name: Mr Roger James Carter

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul George Carter

Appointment date: 2018-02-02

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Feb 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2018-09-30

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2018

Action Date: 02 Feb 2018

Category: Capital

Type: SH01

Capital : 10,000 GBP

Date: 2018-02-02

Documents

View document PDF

Incorporation company

Date: 24 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & A IT CONSULTANCY LTD

23 SKYLINES VILLAGE, LIMEHARBOUR,LONDON,E14 9TS

Number:07929183
Status:ACTIVE
Category:Private Limited Company

BACQUE LIMITED

ONEGA HOUSE,SIDCUP,DA14 6NE

Number:10396383
Status:ACTIVE
Category:Private Limited Company

CLYDE PERFORMANCE CRUISING LTD

4 FERRY ROW,FAIRLIE,KA29 0AJ

Number:SC615754
Status:ACTIVE
Category:Private Limited Company

HAPPY DAY CRECHE LIMITED

7 GREENFIELD CRESCENT,BIRMINGHAM,B15 3BE

Number:09245239
Status:ACTIVE
Category:Private Limited Company

SMILE CULTURE LTD

5 IMPERIAL COURT,LUTON,LU4 8FE

Number:09942212
Status:ACTIVE
Category:Private Limited Company

SOUTHWELL INDUSTRIAL DEVELOPMENTS LIMITED

4TH FLOOR FAULKNER HOUSE,MANCHESTER,M1 4DY

Number:00254553
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source