Advanced company searchLink opens in new window

ISLAND GAS OPERATIONS LIMITED

Company number 03999194

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)
07 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with updates
06 Feb 2024 PSC05 Change of details for Igas Energy Plc as a person with significant control on 21 June 2023
18 Dec 2023 AA Accounts for a dormant company made up to 31 December 2022
09 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
07 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
16 Sep 2022 AP01 Appointment of Simon Christopher Hopkinson as a director on 15 September 2022
16 Sep 2022 TM01 Termination of appointment of Stephen David Bowler as a director on 14 September 2022
07 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
14 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
09 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
04 Feb 2021 AD01 Registered office address changed from 7 Down Street London W1J 7AJ to Welton Gathering Centre, Barfield Lane Off Wragby Road Sudbrooke Lincoln LN2 2QX on 4 February 2021
11 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
03 Aug 2020 AP01 Appointment of Ms Frances Ward as a director on 31 July 2020
03 Aug 2020 TM01 Termination of appointment of Julian Lester Tedder as a director on 31 July 2020
28 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
26 Nov 2019 MR04 Satisfaction of charge 039991940006 in full
25 Nov 2019 MR01 Registration of charge 039991940007, created on 14 November 2019
03 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
01 Oct 2019 PSC05 Change of details for Igas Energy Plc as a person with significant control on 6 April 2016
24 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-facility agreement/vote at general meeting/documents/guarantee 11/09/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Sep 2019 CC04 Statement of company's objects
02 May 2019 AP01 Appointment of Mrs Thamala Perera Schuetze as a director on 30 April 2019
02 May 2019 TM01 Termination of appointment of John Malcolm Blaymires as a director on 30 April 2019
08 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
21 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017