- Company Overview for IGAS ENERGY LIMITED (05054503)
- Filing history for IGAS ENERGY LIMITED (05054503)
- People for IGAS ENERGY LIMITED (05054503)
- Charges for IGAS ENERGY LIMITED (05054503)
- More for IGAS ENERGY LIMITED (05054503)
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) |
---|---|---|---|
21 Jun 2023 | CERTNM |
Company name changed star energy group LIMITED\certificate issued on 21/06/23
|
|
21 Jun 2023 | CONNOT | Change of name notice | |
30 Apr 2023 | CS01 | Confirmation statement made on 10 April 2023 with no updates | |
10 Oct 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
10 Oct 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
10 Oct 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
10 Oct 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
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 | |
13 Apr 2022 | CS01 | Confirmation statement made on 10 April 2022 with no updates | |
02 Nov 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
02 Nov 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
02 Nov 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
02 Nov 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
18 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
18 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
15 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
21 Apr 2021 | CS01 | Confirmation statement made on 10 April 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 | Audit exemption subsidiary accounts made up to 31 December 2019 | |
11 Aug 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
11 Aug 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
11 Aug 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
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 |