IGAS ENERGY ENTERPRISE LIMITED

05457589
WELTON GATHERING CENTRE, BARFIELD LANE OFF WRAGBY ROAD SUDBROOKE LINCOLN LN2 2QX

Documents

Documents
Date Category Description Pages
19 Jun 2024 mortgage Statement of satisfaction of a charge 4 Buy now
05 Jun 2024 officers Termination of appointment of director (Simon Christopher Hopkinson) 1 Buy now
05 Jun 2024 officers Appointment of director (Mr Ross Glover) 2 Buy now
30 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Apr 2024 mortgage Registration of a charge 51 Buy now
07 Oct 2023 accounts Annual Accounts 27 Buy now
07 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 114 Buy now
07 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
07 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
13 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2022 accounts Annual Accounts 27 Buy now
04 Nov 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 116 Buy now
10 Oct 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 4 Buy now
10 Oct 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
16 Sep 2022 officers Appointment of director (Simon Christopher Hopkinson) 2 Buy now
16 Sep 2022 officers Termination of appointment of director (Stephen David Bowler) 1 Buy now
01 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2021 accounts Annual Accounts 25 Buy now
01 Nov 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 120 Buy now
01 Nov 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
01 Nov 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 4 Buy now
18 Oct 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
15 Oct 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 4 Buy now
01 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Aug 2020 accounts Annual Accounts 27 Buy now
11 Aug 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 129 Buy now
11 Aug 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 4 Buy now
11 Aug 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
03 Aug 2020 officers Appointment of director (Ms Frances Ward) 2 Buy now
03 Aug 2020 officers Termination of appointment of director (Julian Lester Tedder) 1 Buy now
27 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2020 change-of-constitution Statement Of Companys Objects 2 Buy now
26 Nov 2019 mortgage Registration of a charge 61 Buy now
26 Nov 2019 mortgage Statement of satisfaction of a charge 4 Buy now
03 Oct 2019 accounts Annual Accounts 25 Buy now
24 Sep 2019 resolution Resolution 28 Buy now
21 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2019 officers Termination of appointment of director (John Malcolm Blaymires) 1 Buy now
02 May 2019 officers Appointment of director (Mrs Thamala Perera Schuetze) 2 Buy now
24 Sep 2018 accounts Annual Accounts 25 Buy now
21 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2017 accounts Annual Accounts 22 Buy now
23 May 2017 resolution Resolution 3 Buy now
23 May 2017 change-of-name Change Of Name Notice 2 Buy now
19 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jan 2017 officers Termination of appointment of secretary (Shernett Saffron White) 1 Buy now
14 Nov 2016 auditors Auditors Resignation Company 1 Buy now
13 Oct 2016 accounts Annual Accounts 21 Buy now
09 Jun 2016 annual-return Annual Return 4 Buy now
16 Dec 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
15 Dec 2015 accounts Annual Accounts 21 Buy now
21 Oct 2015 officers Appointment of director (Mr Julian Lester Tedder) 2 Buy now
13 Jul 2015 accounts Annual Accounts 23 Buy now
12 Jun 2015 officers Termination of appointment of director (Andrew Philip Austin) 1 Buy now
27 May 2015 annual-return Annual Return 4 Buy now
24 Jul 2014 annual-return Annual Return 4 Buy now
15 Feb 2014 mortgage Registration of a charge 43 Buy now
11 Dec 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Dec 2013 officers Termination of appointment of secretary (Jacqueline Forbes) 1 Buy now
11 Dec 2013 officers Appointment of secretary (Miss Shernett Saffron White) 2 Buy now
11 Dec 2013 officers Termination of appointment of director (David Donnelly) 1 Buy now
11 Dec 2013 officers Termination of appointment of director (Robert Kennedy) 1 Buy now
11 Dec 2013 officers Appointment of director (Mr John Malcolm Blaymires) 2 Buy now
11 Dec 2013 officers Appointment of director (Mr Stephen David Bowler) 2 Buy now
11 Dec 2013 officers Appointment of director (Mr Andrew Philip Austin) 2 Buy now
11 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Dec 2013 change-of-name Certificate Change Of Name Company 3 Buy now
11 Dec 2013 change-of-name Change Of Name Notice 2 Buy now
08 Nov 2013 incorporation Memorandum Articles 14 Buy now
08 Nov 2013 resolution Resolution 3 Buy now
08 Oct 2013 accounts Annual Accounts 24 Buy now
01 Oct 2013 mortgage Statement of satisfaction of a charge 1 Buy now
01 Oct 2013 mortgage Statement of satisfaction of a charge 1 Buy now
30 Sep 2013 other Consolidated accounts of parent company for subsidiary company period ending 31/12/12 42 Buy now
30 Sep 2013 other Audit exemption statement of guarantee by parent company for period ending 31/12/12 3 Buy now
24 Sep 2013 officers Appointment of secretary (Ms Jacqueline Mary Forbes) 1 Buy now
24 Sep 2013 officers Termination of appointment of secretary (Robert Kennedy) 1 Buy now
29 Jul 2013 officers Termination of appointment of director (Peter O'sullivan) 1 Buy now
17 Jun 2013 annual-return Annual Return 4 Buy now
23 Oct 2012 mortgage Particulars of a mortgage or charge 7 Buy now
16 Oct 2012 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
03 Oct 2012 accounts Annual Accounts 24 Buy now
09 Jun 2012 mortgage Particulars of a mortgage or charge 7 Buy now
28 May 2012 annual-return Annual Return 4 Buy now
30 Sep 2011 accounts Annual Accounts 24 Buy now
23 May 2011 annual-return Annual Return 4 Buy now
23 Sep 2010 accounts Annual Accounts 26 Buy now
16 Jun 2010 annual-return Annual Return 5 Buy now
25 Mar 2010 officers Appointment of secretary (Mr Robert Keith Milroy Kennedy) 1 Buy now
25 Mar 2010 officers Termination of appointment of secretary (Nigel Wright) 1 Buy now
30 Nov 2009 capital Capitals not rolled up 1 Buy now
19 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Nov 2009 officers Change of particulars for secretary (Mr Nigel John Wright) 1 Buy now
12 Nov 2009 officers Change of particulars for director (Peter Bernard O'sullivan) 2 Buy now
05 Nov 2009 accounts Annual Accounts 25 Buy now
27 Oct 2009 officers Change of particulars for director (Mr Robert Keith Milroy Kennedy) 2 Buy now
27 Oct 2009 officers Change of particulars for director (Mr David John Donnelly) 2 Buy now
07 Jul 2009 annual-return Return made up to 19/05/09; full list of members 4 Buy now