ISLAND GAS OPERATIONS LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

22/10/2422 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/06/245 June 2024 Termination of appointment of Simon Christopher Hopkinson as a director on 2024-06-04

View Document

05/06/245 June 2024 Appointment of Mr Ross Glover as a director on 2024-06-05

View Document

03/05/243 May 2024 Satisfaction of charge 039991940007 in full

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-28 with updates

View Document

06/02/246 February 2024 Change of details for Igas Energy Plc as a person with significant control on 2023-06-21

View Document

18/12/2318 December 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

07/10/227 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

16/09/2216 September 2022 Termination of appointment of Stephen David Bowler as a director on 2022-09-14

View Document

16/09/2216 September 2022 Appointment of Simon Christopher Hopkinson as a director on 2022-09-15

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

14/10/2114 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

11/08/2011 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MS FRANCES WARD

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR JULIAN TEDDER

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

26/11/1926 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039991940006

View Document

25/11/1925 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039991940007

View Document

03/10/193 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / IGAS ENERGY PLC / 06/04/2016

View Document

24/09/1924 September 2019 ADOPT ARTICLES 11/09/2019

View Document

13/09/1913 September 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MRS THAMALA PERERA SCHUETZE

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BLAYMIRES

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

21/09/1821 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, SECRETARY SHERNETT WHITE

View Document

14/11/1614 November 2016 AUDITOR'S RESIGNATION

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/02/1622 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

16/12/1516 December 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

15/12/1515 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED MR JULIAN LESTER TEDDER

View Document

13/07/1513 July 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW AUSTIN

View Document

12/05/1512 May 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 039991940006

View Document

25/02/1525 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

24/02/1424 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

27/04/1327 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 039991940006

View Document

19/04/1319 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/04/1319 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/04/1319 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/04/1319 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/04/1319 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/03/1327 March 2013 ADOPT ARTICLES 06/03/2013

View Document

11/03/1311 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/02/1325 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP AUSTIN / 10/01/2013

View Document

12/06/1212 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/04/1218 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/02/127 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED MR STEPHEN DAVID BOWLER

View Document

30/11/1130 November 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

10/11/1110 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/11/114 November 2011 A GUARANTEE AGREEMENT 17/10/2011

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR JOHN BLAYMIRES

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM INTERNATIONAL HOUSE 1-6 YARMOUTH PLACE LONDON W1J 7BU

View Document

02/04/112 April 2011 APPOINTMENT TERMINATED, DIRECTOR BRENT CHESHIRE

View Document

02/04/112 April 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCIS GUGEN

View Document

08/03/118 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, SECRETARY SAMANTHA ROBSON

View Document

07/03/117 March 2011 SECRETARY APPOINTED MISS SHERNETT SAFFRON WHITE

View Document

05/01/115 January 2011 COMPANY NAME CHANGED KP RENEWABLES (OPERATIONS) LIMITED CERTIFICATE ISSUED ON 05/01/11

View Document

14/12/1014 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/08/1012 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/03/1022 March 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/03/093 March 2009 DISS40 (DISS40(SOAD))

View Document

02/03/092 March 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

03/02/093 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/02/093 February 2009 REGISTERED OFFICE CHANGED ON 03/02/2009 FROM 7TH FLOOR ALDERMARY HOUSE 10 - 15 QUEEN STREET LONDON EC4N 1TX

View Document

03/02/093 February 2009 DIRECTOR APPOINTED MR BRENT CHESHIRE

View Document

03/02/093 February 2009 DIRECTOR APPOINTED MR ANDREW PHILIP AUSTIN

View Document

03/02/093 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/02/092 February 2009 DIRECTOR APPOINTED MR FRANCIS ROBERT GUGEN

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED SECRETARY ALDERMARY SECRETARIES LIMITED

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR JOHN BRYANT

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR PETER REDMOND

View Document

02/02/092 February 2009 SECRETARY APPOINTED MRS SAMANTHA JANE ROBSON

View Document

13/10/0813 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/09/075 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/08/074 August 2007 NEW DIRECTOR APPOINTED

View Document

04/08/074 August 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 RETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS

View Document

10/07/0710 July 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/05/074 May 2007 NEW SECRETARY APPOINTED

View Document

04/05/074 May 2007 REGISTERED OFFICE CHANGED ON 04/05/07 FROM: BOSTON HOUSE 69-75 BOSTON MANOR ROAD BRENTFORD MIDDLESEX TW8 9JJ

View Document

08/01/078 January 2007 SECRETARY RESIGNED

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: CHISWICK PARK BUILDING THREE 566 CHISWICK HIGH ROAD CHISWICK LONDON W4 5YA

View Document

07/12/057 December 2005 NEW SECRETARY APPOINTED

View Document

07/12/057 December 2005 SECRETARY RESIGNED

View Document

23/08/0523 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/05/0527 May 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/10/0415 October 2004 REGISTERED OFFICE CHANGED ON 15/10/04 FROM: SUITE 101 BOSTON HOUSE 69-75 BOSTON MANOR ROAD BRENTFORD MIDDLESEX TW8 9JJ

View Document

08/10/048 October 2004 COMPANY NAME CHANGED KP BIOENERGY LIMITED CERTIFICATE ISSUED ON 08/10/04

View Document

20/09/0420 September 2004 DIRECTOR RESIGNED

View Document

17/09/0417 September 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 REGISTERED OFFICE CHANGED ON 04/05/04 FROM: SUITE 814 28 OLD BROMPTON ROAD LONDON SW7 3SS

View Document

30/12/0330 December 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

23/12/0323 December 2003 FIRST GAZETTE

View Document

19/12/0319 December 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/12/0318 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/04/0324 April 2003 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

01/04/031 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

01/04/031 April 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

14/01/0314 January 2003 FIRST GAZETTE

View Document

25/11/0225 November 2002 REGISTERED OFFICE CHANGED ON 25/11/02 FROM: 6 CASTLE ROW HORTICULTURAL PLACE LONDON W4 4JG

View Document

22/11/0222 November 2002 COMPANY NAME CHANGED KWIKPOWER MANAGEMENT LIMITED CERTIFICATE ISSUED ON 21/11/02

View Document

26/06/0126 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 NEW SECRETARY APPOINTED

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 REGISTERED OFFICE CHANGED ON 20/12/00 FROM: 48 WELLINGTON ROAD LONDON W5 4UH

View Document

31/05/0031 May 2000 REGISTERED OFFICE CHANGED ON 31/05/00 FROM: 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 SECRETARY RESIGNED

View Document

22/05/0022 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company