I-GEN ENERGY LTD

3rd Floor Broadstone Mill 3rd Floor Broadstone Mill, Stockport, SK5 7DL, Gtr Manchester, England
StatusACTIVE
Company No.07135339
CategoryPrivate Limited Company
Incorporated25 Jan 2010
Age14 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

I-GEN ENERGY LTD is an active private limited company with number 07135339. It was incorporated 14 years, 3 months, 20 days ago, on 25 January 2010. The company address is 3rd Floor Broadstone Mill 3rd Floor Broadstone Mill, Stockport, SK5 7DL, Gtr Manchester, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 22 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Jane Hewart

Termination date: 2022-11-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-11-10

Officer name: Mr Andrew Hawkyard

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2022

Action Date: 25 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-25

Psc name: Helen Jane Hewart

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Linda Pearl Warrington

Termination date: 2019-12-05

Documents

View document PDF

Notification of a person with significant control

Date: 10 Dec 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Jon Hewart

Notification date: 2019-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Thomas Warrington

Cessation date: 2019-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Thomas Warrington

Termination date: 2019-12-05

Documents

View document PDF

Capital return purchase own shares

Date: 04 Nov 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 04 Nov 2019

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2016

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Jon Hewart

Change date: 2014-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2015

Action Date: 10 Jun 2015

Category: Address

Type: AD01

New address: 3rd Floor Broadstone Mill Broadstone Road Stockport Gtr Manchester SK5 7DL

Change date: 2015-06-10

Old address: Unit 24 Soapstone Way Irlam Manchester M44 6RA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jun 2015

Action Date: 08 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-06-08

Charge number: 071353390001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Change sail address company with new address

Date: 22 Jan 2015

Category: Address

Type: AD02

New address: Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2015

Action Date: 06 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-06

New address: Unit 24 Soapstone Way Irlam Manchester M44 6RA

Old address: 3Rd Flr Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2015

Action Date: 06 Jan 2015

Category: Address

Type: AD01

Old address: Unit 24 Soapstone Way Irlam Manchester M44 6RA

Change date: 2015-01-06

New address: Unit 24 Soapstone Way Irlam Manchester M44 6RA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 22 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-22

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Yates

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 25 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2012

Action Date: 25 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-25

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Macmurray

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Feb 2012

Action Date: 14 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-14

Old address: 1 Charnock Gardens Penwortham Preston PR1 9PG United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

Made up date: 2011-01-31

New date: 2011-06-30

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Helen Jane Hewart

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Linda Pearl Warrington

Documents

View document PDF

Appoint person director company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Macmurray

Documents

View document PDF

Appoint person director company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Yates

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2011

Action Date: 23 Jun 2011

Category: Capital

Type: SH01

Date: 2011-06-23

Capital : 400 GBP

Documents

View document PDF

Memorandum articles

Date: 01 Sep 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 01 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2011

Action Date: 23 Jun 2011

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2011-06-23

Documents

Annual return company with made up date full list shareholders

Date: 09 Mar 2011

Action Date: 25 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-25

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Feb 2011

Action Date: 16 Feb 2011

Category: Address

Type: AD01

Old address: 788-790 Finchley Road London NW11 7TJ England

Change date: 2011-02-16

Documents

View document PDF

Incorporation company

Date: 25 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IGS GAS (INDUSTRIAL GAS SERVICES) LIMITED

15 KENILWORTH CLOSE,LINCOLN,LN1 2FQ

Number:09337787
Status:ACTIVE
Category:Private Limited Company

ISAAN THAI BEAUTY THERAPY LTD

123 EDWARD AVENUE,LEICESTER,LE3 2PE

Number:10953145
Status:ACTIVE
Category:Private Limited Company

IVY CONSULTANTS LIMITED

19 LINCOLN GARDENS,ESSEX,IG1 3NF

Number:02875274
Status:ACTIVE
Category:Private Limited Company

MCT-INSTITUTT LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:06449014
Status:ACTIVE
Category:Private Limited Company

SEA AIR LAND TECHNOLOGY LIMITED

4 GORDON TERRACE,INVERURIE,AB51 4GT

Number:SC497178
Status:ACTIVE
Category:Private Limited Company

SUNSHINE PRE-SCHOOL EXMOUTH LIMITED

5 RADDENSTILE LANE,EXMOUTH,EX8 2JH

Number:08849114
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