Island Gas (Singleton) Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 30, 2013)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
CAIRN ENERGY ONSHORE LIMITED
SOCO UK ONSHORE LIMITED
STAR ENERGY UK ONSHORE LIMITED
P.R. SINGLETON LIMITED
Company type
Private Limited Company , Active
Company Number
01021095
Record last updated
Friday, June 7, 2024 3:19:08 AM UTC
Official Address
7 Down Street West End
There are 30 companies registered at this street
Locality
West Endlondon
Region
WestminsterLondon, England
Postal Code
W1J7AJ
Visits
ISLAND GAS (SINGLETON) LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2020-1 2020-2 2021-5 2022-1 2022-12 2023-5 2023-10 2023-12 2024-1 2024-4 2024-5 2024-6 2024-7 2024-8 2024-12 2025-1 2025-2 2025-3 2025-5 2025-6 0 1 2 3 4 5
Searches
ISLAND GAS (SINGLETON) LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2022-1 0 1 2
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Jun 5, 2024
Appointment of a man as Director
Registry
Jun 4, 2024
Resignation of one Director (a man)
Registry
Sep 15, 2022
Appointment of a man as Director
Registry
Sep 14, 2022
Resignation of one Director (a man)
Registry
Jul 31, 2020
Resignation of one Director (a man) 1021...
Registry
Jul 31, 2020
Appointment of a woman
Registry
Apr 30, 2019
Resignation of one Director (a man)
Registry
Apr 30, 2019
Appointment of a woman
Registry
Apr 6, 2016
Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry
Oct 13, 2015
Appointment of a man as Chief Financial Officer and Director
Registry
Mar 21, 2015
Appointment of a man as Director
Registry
Apr 17, 2014
Annual return
Registry
Feb 17, 2014
Change of accounting reference date
Financials
Jul 30, 2013
Annual accounts
Registry
May 3, 2013
Change of accounting reference date
Registry
Apr 27, 2013
Registration of a charge / charge code
Registry
Apr 25, 2013
Annual return
Registry
Apr 19, 2013
Statement of satisfaction of a charge / full / charge no 1
Registry
Mar 19, 2013
Change of name certificate
Registry
Mar 19, 2013
Company name change
Registry
Mar 13, 2013
Statement of satisfaction in full or in part of mortgage or charge
Registry
Mar 11, 2013
Particulars of a mortgage or charge
Registry
Mar 8, 2013
Change of accounting reference date
Registry
Mar 8, 2013
Change of registered office address
Registry
Mar 8, 2013
Appointment of a person as Secretary
Registry
Mar 8, 2013
Resignation of one Secretary
Registry
Mar 8, 2013
Resignation of one Director
Registry
Mar 8, 2013
Resignation of one Director 1021...
Registry
Mar 8, 2013
Resignation of one Director
Registry
Mar 8, 2013
Appointment of a man as Director
Registry
Mar 8, 2013
Appointment of a man as Director 1021...
Registry
Mar 6, 2013
Change of name 10
Registry
Feb 28, 2013
Three appointments: 2 men and a person
Financials
Sep 12, 2012
Annual accounts
Registry
May 22, 2012
Resignation of one Director
Registry
May 22, 2012
Appointment of a man as Director
Registry
May 22, 2012
Appointment of a man as Director 1021...
Registry
Apr 30, 2012
Resignation of one Chartered Accountant and one Director (a man)
Registry
Apr 25, 2012
Annual return
Financials
Sep 12, 2011
Annual accounts
Registry
Jul 27, 2011
Alteration to memorandum and articles
Registry
Jul 22, 2011
Statement of satisfaction in full or in part of mortgage or charge
Registry
Jul 22, 2011
Statement of satisfaction in full or in part of mortgage or charge 1021...
Registry
Jul 21, 2011
Particulars of a mortgage or charge
Registry
May 16, 2011
Annual return
Registry
Nov 29, 2010
Statement of satisfaction in full or in part of mortgage or charge
Financials
Oct 3, 2010
Annual accounts
Registry
Jun 18, 2010
Annual return
Registry
Jun 8, 2010
Resignation of one Director
Financials
Oct 19, 2009
Annual accounts
Registry
Oct 19, 2009
Alteration to memorandum and articles
Registry
Oct 9, 2009
Particulars of a mortgage or charge
Registry
Oct 9, 2009
Particulars of a mortgage or charge 1021...
Registry
Jun 10, 2009
Annual return
Registry
Apr 30, 2009
Resignation of one Chartered Accountant and one Director (a man)
Registry
Mar 21, 2009
Appointment of a man as Director
Financials
Feb 1, 2009
Annual accounts
Registry
Oct 1, 2008
Appointment of a man as Chartered Accountant and Director
Registry
Aug 4, 2008
Resignation of a director
Registry
Jul 30, 2008
Annual return
Registry
Jul 30, 2008
Appointment of a man as Director
Registry
Jul 30, 2008
Appointment of a man as Director 1021...
Registry
Jul 30, 2008
Resignation of a director
Registry
Jul 30, 2008
Resignation of a director 1021...
Registry
Jul 30, 2008
Resignation of a director
Registry
Jul 30, 2008
Resignation of a director 1021...
Registry
Jun 26, 2008
Company name change
Registry
Jun 25, 2008
Change of name certificate
Registry
Dec 6, 2007
Financial assistance for the acquisition of shares
Registry
Dec 6, 2007
Declaration in relation to assistance for the acquisition of shares
Registry
Dec 6, 2007
Section 175 comp act 06 08
Registry
Nov 30, 2007
Particulars of a mortgage or charge
Registry
Nov 27, 2007
Change in situation or address of registered office
Registry
Nov 16, 2007
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Nov 13, 2007
Two appointments: 2 men
Registry
Sep 23, 2007
Resignation of a director
Registry
Sep 19, 2007
Notice of change of directors or secretaries or in their particulars
Registry
Sep 19, 2007
Notice of change of directors or secretaries or in their particulars 1021...
Registry
Sep 13, 2007
Resignation of one Director (a man)
Registry
Sep 9, 2007
Change in situation or address of registered office
Registry
Sep 4, 2007
Certificate of registration of order of court and minute on cancellation of share premium account
Registry
Aug 22, 2007
Order of court
Financials
Jul 4, 2007
Annual accounts
Registry
Mar 22, 2007
Notice of change of directors or secretaries or in their particulars
Registry
Mar 22, 2007
Annual return
Financials
Jul 12, 2006
Annual accounts
Registry
Apr 18, 2006
Auditor's letter of resignation
Registry
Mar 13, 2006
Annual return
Financials
Nov 9, 2005
Annual accounts
Registry
Aug 15, 2005
Particulars of a mortgage or charge
Registry
Apr 4, 2005
Annual return
Registry
Aug 27, 2004
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Aug 27, 2004
Declaration of satisfaction in full or in part of a mortgage or charge 1021...
Registry
Aug 27, 2004
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Aug 26, 2004
Resignation of a director
Registry
Jul 31, 2004
Resignation of one Company Director and one Director (a man)
Registry
Jul 8, 2004
Auditor's letter of resignation
Registry
May 11, 2004
Particulars of a mortgage or charge
Financials
May 11, 2004
Annual accounts
Registry
Mar 31, 2004
Annual return