IGNITION LOCKSMITHS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewRegistered office address changed from 1 Maple Bank Burnley BB10 3FD England to Oswaldtwistle Mills Business Centre Pickup Street Oswaldtwistle Accrington BB5 0EY on 2025-06-18

View Document

09/04/259 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

05/02/255 February 2025 Certificate of change of name

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

29/10/2429 October 2024 Registered office address changed from 1 Maple Bank Burnley Lancashire BB10 3FP to 1 Maple Bank Burnley BB10 3FD on 2024-10-29

View Document

29/10/2429 October 2024 Secretary's details changed for Mrs Gillian Allen on 2024-10-28

View Document

29/10/2429 October 2024 Director's details changed for Mr Martin Dorian Allen on 2024-10-28

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/04/2422 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

02/02/242 February 2024 Change of details for Mr Martin Dorian Allen as a person with significant control on 2024-01-30

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/04/225 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/04/2119 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 13/04/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

23/09/1923 September 2019 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

15/04/1915 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/04/1620 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/04/1522 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/05/1431 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

14/05/1314 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/05/1225 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/06/111 June 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/05/1027 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ALLEN / 13/04/2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

31/03/1031 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

28/10/0928 October 2009 CURRSHO FROM 30/04/2009 TO 31/07/2008

View Document

17/06/0917 June 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ALLEN / 16/06/2009

View Document

16/06/0916 June 2009 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN ALLEN / 16/06/2009

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 6 CLIFTON ROAD BRIERFIELD NELSON LANCASHIRE BB9 5EX UNITED KINGDOM

View Document

09/02/099 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED MR MARTIN DORIAN ALLEN

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHN FALLOWS

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED SECRETARY WENDY FALLOWS

View Document

24/07/0824 July 2008 SECRETARY APPOINTED MRS GILLIAN RAMA ALLEN

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/2008 FROM 17 HECKENHURST AVENUE BURNLEY LANCASHIRE BB10 3JN UNITED KINGDOM

View Document

10/07/0810 July 2008 COMPANY NAME CHANGED JUST JINA LTD CERTIFICATE ISSUED ON 11/07/08

View Document

08/07/088 July 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 SECRETARY APPOINTED MRS WENDY MARGARET FALLOWS

View Document

07/07/087 July 2008 DIRECTOR APPOINTED MR JOHN MARTIN FALLOWS

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/2008 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

View Document

05/06/075 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 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