IGNIS TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2024-11-17 with updates

View Document

11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

25/04/2425 April 2024 Application to strike the company off the register

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Secretary's details changed for Mrs Michelle Louise Partidge on 2023-05-22

View Document

03/01/233 January 2023 Confirmation statement made on 2022-11-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

22/04/2122 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

08/02/218 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

23/07/1923 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

21/08/1821 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

21/11/1721 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THORNHILL GLOBAL LTD

View Document

04/05/174 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

11/02/1711 February 2017 ADOPT ARTICLES 28/12/2016

View Document

11/02/1711 February 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

10/02/1710 February 2017 28/12/16 STATEMENT OF CAPITAL GBP 61.00

View Document

02/02/172 February 2017 STATEMENT BY DIRECTORS

View Document

02/02/172 February 2017 SOLVENCY STATEMENT DATED 28/12/16

View Document

02/02/172 February 2017 REDUCE SHARE PREM A/C 28/12/2016

View Document

02/02/172 February 2017 02/02/17 STATEMENT OF CAPITAL GBP 60.00

View Document

28/12/1628 December 2016 COMPANY NAME CHANGED GOWAN HOLDINGS LIMITED CERTIFICATE ISSUED ON 28/12/16

View Document

28/12/1628 December 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS EVANS / 24/11/2014

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM 55 SPRINGVALE INDUSTRIAL ESTATE CWMBRAN GWENT NP44 5BD

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES EVANS / 24/11/2015

View Document

24/11/1524 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

24/11/1524 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE LOUISE PARTIDGE / 24/11/2015

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM 54 SPRINGVALE INDUSTRIAL ESTATE CWMBRAN NP44 5BD

View Document

28/11/1428 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, SECRETARY ANNETTE EVANS

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MR STEVEN JAMES EVANS

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MR ANTHONY PARTRIDGE

View Document

19/08/1419 August 2014 SECRETARY APPOINTED MRS MICHELLE LOUISE PARTIDGE

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/12/134 December 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/11/1220 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/12/1114 December 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/12/1013 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/12/099 December 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS EVANS / 08/12/2009

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/12/0718 December 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 S-DIV 09/04/07

View Document

20/06/0720 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0720 June 2007 MEMORANDUM OF ASSOCIATION

View Document

20/06/0720 June 2007 VARYING SHARE RIGHTS AND NAMES

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/01/0712 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/01/0712 January 2007 MEMORANDUM OF ASSOCIATION

View Document

12/01/0712 January 2007 DIV 20/12/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/12/0417 December 2004 MEMORANDUM OF ASSOCIATION

View Document

17/12/0417 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/12/0417 December 2004 VARYING SHARE RIGHTS AND NAMES

View Document

17/12/0417 December 2004 RESHARES 02/12/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

25/05/0425 May 2004 SHARES AGREEMENT OTC

View Document

21/11/0321 November 2003 NEW SECRETARY APPOINTED

View Document

21/11/0321 November 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 SECRETARY RESIGNED

View Document

21/11/0321 November 2003 DIRECTOR RESIGNED

View Document

17/11/0317 November 2003 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