IGNIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2024-05-30

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

17/10/2317 October 2023 Registration of charge 022990690004, created on 2023-10-06

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2023-05-30

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

09/08/239 August 2023 Director's details changed for Mr Nicholas David May Peters on 2023-07-31

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-30

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

11/02/2111 February 2021 30/05/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

06/08/196 August 2019 30/05/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

09/12/189 December 2018 30/05/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID MAY PETERS / 04/04/2018

View Document

15/03/1815 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022990690003

View Document

22/11/1722 November 2017 30/05/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE MARY WHITAKER-MCGEE / 31/07/2017

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

02/08/172 August 2017 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE MARY WHITAKER-MCGEE / 31/07/2017

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID MAY PETERS / 31/07/2017

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE MARY WHITAKER / 31/07/2017

View Document

30/05/1730 May 2017 Annual accounts for year ending 30 May 2017

View Accounts

22/02/1722 February 2017 30/05/16 TOTAL EXEMPTION FULL

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID MAY PETERS / 31/07/2016

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE MARY WHITAKER-MCGEE / 23/06/2016

View Document

30/05/1630 May 2016 Annual accounts for year ending 30 May 2016

View Accounts

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 May 2015

View Document

12/08/1512 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

12/08/1512 August 2015 SAIL ADDRESS CHANGED FROM: C/O GORDON DADDS SOLICITORS 80 BROOK STREET MAYFAIR LONDON W1K 5DD UNITED KINGDOM

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 30 May 2014

View Document

25/09/1425 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022990690003

View Document

12/08/1412 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 30 May 2013

View Document

01/11/131 November 2013 SECOND FILING WITH MUD 31/07/13 FOR FORM AR01

View Document

01/11/131 November 2013 SECOND FILING WITH MUD 31/07/12 FOR FORM AR01

View Document

23/10/1323 October 2013 SECOND FILING WITH MUD 31/07/11 FOR FORM AR01

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR NICHOLAS DAVID MAY PETERS

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR DUNCAN RUSH

View Document

05/08/135 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

05/08/135 August 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 30 May 2012

View Document

26/02/1326 February 2013 PREVSHO FROM 31/05/2012 TO 30/05/2012

View Document

21/08/1221 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/08/1112 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

12/08/1112 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

12/08/1112 August 2011 SAIL ADDRESS CREATED

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/10/1012 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE MARY WHITAKER-MCGEE / 01/10/2009

View Document

01/09/101 September 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE MARY WHITAKER-MCGEE / 01/10/2009

View Document

01/09/101 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

03/06/103 June 2010 ARTICLES OF THE COMPANY SHALL NOT APPLY TO TRANSFER 20/05/2010

View Document

17/11/0917 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

26/10/0926 October 2009 PREVEXT FROM 31/12/2008 TO 31/05/2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/11/081 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

01/11/081 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

31/07/0831 July 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/08/071 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

19/09/0619 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

31/07/0631 July 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 SALE TRANSACTION 31/03/06

View Document

12/08/0512 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

26/08/0426 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/08/0311 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

06/08/026 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/09/0118 September 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/08/0029 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/10/9921 October 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 REGISTERED OFFICE CHANGED ON 03/06/99 FROM: NEWMAN HOUSE, 270 LONDON ROAD, WALLINGTON, SURREY SM6 7DJ

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/08/985 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

17/10/9717 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

29/08/9729 August 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9729 August 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

29/08/9729 August 1997 AUDITOR'S RESIGNATION

View Document

13/08/9613 August 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

13/06/9613 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

10/04/9610 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/959 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

06/10/956 October 1995 SECRETARY RESIGNED

View Document

06/10/956 October 1995 NEW SECRETARY APPOINTED

View Document

31/08/9531 August 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 NEW DIRECTOR APPOINTED

View Document

31/08/9431 August 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

31/08/9431 August 1994 DIRECTOR RESIGNED

View Document

07/08/947 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/07/9418 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/10/936 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

24/08/9324 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9324 August 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

19/04/9319 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/9228 August 1992 RETURN MADE UP TO 15/08/92; NO CHANGE OF MEMBERS

View Document

04/06/924 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

30/08/9130 August 1991 RETURN MADE UP TO 15/08/91; FULL LIST OF MEMBERS

View Document

01/08/911 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

07/11/907 November 1990 REGISTERED OFFICE CHANGED ON 07/11/90 FROM: OSPREY HOUSE, 78 WIGMORE STREET, LONDON, W1H 9DQ

View Document

20/08/9020 August 1990 RETURN MADE UP TO 15/08/90; FULL LIST OF MEMBERS

View Document

04/07/904 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

14/05/9014 May 1990 AUDITOR'S RESIGNATION

View Document

09/04/909 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/908 February 1990 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

05/02/895 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

09/12/889 December 1988 ALTER MEM AND ARTS 171188

View Document

07/12/887 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/881 December 1988 COMPANY NAME CHANGED RAPID 6861 LIMITED CERTIFICATE ISSUED ON 01/12/88

View Document

25/11/8825 November 1988 REGISTERED OFFICE CHANGED ON 25/11/88 FROM: CLASSIC HSE, 174-180 OLD ST, LONDON, EC1V 9BP, EC1V 9BP

View Document

22/09/8822 September 1988 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