IGNITE BUSINESS COMMUNICATIONS LIMITED

Company Documents

DateDescription
03/09/243 September 2024 Confirmation statement made on 2024-09-01 with updates

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/07/2110 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN IAN DAVIES / 01/07/2019

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, SECRETARY COLIN DAVIES

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN COATES / 01/07/2019

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN IAN DAVIES / 01/07/2019

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN STEPHEN COLIN DAVIES / 01/07/2019

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ROBERT HOCKING / 01/07/2019

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ROBERT HOCKING / 01/07/2019

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN STEPHEN COLIN DAVIES / 01/07/2019

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN COATES / 01/07/2019

View Document

20/06/1920 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

18/06/1818 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWIN PORTLOCK / 01/03/2018

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ROBERT HOCKING / 01/01/2018

View Document

07/12/177 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/12/175 December 2017 28/11/17 STATEMENT OF CAPITAL GBP 2282

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

29/06/1729 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR ANDREW EDWIN PORTLOCK

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ROBERT HOCKING / 05/10/2015

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/06/167 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036363330001

View Document

14/09/1514 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ROBERT HOCKING / 22/06/2015

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/12/142 December 2014 COMPANY NAME CHANGED IGNITE SERVICE PROVIDER LIMITED CERTIFICATE ISSUED ON 02/12/14

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN STEPHEN COLIN DAVIES / 27/10/2014

View Document

16/09/1416 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ROBERT HOCKING / 08/09/2014

View Document

30/06/1430 June 2014 05/06/14 STATEMENT OF CAPITAL GBP 2160.00

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/09/1326 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/09/127 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / WARREN STEPHEN COLIN DAVIES / 31/12/2011

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / COLIN IAN DAVIES / 31/12/2011

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED MR GUY ROBERT HOCKING

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED MR DAMIAN COATES

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/09/1115 September 2011 SECRETARY'S CHANGE OF PARTICULARS / COLIN IAN DAVIES / 01/09/2011

View Document

15/09/1115 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / WARREN STEPHEN COLIN DAVIES / 01/09/2011

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN IAN DAVIES / 01/09/2011

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / WARREN STEPHEN COLIN DAVIES / 01/10/2010

View Document

30/11/1030 November 2010 SECRETARY'S CHANGE OF PARTICULARS / COLIN IAN DAVIES / 01/10/2010

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN IAN DAVIES / 01/10/2010

View Document

23/09/1023 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WARREN STEPHEN COLIN DAVIES / 06/11/2009

View Document

05/09/095 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/08/0927 August 2009 GBP IC 1200/1080 17/08/09 GBP SR 120@1=120

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN COX

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/02/0910 February 2009 GBP NC 1000/50000 01/12/2008

View Document

10/02/0910 February 2009 NC INC ALREADY ADJUSTED 01/12/08

View Document

17/10/0817 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / WARREN DAVIES / 01/09/2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/10/078 October 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 COMPANY NAME CHANGED IGNITE GRAPHIC COMMUNICATIONS LI MITED CERTIFICATE ISSUED ON 17/07/07

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/10/0619 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: STERLING HOUSE EAST WING SUITES 216/217 LANGSTON ROAD, LOUGHTON ESSEX IG10 3TS

View Document

09/11/059 November 2005 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/10/0518 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 REGISTERED OFFICE CHANGED ON 13/07/05 FROM: 76 LONGBRIDGE ROAD BARKING ESSEX IG11 8SF

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/01/0419 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/032 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/10/026 October 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/05/0214 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0119 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

16/10/0116 October 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 DIRECTOR RESIGNED

View Document

06/05/996 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/05/996 May 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

13/04/9913 April 1999 REGISTERED OFFICE CHANGED ON 13/04/99 FROM: DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

View Document

13/04/9913 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 SECRETARY RESIGNED

View Document

06/10/986 October 1998 DIRECTOR RESIGNED

View Document

22/09/9822 September 1998 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