IGNITE ENGINEERED SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/08/2528 August 2025 | Micro company accounts made up to 2024-11-30 |
| 19/02/2519 February 2025 | Director's details changed for Mr Matthew John Alford on 2025-02-19 |
| 19/02/2519 February 2025 | Registered office address changed from Flat 2 73a White Lion St London N1 9PF United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-02-19 |
| 19/02/2519 February 2025 | Change of details for Mr Matthew John Alford as a person with significant control on 2025-02-19 |
| 19/02/2519 February 2025 | Director's details changed for Mr Matthew John Alford on 2025-02-19 |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 11/11/2411 November 2024 | Confirmation statement made on 2024-10-31 with no updates |
| 18/10/2418 October 2024 | Micro company accounts made up to 2023-11-30 |
| 23/04/2423 April 2024 | Certificate of change of name |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 17/11/2317 November 2023 | Change of details for Mr Matthew John Alford as a person with significant control on 2023-11-17 |
| 14/11/2314 November 2023 | Registered office address changed from 5th Floor Castlemead Lower Castle Street Bristol BS1 3AG United Kingdom to Flat 2 73a White Lion St London N19PF on 2023-11-14 |
| 31/10/2331 October 2023 | Confirmation statement made on 2023-10-31 with no updates |
| 31/08/2331 August 2023 | Micro company accounts made up to 2022-11-30 |
| 08/11/228 November 2022 | Confirmation statement made on 2022-10-31 with no updates |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 02/11/212 November 2021 | Confirmation statement made on 2021-10-31 with no updates |
| 25/05/2125 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20 |
| 04/02/214 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN ALFORD / 04/02/2021 |
| 04/02/214 February 2021 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHN ALFORD / 04/02/2021 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 02/11/202 November 2020 | CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES |
| 06/05/206 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN ALFORD / 06/05/2020 |
| 06/05/206 May 2020 | REGISTERED OFFICE CHANGED ON 06/05/2020 FROM TOWER HOUSE FAIRFAX STREET BRISTOL BS1 3BN UNITED KINGDOM |
| 11/12/1911 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN ALFORD / 11/12/2019 |
| 11/12/1911 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN ALFORD / 11/12/2019 |
| 01/11/191 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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