IGNITE ENGINEERED SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Change of details for Mr Matthew John Alford as a person with significant control on 2025-02-19

View Document

19/02/2519 February 2025 Director's details changed for Mr Matthew John Alford on 2025-02-19

View Document

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

View Document

19/02/2519 February 2025 Director's details changed for Mr Matthew John Alford on 2025-02-19

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

18/10/2418 October 2024 Micro company accounts made up to 2023-11-30

View Document

23/04/2423 April 2024 Certificate of change of name

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/11/2317 November 2023 Change of details for Mr Matthew John Alford as a person with significant control on 2023-11-17

View Document

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

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

04/02/214 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN ALFORD / 04/02/2021

View Document

04/02/214 February 2021 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHN ALFORD / 04/02/2021

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN ALFORD / 06/05/2020

View Document

06/05/206 May 2020 REGISTERED OFFICE CHANGED ON 06/05/2020 FROM TOWER HOUSE FAIRFAX STREET BRISTOL BS1 3BN UNITED KINGDOM

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN ALFORD / 11/12/2019

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN ALFORD / 11/12/2019

View Document

01/11/191 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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