IGNITE PLUMBING AND HEATING 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 |
---|---|
03/09/253 September 2025 New | Confirmation statement made on 2025-08-01 with no updates |
23/10/2423 October 2024 | Total exemption full accounts made up to 2024-03-31 |
16/08/2416 August 2024 | Confirmation statement made on 2024-08-01 with no updates |
12/08/2412 August 2024 | Registered office address changed from 14 London Road Newark Nottinghamshire NG24 1TW to Office 11, Navigation Business Centre Mill Gate Newark Nottinghamshire NG24 4TS on 2024-08-12 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
28/10/2328 October 2023 | Compulsory strike-off action has been discontinued |
28/10/2328 October 2023 | Compulsory strike-off action has been discontinued |
25/10/2325 October 2023 | Confirmation statement made on 2023-08-01 with no updates |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
22/10/2222 October 2022 | Compulsory strike-off action has been discontinued |
22/10/2222 October 2022 | Compulsory strike-off action has been discontinued |
21/10/2221 October 2022 | Confirmation statement made on 2022-08-01 with no updates |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
27/10/2127 October 2021 | Compulsory strike-off action has been discontinued |
27/10/2127 October 2021 | Compulsory strike-off action has been discontinued |
26/10/2126 October 2021 | First Gazette notice for compulsory strike-off |
26/10/2126 October 2021 | First Gazette notice for compulsory strike-off |
22/10/2122 October 2021 | Confirmation statement made on 2021-08-01 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/09/194 September 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES |
24/07/1824 July 2018 | CESSATION OF MATTHEW EDWIN STOREY AS A PSC |
24/07/1824 July 2018 | PSC'S CHANGE OF PARTICULARS / MR RICHARD EDMUND NOTLEY / 24/07/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/10/173 October 2017 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW STOREY |
05/09/175 September 2017 | CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES |
28/07/1728 July 2017 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW EDWIN STOREY / 28/07/2017 |
28/07/1728 July 2017 | PSC'S CHANGE OF PARTICULARS / MR RICHARD EDMUND NOTLEY / 28/07/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/10/1611 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/08/1617 August 2016 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/09/1530 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW EDWIN STOREY / 30/09/2015 |
04/08/154 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/08/154 August 2015 | Annual return made up to 1 August 2015 with full list of shareholders |
14/04/1514 April 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/03/1531 March 2015 | CURRSHO FROM 31/08/2014 TO 31/03/2014 |
21/10/1421 October 2014 | REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 14 PARKIN CLOSE CROPWELL BISHOP NG12 3DG |
24/09/1424 September 2014 | Annual return made up to 1 August 2014 with full list of shareholders |
23/09/1423 September 2014 | 01/08/14 STATEMENT OF CAPITAL GBP 2 |
09/04/149 April 2014 | DIRECTOR APPOINTED MR RICHARD EDMUND NOTLEY |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/03/143 March 2014 | DIRECTOR APPOINTED MATTHEW EDWIN STOREY |
26/02/1426 February 2014 | DIRECTOR APPOINTED MR MATTHEW EDWIN STOREY |
01/08/131 August 2013 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
01/08/131 August 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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