IGNITE SOFTWARE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/11/244 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

23/10/2423 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

16/10/2316 October 2023

View Document

29/03/2329 March 2023 Termination of appointment of Brian Robert Aird as a director on 2023-02-09

View Document

17/02/2317 February 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

13/02/2313 February 2023

View Document

17/01/2317 January 2023

View Document

17/01/2317 January 2023

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

03/11/223 November 2022 Change of details for Sequel Business Solutions Limited as a person with significant control on 2022-02-23

View Document

29/09/2229 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

29/01/2229 January 2022 Compulsory strike-off action has been discontinued

View Document

29/01/2229 January 2022 Compulsory strike-off action has been discontinued

View Document

28/01/2228 January 2022 Confirmation statement made on 2021-10-31 with updates

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

06/09/216 September 2021 Registered office address changed from , 4 Reading Road, Pangbourne, Reading, Berkshire, RG8 7LY to Level 26 22 Bishopsgate London EC2N 4BQ on 2021-09-06

View Document

05/05/215 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES

View Document

22/12/2022 December 2020 11/11/19 STATEMENT OF CAPITAL GBP 1000000

View Document

28/02/2028 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BLYTH

View Document

06/03/196 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/11/1819 November 2018 DIRECTOR APPOINTED MR STEPHEN THOMAS FINCHETT

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TOBIAS MACLACHLAN / 24/10/2018

View Document

31/05/1831 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/11/1721 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064142970001

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

01/11/171 November 2017 NOTIFICATION OF PSC STATEMENT ON 01/11/2016

View Document

01/11/171 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/11/2017

View Document

01/09/171 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TOBIAS MACLACHLAN / 20/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/12/161 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/11/1611 November 2016 04/11/16 STATEMENT OF CAPITAL GBP 875000

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/04/1624 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/04/1624 April 2016 COMPANY NAME CHANGED WANNA INSURE LIMITED CERTIFICATE ISSUED ON 24/04/16

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/11/1511 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/11/143 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/11/134 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TOBIAS MACLACHLAN / 16/10/2013

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MR RICHARD ALEXANDER BLYTH

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/11/126 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/10/1131 October 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/11/109 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR BRADLEY PARRY

View Document

27/01/1027 January 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES TOBIAS MACLACHLAN / 09/09/2009

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MACLACHLAN / 26/01/2009

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED SECRETARY GC COMPANY SERVICES LTD

View Document

22/12/0822 December 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY PARRY / 30/10/2008

View Document

07/11/087 November 2008 CURREXT FROM 31/10/2008 TO 31/12/2008

View Document

05/09/085 September 2008

View Document

05/09/085 September 2008 SECRETARY APPOINTED GC COMPANY SERVICES LIMITED

View Document

05/09/085 September 2008 DIRECTOR APPOINTED JAMES TOBIAS MACLACHLAN

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/2008 FROM STAPLE COURT 11 STAPLE INN BUILDINGS LONDON WC1V 7QH

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED SECRETARY MH SECRETARIES LIMITED

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR SIMON JACKSON

View Document

26/08/0826 August 2008 COMPANY NAME CHANGED SUPO II LIMITED CERTIFICATE ISSUED ON 26/08/08

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR MH DIRECTORS LIMITED

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 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