IGNITION CBS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-22 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

30/07/2430 July 2024 Change of details for Sixpoint Limited as a person with significant control on 2020-11-23

View Document

25/07/2425 July 2024 Cessation of Elliot Paynter as a person with significant control on 2023-06-23

View Document

25/07/2425 July 2024 Cessation of Paul Richard Davies as a person with significant control on 2023-06-23

View Document

25/07/2425 July 2024 Notification of Sixpoint Limited as a person with significant control on 2019-06-22

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Termination of appointment of Janette Smethurst as a secretary on 2022-04-25

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-06-22 with updates

View Document

27/07/2327 July 2023 Termination of appointment of Janette Lisa Smethurst as a director on 2022-04-25

View Document

27/07/2327 July 2023 Cessation of Janette Lisa Smethurst as a person with significant control on 2022-04-25

View Document

27/07/2327 July 2023 Change of details for Mr Paul Richard Davies as a person with significant control on 2023-06-22

View Document

27/07/2327 July 2023 Change of details for Mr Elliot Paynter as a person with significant control on 2023-06-22

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

14/04/2114 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

27/03/2027 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

19/11/1819 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM THE MANSE 31 MANCHESTER ROAD HASLINGDEN LANCASHIRE BB4 5SL

View Document

23/10/1723 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIOT PAYNTER

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANETTE LISA SMETHURST

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVIES / 05/07/2017

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL RICHARD DAVIES

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW CHEMNEY

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN KENNY

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHEMNEY

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MR PAUL DAVIES

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MR ELLIOT PAYNTER

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MS JANETTE SMETHURST

View Document

21/12/1621 December 2016 SECRETARY APPOINTED MS JANETTE SMETHURST

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/06/1628 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

26/06/1426 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/06/1324 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/07/129 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/01/129 January 2012 SECOND FILING WITH MUD 22/06/11 FOR FORM AR01

View Document

11/07/1111 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/07/107 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MALCOLM KENNY / 01/01/2010

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

02/07/072 July 2007 RETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

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

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

02/07/032 July 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/07/03

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

21/06/0321 June 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 S366A DISP HOLDING AGM 22/06/01

View Document

07/07/017 July 2001 LOCATION OF REGISTER OF MEMBERS

View Document

07/07/017 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/017 July 2001 REGISTERED OFFICE CHANGED ON 07/07/01 FROM: OAKMOUNT, 6 EAST PARK ROAD, BLACKBURN, BB1 8BW

View Document

07/07/017 July 2001 S386 DISP APP AUDS 22/06/01

View Document

07/07/017 July 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 SECRETARY RESIGNED

View Document

26/06/0126 June 2001 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information