IGNITION NEW BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Termination of appointment of Sarah Amy O'reilly as a secretary on 2025-04-30

View Document

01/05/251 May 2025 Appointment of Mrs Karina Jane Bye as a secretary on 2025-04-30

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

21/08/2421 August 2024 Full accounts made up to 2023-12-31

View Document

20/06/2420 June 2024 Appointment of Mrs Sarah Amy O'reilly as a secretary on 2024-06-19

View Document

20/06/2420 June 2024 Termination of appointment of Caroline Anne Riddy as a secretary on 2024-06-19

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

08/08/238 August 2023 Full accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Termination of appointment of Kirsten Ann Beggs as a secretary on 2023-02-28

View Document

06/03/236 March 2023 Appointment of Mrs Caroline Anne Riddy as a secretary on 2023-03-01

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

08/01/228 January 2022 Memorandum and Articles of Association

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/05/1412 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

20/11/1320 November 2013 AUDITOR'S RESIGNATION

View Document

19/11/1319 November 2013 AUDITOR'S RESIGNATION

View Document

19/11/1319 November 2013 AUDITOR'S RESIGNATION

View Document

10/09/1310 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/05/1313 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR ROBERT CHARLES WILLIAM ORGAN

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR EVAN WAKS

View Document

12/09/1212 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/06/1227 June 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / EVAN CRAIG WAKS / 29/02/2012

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED EVAN CRAIG WAKS

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED MR KENNETH PAUL WRIGHT

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUTLER

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/05/1111 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE MASO Y GUELL RIVET

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR TINA SHORTLE

View Document

24/02/1124 February 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/02/1124 February 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED AMANDA JAYNE BLANC

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MIDDLE

View Document

12/05/1012 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JEREMY PETER SMALL / 23/04/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD MIDDLE / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE LOUIS HERBERT MASO Y GUELL RIVET / 19/02/2010

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MICHAEL IAN BUTLER

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED TINA MARIE SHORTLE

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR MARK DAVIES

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR COLIN CALDER

View Document

20/05/0920 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW HEAP

View Document

05/12/085 December 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/12/085 December 2008 ARTICLES OF ASSOCIATION

View Document

29/08/0829 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN KIERNAN

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED PHILIPPE LOUIS HERBERT MASO Y GUEL RIVET

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED MARK PETER DAVIES

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR PETER HUBBARD

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR SHAUN HOOPER

View Document

05/04/085 April 2008 ACC. REF. DATE EXTENDED FROM 31/07/2008 TO 31/12/2008

View Document

03/04/083 April 2008 DIRECTOR APPOINTED PETER JOHN HUBBARD

View Document

03/04/083 April 2008 DIRECTOR APPOINTED ANTHONY EDWARD MIDDLE

View Document

03/04/083 April 2008 DIRECTOR APPOINTED COLIN JOHN CALDER

View Document

13/02/0813 February 2008 NEW SECRETARY APPOINTED

View Document

13/02/0813 February 2008 NEW DIRECTOR APPOINTED

View Document

13/02/0813 February 2008 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: G OFFICE CHANGED 11/12/07 THE MANSE 31 MANCHESTER ROAD HASLINGDEN LANCASHIRE BB4 5SL

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

22/10/0722 October 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/10/075 October 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

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

View Document

15/05/0715 May 2007 NC INC ALREADY ADJUSTED 11/04/06

View Document

15/05/0715 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/05/0715 May 2007 � NC 100/1000 11/04/0

View Document

15/05/0715 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/05/0715 May 2007 �201 11/04/07

View Document

01/09/061 September 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

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

View Document

29/12/0429 December 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/07/04

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/0318 September 2003 S366A DISP HOLDING AGM 06/08/03

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 REGISTERED OFFICE CHANGED ON 18/09/03 FROM: G OFFICE CHANGED 18/09/03 OAKMOUNT 6 EAST PARK RD BLACKBURN BB1 8BW

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 SECRETARY RESIGNED

View Document

06/08/036 August 2003 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