IGNITION SEARCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewResolutions

View Document

20/10/2520 October 2025 NewMemorandum and Articles of Association

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/06/2421 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-12 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Registered office address changed from Unit 13E 92 Burton Road Sheffield South Yorkshire S3 8BX England to The Maltings 81 Burton Road Sheffield S3 8BZ on 2023-12-06

View Document

06/12/236 December 2023 Change of details for Mr Daniel Joseph Kavanagh as a person with significant control on 2023-12-06

View Document

06/12/236 December 2023 Director's details changed for Mr Daniel Joseph Kavanagh on 2023-12-06

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/03/2329 March 2023 Registered office address changed from 14 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX England to Unit 13E 92 Burton Road Sheffield South Yorkshire S3 8BX on 2023-03-29

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/10/2212 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

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

View Accounts

05/09/185 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

19/01/1819 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067783060001

View Document

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

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

25/08/1725 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM C/O NUMERO ACCOUNTANTS BALBY COURT BUSINESS CAMPUS BALBY CARR BANK DONCASTER SOUTH YORKSHIRE DN4 8DE

View Document

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

View Accounts

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/01/1628 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM 6 SOUTH PARADE DONCASTER SOUTH YORKSHIRE DN1 2DY

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN KAVANAGH / 02/01/2015

View Document

09/01/159 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/02/1412 February 2014 23/12/13 STATEMENT OF CAPITAL GBP 300

View Document

17/01/1417 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/01/1317 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR PETER O'BRIEN

View Document

03/01/123 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/12/1022 December 2010 Annual return made up to 22 December 2010 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN KAVANAGH / 22/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 30 WOOLPACK LANE NOTTINGHAM NOTTINGHAMSHIRE NG1 1GA ENGLAND

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED SECRETARY PETER O'BRIEN

View Document

22/12/0822 December 2008 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