IGNITION SEARCH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/10/2520 October 2025 New | Resolutions |
| 20/10/2520 October 2025 New | Memorandum and Articles of Association |
| 30/05/2530 May 2025 | Total exemption full accounts made up to 2024-12-31 |
| 19/05/2519 May 2025 | Confirmation statement made on 2025-05-12 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 21/06/2421 June 2024 | Total exemption full accounts made up to 2023-12-31 |
| 21/05/2421 May 2024 | Confirmation statement made on 2024-05-12 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 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 |
| 06/12/236 December 2023 | Change of details for Mr Daniel Joseph Kavanagh as a person with significant control on 2023-12-06 |
| 06/12/236 December 2023 | Director's details changed for Mr Daniel Joseph Kavanagh on 2023-12-06 |
| 26/05/2326 May 2023 | Confirmation statement made on 2023-05-12 with updates |
| 19/04/2319 April 2023 | Total exemption full accounts made up to 2022-12-31 |
| 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 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 12/10/2212 October 2022 | Total exemption full accounts made up to 2021-12-31 |
| 13/05/2213 May 2022 | Confirmation statement made on 2022-05-12 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 23/09/2123 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 20/09/1920 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 05/09/185 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 19/01/1819 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 067783060001 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
| 25/08/1725 August 2017 | 31/12/16 UNAUDITED ABRIDGED |
| 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 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 30/12/1630 December 2016 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
| 04/03/164 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 28/01/1628 January 2016 | Annual return made up to 22 December 2015 with full list of shareholders |
| 28/01/1628 January 2016 | REGISTERED OFFICE CHANGED ON 28/01/2016 FROM 6 SOUTH PARADE DONCASTER SOUTH YORKSHIRE DN1 2DY |
| 14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 09/01/159 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAN KAVANAGH / 02/01/2015 |
| 09/01/159 January 2015 | Annual return made up to 22 December 2014 with full list of shareholders |
| 05/08/145 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 12/02/1412 February 2014 | 23/12/13 STATEMENT OF CAPITAL GBP 300 |
| 17/01/1417 January 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
| 17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 17/01/1317 January 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
| 25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 11/04/1211 April 2012 | APPOINTMENT TERMINATED, DIRECTOR PETER O'BRIEN |
| 03/01/123 January 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
| 04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 22/12/1022 December 2010 | Annual return made up to 22 December 2010 with full list of shareholders |
| 11/10/1011 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAN KAVANAGH / 22/02/2010 |
| 23/02/1023 February 2010 | Annual return made up to 22 December 2009 with full list of shareholders |
| 18/02/1018 February 2010 | REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 30 WOOLPACK LANE NOTTINGHAM NOTTINGHAMSHIRE NG1 1GA ENGLAND |
| 13/03/0913 March 2009 | APPOINTMENT TERMINATED SECRETARY PETER O'BRIEN |
| 22/12/0822 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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