IGNITE CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/01/2523 January 2025 | Confirmation statement made on 2024-12-18 with no updates |
23/12/2423 December 2024 | Registration of charge 046202400002, created on 2024-12-19 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
18/04/2418 April 2024 | Termination of appointment of David Mullin as a director on 2024-04-16 |
29/01/2429 January 2024 | Confirmation statement made on 2023-12-18 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/09/2314 September 2023 | Total exemption full accounts made up to 2022-12-31 |
16/02/2316 February 2023 | Director's details changed for Mr Mark Graham Long on 2023-02-13 |
20/01/2320 January 2023 | Confirmation statement made on 2022-12-18 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
30/01/2230 January 2022 | Confirmation statement made on 2021-12-18 with updates |
11/01/2211 January 2022 | Notification of Ignite Consulting Trustee Limited as a person with significant control on 2021-12-10 |
11/01/2211 January 2022 | Statement of capital following an allotment of shares on 2021-12-10 |
11/01/2211 January 2022 | Resolutions |
11/01/2211 January 2022 | Resolutions |
11/01/2211 January 2022 | Cessation of Mark Graham Long as a person with significant control on 2021-12-10 |
11/01/2211 January 2022 | Cessation of A Person with Significant Control as a person with significant control on 2021-12-10 |
11/01/2211 January 2022 | Memorandum and Articles of Association |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/11/2122 November 2021 | Appointment of Mr David Mullin as a director on 2021-11-22 |
28/09/2128 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 |
22/09/2022 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
10/09/1910 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
15/09/1815 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/01/166 January 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/01/1510 January 2015 | Annual return made up to 18 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/01/1414 January 2014 | Annual return made up to 18 December 2013 with full list of shareholders |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
09/01/139 January 2013 | Annual return made up to 18 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | 31/12/11 TOTAL EXEMPTION FULL |
19/07/1219 July 2012 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CONNOLLY |
12/01/1212 January 2012 | Annual return made up to 18 December 2011 with full list of shareholders |
12/01/1212 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CONNOLLY / 25/07/2011 |
07/10/117 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/01/1117 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / MARK GRAHAM LONG / 01/06/2010 |
17/01/1117 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GRAHAM LONG / 01/06/2010 |
17/01/1117 January 2011 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
17/01/1117 January 2011 | Annual return made up to 18 December 2010 with full list of shareholders |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GRAHAM LONG / 26/01/2010 |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CONNOLLY / 26/01/2010 |
26/01/1026 January 2010 | SAIL ADDRESS CREATED |
26/01/1026 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
26/01/1026 January 2010 | Annual return made up to 18 December 2009 with full list of shareholders |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT SMITH / 26/01/2010 |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/06/0912 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/01/0924 January 2009 | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
01/10/081 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
17/09/0817 September 2008 | SECRETARY APPOINTED MARK GRAHAM LONG |
16/09/0816 September 2008 | APPOINTMENT TERMINATED SECRETARY GILLIAN LONG |
11/04/0811 April 2008 | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
10/04/0810 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CONNOLLY / 13/10/2005 |
26/03/0826 March 2008 | REGISTERED OFFICE CHANGED ON 26/03/2008 FROM THE BARN WATERGATE QUADRING EAUDYKE SPALDING LINCOLNSHIRE PE11 4QB |
07/11/077 November 2007 | NEW DIRECTOR APPOINTED |
29/10/0729 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
05/06/075 June 2007 | S-DIV 13/05/07 |
05/06/075 June 2007 | CONTRACT 13/05/07 |
17/01/0717 January 2007 | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS |
05/11/065 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
09/01/069 January 2006 | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS |
03/11/053 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
17/12/0417 December 2004 | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS |
08/10/048 October 2004 | NEW DIRECTOR APPOINTED |
19/05/0419 May 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
30/01/0430 January 2004 | RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS |
13/01/0313 January 2003 | NEW SECRETARY APPOINTED |
13/01/0313 January 2003 | NEW DIRECTOR APPOINTED |
13/01/0313 January 2003 | REGISTERED OFFICE CHANGED ON 13/01/03 FROM: THE BARN, WATER GATE QUADRING EAUDYKE SPALDING LINCS PE11 4QB |
23/12/0223 December 2002 | SECRETARY RESIGNED |
23/12/0223 December 2002 | DIRECTOR RESIGNED |
18/12/0218 December 2002 | 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