IGNITE INSTALLATIONS (CHESHIRE) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/07/1730 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
| 19/05/1619 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 24/11/1524 November 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
| 23/11/1523 November 2015 | REGISTERED OFFICE CHANGED ON 23/11/2015 FROM C/O SMITH BROWN ACCOUNTANTS CINNAMON HOUSE CINNAMON PARK, CRAB LANE FEARNHEAD WARRINGTON WA2 0XP ENGLAND |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 19/05/1519 May 2015 | REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 2 PADSTOW CLOSE MACCLESFIELD CHESHIRE SK10 3NG |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 14/10/1414 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
| 22/07/1422 July 2014 | Annual accounts small company total exemption made up to 30 October 2013 |
| 20/11/1320 November 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
| 30/10/1330 October 2013 | Annual accounts for year ending 30 Oct 2013 |
| 16/07/1316 July 2013 | Annual accounts small company total exemption made up to 30 October 2012 |
| 01/03/131 March 2013 | COMPANY NAME CHANGED ULTIMATE AUTO CARE LIMITED CERTIFICATE ISSUED ON 01/03/13 |
| 01/03/131 March 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 30/10/1230 October 2012 | Annual accounts for year ending 30 Oct 2012 |
| 23/10/1223 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
| 23/10/1223 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN KEOGH / 01/01/2012 |
| 16/08/1216 August 2012 | REGISTERED OFFICE CHANGED ON 16/08/2012 FROM 33 ROSEFIELD CLOSE DAVENPORT STOCKPORT CHESHIRE SK3 8QD UNITED KINGDOM |
| 12/07/1212 July 2012 | Annual accounts small company total exemption made up to 30 October 2011 |
| 03/11/113 November 2011 | 08/10/11 NO CHANGES |
| 06/07/116 July 2011 | Annual accounts small company total exemption made up to 30 October 2010 |
| 12/10/1012 October 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
| 07/10/097 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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