IGNITE NETWORK LTD

Company Documents

DateDescription
15/02/2415 February 2024 Final Gazette dissolved following liquidation

View Document

15/02/2415 February 2024 Final Gazette dissolved following liquidation

View Document

15/11/2315 November 2023 Return of final meeting in a members' voluntary winding up

View Document

17/02/2317 February 2023 Liquidators' statement of receipts and payments to 2022-12-05

View Document

24/12/2124 December 2021 Appointment of a voluntary liquidator

View Document

24/12/2124 December 2021 Declaration of solvency

View Document

24/12/2124 December 2021 Resolutions

View Document

24/12/2124 December 2021 Resolutions

View Document

10/12/2110 December 2021 Registered office address changed from The Firs Greatworth Hall Greatworth Banbury OX17 2DH England to Castle Hill Insolvency 1 Battle Road Heathfield Newton Abbot Devon TQ12 6RY on 2021-12-10

View Document

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

View Accounts

25/12/2025 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

30/11/2030 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CLOWES / 30/10/2020

View Document

30/11/2030 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA ELIZABETH CLOWES / 30/10/2020

View Document

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

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM THE GRANARY HONES YARD 1 WAVERLEY LANE FARNHAM SURREY GU9 8BB

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/12/1510 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/12/1418 December 2014 DIRECTOR APPOINTED MR GRAHAM PHILIP SPARK

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR LEE CLOWES

View Document

05/12/145 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SPARK

View Document

25/01/1425 January 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR SALLY PLUMRIDGE

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED MRS GEMMA CLOWES

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/12/1220 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED MRS CLARE SPARK

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SPARK / 01/02/2012

View Document

01/12/111 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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