IGNIUM MECHANICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Confirmation statement made on 2025-03-28 with updates |
28/03/2528 March 2025 | Appointment of Mr Nathan Moss as a director on 2025-03-28 |
28/03/2528 March 2025 | Appointment of Mrs Lisa-Claire Jenkins as a director on 2025-03-28 |
24/01/2524 January 2025 | Confirmation statement made on 2025-01-04 with no updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/01/244 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
21/11/2321 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/01/2315 January 2023 | Confirmation statement made on 2023-01-15 with no updates |
03/01/233 January 2023 | Confirmation statement made on 2022-12-13 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Confirmation statement made on 2021-12-13 with no updates |
09/11/219 November 2021 | Registered office address changed from 31 Tor View Bedwas Caerphilly Mid Glamorgan CF83 8HG to 5 (Unit) Llanfabon Drive Caerphilly CF83 8GZ on 2021-11-09 |
05/11/215 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/10/1925 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
07/05/197 May 2019 | COMPANY NAME CHANGED IGNITE HEATING LIMITED CERTIFICATE ISSUED ON 07/05/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
13/07/1813 July 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
31/01/1831 January 2018 | CURREXT FROM 31/01/2018 TO 31/03/2018 |
10/10/1710 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
25/05/1625 May 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
28/02/1628 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
28/02/1628 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD HYWEL JENKINS / 10/04/2015 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
25/11/1525 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 071388230003 |
17/11/1517 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 071388230002 |
28/10/1528 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 071388230001 |
08/05/158 May 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
18/03/1518 March 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
09/05/149 May 2014 | REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 65 GREENACRE DRIVE BEDWAS CAERPHILLY CF83 8HG |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
28/01/1428 January 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
10/04/1310 April 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
01/03/131 March 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
16/06/1216 June 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
03/04/123 April 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
03/11/113 November 2011 | APPOINTMENT TERMINATED, DIRECTOR JUSTINE REES |
03/11/113 November 2011 | DIRECTOR APPOINTED MR LLOYD HYWEL JENKINS |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
17/03/1117 March 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
28/01/1028 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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