IGNIUM MECHANICAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with updates

View Document

28/03/2528 March 2025 Appointment of Mr Nathan Moss as a director on 2025-03-28

View Document

28/03/2528 March 2025 Appointment of Mrs Lisa-Claire Jenkins as a director on 2025-03-28

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/01/2315 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

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

View Document

05/11/215 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/05/197 May 2019 COMPANY NAME CHANGED IGNITE HEATING LIMITED CERTIFICATE ISSUED ON 07/05/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

13/07/1813 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

31/01/1831 January 2018 CURREXT FROM 31/01/2018 TO 31/03/2018

View Document

10/10/1710 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/02/1628 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

28/02/1628 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD HYWEL JENKINS / 10/04/2015

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/11/1525 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071388230003

View Document

17/11/1517 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071388230002

View Document

28/10/1528 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071388230001

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/03/1518 March 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 65 GREENACRE DRIVE BEDWAS CAERPHILLY CF83 8HG

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/03/131 March 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/06/1216 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/04/123 April 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR JUSTINE REES

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MR LLOYD HYWEL JENKINS

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/03/1117 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

28/01/1028 January 2010 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