Advanced company searchLink opens in new window

IGNITION LIMITED

Company number 11234792

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jan 2025 CS01 Confirmation statement made on 13 January 2025 with updates
11 Sep 2024 AA Micro company accounts made up to 31 December 2023
16 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with updates
14 Nov 2023 TM01 Termination of appointment of Jennifer Lynne Rolls as a director on 14 November 2023
26 Jul 2023 AA Micro company accounts made up to 31 December 2022
16 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
14 Sep 2022 AA Micro company accounts made up to 31 December 2021
13 Jun 2022 AD01 Registered office address changed from 2 Market Street Nailsworth Stroud GL6 0BZ England to 14 Mill Yard Nailsworth Stroud GL6 0AG on 13 June 2022
14 Jan 2022 PSC01 Notification of Daniel Radford as a person with significant control on 15 December 2020
13 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with updates
10 Jan 2022 PSC04 Change of details for Mrs Helena Emma Radford as a person with significant control on 15 December 2021
07 Jul 2021 AA Micro company accounts made up to 31 December 2020
19 Jan 2021 AP01 Appointment of Mrs Jennifer Lynne Rolls as a director on 1 January 2021
13 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with updates
08 Jan 2021 AD01 Registered office address changed from Unit 1, the New Warehouse Libbys Drive Stroud GL5 1RN England to 2 Market Street Nailsworth Stroud GL6 0BZ on 8 January 2021
11 Nov 2020 AA Micro company accounts made up to 31 December 2019
19 Apr 2020 AD01 Registered office address changed from Kung Fu Accounting 3 Inchbrook Mill Giddynap Lane Inchbrook Stroud GL5 5EZ England to Unit 1, the New Warehouse Libbys Drive Stroud GL5 1RN on 19 April 2020
13 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
23 Oct 2019 AA Micro company accounts made up to 31 December 2018
11 Oct 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
21 Jun 2019 AD01 Registered office address changed from Gravel Hill Barn Jacobs Knoll Burleigh Stroud GL5 2PR England to Kung Fu Accounting 3 Inchbrook Mill Giddynap Lane Inchbrook Stroud GL5 5EZ on 21 June 2019
30 May 2019 AD01 Registered office address changed from Unit 4 Spillmans Court Middle Spillmans, Rodborough Stroud Gloucestershire GL5 3RU United Kingdom to Gravel Hill Barn Jacobs Knoll Burleigh Stroud GL5 2PR on 30 May 2019
17 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
10 Sep 2018 AP01 Appointment of Mr Daniel Radford as a director on 10 September 2018
22 Jun 2018 AD01 Registered office address changed from PO Box GL2 2AT 21 Waterwells Drive Quedgeley Gloucester Gloucestershire GL2 2AT United Kingdom to Unit 4 Spillmans Court Middle Spillmans, Rodborough Stroud Gloucestershire GL5 3RU on 22 June 2018