Advanced company searchLink opens in new window

IGNITION AUTO'S LIMITED

Company number 11328087

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)
30 Apr 2024 CS01 Confirmation statement made on 24 April 2024 with updates
11 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
08 Nov 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2023 MA Memorandum and Articles of Association
08 Nov 2023 SH08 Change of share class name or designation
08 Nov 2023 SH10 Particulars of variation of rights attached to shares
02 Nov 2023 SH01 Statement of capital following an allotment of shares on 25 April 2023
  • GBP 100
25 May 2023 CS01 Confirmation statement made on 24 April 2023 with updates
29 Sep 2022 AA Total exemption full accounts made up to 30 April 2022
30 May 2022 CS01 Confirmation statement made on 24 April 2022 with updates
04 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
26 Apr 2021 CS01 Confirmation statement made on 24 April 2021 with updates
14 Apr 2021 PSC04 Change of details for Craig Harry Williamson as a person with significant control on 1 April 2021
14 Apr 2021 CH01 Director's details changed for Craig Harry Williamson on 1 April 2021
30 Sep 2020 AA Total exemption full accounts made up to 30 April 2020
27 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with updates
12 Sep 2019 AA Total exemption full accounts made up to 30 April 2019
26 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with updates
08 Apr 2019 PSC04 Change of details for Craig Harry Williamson as a person with significant control on 15 May 2018
08 Apr 2019 CH01 Director's details changed for Craig Harry Williamson on 15 May 2018
08 Apr 2019 PSC04 Change of details for Mr Robert John Lee as a person with significant control on 15 May 2018
08 Apr 2019 CH01 Director's details changed for Mr Robert John Lee on 15 May 2018
15 May 2018 AD01 Registered office address changed from Ebenezer House Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE United Kingdom to Unit 3 the Salt Works Brooks Lane Middlewich Cheshire CW10 0JH on 15 May 2018
25 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-25
  • GBP 2