Advanced company searchLink opens in new window

IGNIS INVESTMENT SERVICES LIMITED

Company number SC101825

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)
18 Aug 2014 RP04 Second filing of TM01 previously delivered to Companies House
18 Aug 2014 RP04 Second filing of TM01 previously delivered to Companies House
18 Aug 2014 CC04 Statement of company's objects
30 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 30,580,100
09 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Jul 2014 AP01 Appointment of Mr Norman Keith Skeoch as a director
07 Jul 2014 AP01 Appointment of Colin Richard Walklin as a director
07 Jul 2014 AP01 Appointment of Mr James Baird Aird as a director
07 Jul 2014 AP01 Appointment of Mr Roderick Louis Paris as a director
07 Jul 2014 AP01 Appointment of Mr Colin Martin Clark as a director
07 Jul 2014 TM01 Termination of appointment of Claude Andre Chene as a director on 1 July 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 18/08/2014.
07 Jul 2014 TM01 Termination of appointment of Christopher John Loraine Samuel as a director on 1 July 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 18/08/2014.
07 Jul 2014 TM01 Termination of appointment of Clive Christopher Roger Bannister as a director on 1 July 2014
07 Jul 2014 TM01 Termination of appointment of Eric St Clair Stobart as a director on 1 July 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 18/08/2014.
07 Jul 2014 TM01 Termination of appointment of James Mcconville as a director on 1 July 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 18/08/2014.
07 Jul 2014 TM01 Termination of appointment of David Walter Watts as a director on 1 July 2014
07 Jul 2014 SH01 Statement of capital following an allotment of shares on 1 July 2014
  • GBP 30,580,100
04 Jul 2014 AA01 Previous accounting period shortened from 31 December 2014 to 30 June 2014
30 Apr 2014 AA Full accounts made up to 31 December 2013
02 Dec 2013 AP01 Appointment of Mr David Walter Watts as a director
29 Nov 2013 AP01 Appointment of Mr Eric St Clair Stobart as a director
05 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
09 May 2013 AA Full accounts made up to 31 December 2012
04 Feb 2013 TM01 Termination of appointment of Timothy Roberts as a director
24 Dec 2012 TM01 Termination of appointment of Paul Miles as a director