Advanced company searchLink opens in new window

IGNITE PLUMBING SERVICES LTD LTD

Company number NI631043

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)
09 Dec 2022 AD01 Registered office address changed from 12 Brackagh Road Moneymore Magherafelt BT45 7RR Northern Ireland to 84 Palestine St Belfast Palestine Street Belfast BT7 1QL on 9 December 2022
21 Nov 2022 CERTNM Company name changed ignite metal services LTD\certificate issued on 21/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-17
14 Nov 2022 AP01 Appointment of Mr Dinu Ionut as a director on 10 October 2022
07 Nov 2022 AD01 Registered office address changed from 118 Milltown Avenue Lisburn BT28 3TR Northern Ireland to 12 Brackagh Road Moneymore Magherafelt BT45 7RR on 7 November 2022
07 Nov 2022 TM01 Termination of appointment of Christopher Paul Ferguson as a director on 1 November 2022
07 Nov 2022 PSC07 Cessation of Christopher Paul Ferguson as a person with significant control on 1 November 2022
17 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2022 CERTNM Company name changed ignite plumbing services LTD\certificate issued on 16/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-16
16 Aug 2022 CS01 Confirmation statement made on 1 May 2022 with updates
03 Aug 2022 AP01 Appointment of Mr Christopher Paul Ferguson as a director on 3 August 2022
03 Aug 2022 AD01 Registered office address changed from 12 Brackagh Road Moneymore Magherafelt County Derry BT45 7RR Northern Ireland to 118 Milltown Avenue Lisburn BT28 3TR on 3 August 2022
03 Aug 2022 TM01 Termination of appointment of Peter Joseph Mccabe as a director on 3 August 2022
03 Aug 2022 PSC01 Notification of Christopher Paul Ferguson as a person with significant control on 3 August 2022
03 Aug 2022 PSC07 Cessation of Peter Joseph Mccabe as a person with significant control on 3 August 2022
05 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
31 May 2021 AA Total exemption full accounts made up to 31 May 2020
17 May 2021 CS01 Confirmation statement made on 1 May 2021 with updates
20 May 2020 PSC04 Change of details for Mr Joseph Mccabe as a person with significant control on 20 May 2020
20 May 2020 CH01 Director's details changed for Mr Joseph Mccabe on 20 May 2020
05 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
09 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
10 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates