- Company Overview for IGNITE PLUMBING SERVICES LTD LTD (NI631043)
- Filing history for IGNITE PLUMBING SERVICES LTD LTD (NI631043)
- People for IGNITE PLUMBING SERVICES LTD LTD (NI631043)
- More for IGNITE PLUMBING SERVICES LTD LTD (NI631043)
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
|
|
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
|
|
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 |