IGNITE TRAINING LTD

5 Larch Court, Elm Road 5 Larch Court, Elm Road, North Shields, NE29 8SG, England
StatusACTIVE
Company No.09169411
CategoryPrivate Limited Company
Incorporated11 Aug 2014
Age9 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

IGNITE TRAINING LTD is an active private limited company with number 09169411. It was incorporated 9 years, 8 months, 16 days ago, on 11 August 2014. The company address is 5 Larch Court, Elm Road 5 Larch Court, Elm Road, North Shields, NE29 8SG, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Jan 2024

Action Date: 22 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2022

Action Date: 22 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Address

Type: AD01

New address: 5 Larch Court, Elm Road West Chirton North Industrial Estate North Shields NE29 8SG

Old address: 5 West Chiron North Industrial Estate North Shields NE29 8SG England

Change date: 2022-03-28

Documents

View document PDF

Certificate change of name company

Date: 25 Mar 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed skills consultants LTD\certificate issued on 25/03/22

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-25

Officer name: Mrs Emma May Garrick

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 13 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AAMD

Made up date: 2020-10-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 09 Sep 2021

Action Date: 31 Aug 2019

Category: Accounts

Type: AAMD

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2021

Action Date: 14 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brett Garrick

Notification date: 2020-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Address

Type: AD01

New address: 5 West Chiron North Industrial Estate North Shields NE29 8SG

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2020-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2020

Action Date: 14 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-14

Psc name: Paul Lee Conroy

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-14

Officer name: Paul Lee Conroy

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Change account reference date company current extended

Date: 09 Sep 2019

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

Made up date: 2020-08-31

New date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 10 Apr 2019

Action Date: 31 Aug 2016

Category: Accounts

Type: AAMD

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brett Garrick

Appointment date: 2018-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 25 Jan 2018

Action Date: 31 Aug 2016

Category: Accounts

Type: AAMD

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 11 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2016

Action Date: 30 Aug 2016

Category: Address

Type: AD01

New address: 20-22 Wenlock Road London N1 7GU

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2016-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2016

Action Date: 30 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-30

Old address: 145-157 st John Street London EC1V 4PW

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 11 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-11

Documents

View document PDF

Incorporation company

Date: 11 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROWN MEDIA SOLUTIONS LTD

FLAT 35 FLAT 35 SUMMERFIELD VILLAGE COURT,WILMSLOW,SK9 2TG

Number:11616449
Status:ACTIVE
Category:Private Limited Company

DESIGN COMMISSIONING LTD

46 VICTORIA ROAD,WORTHING,BN11 1XE

Number:09290566
Status:ACTIVE
Category:Private Limited Company

KAAMIL EDUCATION LTD

108 REGENT STUDIOS,LONDON,N7 7PH

Number:07892631
Status:ACTIVE
Category:Private Limited Company

L J S DESIGN & BUILD LTD.

THE OLD STORES MAIN STREET,HUNTINGDON,PE28 0QR

Number:10306051
Status:ACTIVE
Category:Private Limited Company

ORDER FULFILMENT UK LTD

8 MARINE GARDENS,WHITLEY BAY,NE26 1EQ

Number:11805619
Status:ACTIVE
Category:Private Limited Company

SULTAN EMPIRE GROUP LIMITED

1ST FLOOR,LONDON,NW10 6HJ

Number:11701732
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source