IGNITE TRAINING LTD
Status | ACTIVE |
Company No. | 09169411 |
Category | Private Limited Company |
Incorporated | 11 Aug 2014 |
Age | 9 years, 8 months, 16 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 28 Aug 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
FLAT 35 FLAT 35 SUMMERFIELD VILLAGE COURT,WILMSLOW,SK9 2TG
Number: | 11616449 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 VICTORIA ROAD,WORTHING,BN11 1XE
Number: | 09290566 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 REGENT STUDIOS,LONDON,N7 7PH
Number: | 07892631 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD STORES MAIN STREET,HUNTINGDON,PE28 0QR
Number: | 10306051 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 MARINE GARDENS,WHITLEY BAY,NE26 1EQ
Number: | 11805619 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,NW10 6HJ
Number: | 11701732 |
Status: | ACTIVE |
Category: | Private Limited Company |