Ignisis Ltd was registered on 15 April 2009 and are based in Warwick, Warwickshire, it has a status of "Active". We don't know the number of employees at the company. Ignisis Ltd has 2 directors listed as D'souza, Melvin, Mathur, Alok in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
D'SOUZA, Melvin | 15 April 2009 | - | 1 |
MATHUR, Alok | 15 April 2009 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 June 2020 | |
AAMD - Amended Accounts | 14 May 2020 | |
AA - Annual Accounts | 31 January 2020 | |
CS01 - N/A | 30 April 2019 | |
AA - Annual Accounts | 19 September 2018 | |
CH01 - Change of particulars for director | 05 July 2018 | |
CS01 - N/A | 16 April 2018 | |
AA - Annual Accounts | 31 January 2018 | |
CH01 - Change of particulars for director | 11 January 2018 | |
PSC04 - N/A | 11 January 2018 | |
CS01 - N/A | 27 April 2017 | |
AA - Annual Accounts | 30 January 2017 | |
AD01 - Change of registered office address | 19 October 2016 | |
AR01 - Annual Return | 26 July 2016 | |
MR04 - N/A | 25 May 2016 | |
MR01 - N/A | 25 May 2016 | |
AD01 - Change of registered office address | 30 March 2016 | |
AA - Annual Accounts | 21 December 2015 | |
CH01 - Change of particulars for director | 12 November 2015 | |
CH01 - Change of particulars for director | 12 November 2015 | |
RESOLUTIONS - N/A | 11 June 2015 | |
SH01 - Return of Allotment of shares | 11 June 2015 | |
SH01 - Return of Allotment of shares | 11 June 2015 | |
SH01 - Return of Allotment of shares | 11 June 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 11 June 2015 | |
SH08 - Notice of name or other designation of class of shares | 11 June 2015 | |
AR01 - Annual Return | 15 April 2015 | |
AA - Annual Accounts | 30 January 2015 | |
AR01 - Annual Return | 15 April 2014 | |
AA - Annual Accounts | 24 January 2014 | |
AR01 - Annual Return | 18 April 2013 | |
SH01 - Return of Allotment of shares | 18 April 2013 | |
MG01 - Particulars of a mortgage or charge | 07 February 2013 | |
AA - Annual Accounts | 31 October 2012 | |
AR01 - Annual Return | 16 April 2012 | |
AA - Annual Accounts | 03 February 2012 | |
CH01 - Change of particulars for director | 10 November 2011 | |
CH01 - Change of particulars for director | 23 September 2011 | |
AR01 - Annual Return | 06 May 2011 | |
AD01 - Change of registered office address | 05 May 2011 | |
AA - Annual Accounts | 18 January 2011 | |
AR01 - Annual Return | 13 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
NEWINC - New incorporation documents | 15 April 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 May 2016 | Outstanding |
N/A |
Debenture | 06 February 2013 | Fully Satisfied |
N/A |