IGNITION SEARCH - History of Changes


DateDescription
2024-06-21 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/24, WITH UPDATES
2024-04-07 delete address UNIT 13E 92 BURTON ROAD SHEFFIELD SOUTH YORKSHIRE ENGLAND S3 8BX
2024-04-07 insert address THE MALTINGS 81 BURTON ROAD SHEFFIELD ENGLAND S3 8BZ
2024-04-07 update registered_address
2024-03-11 delete address The Triangle, 1 Burton Road, Sheffield, S3 8BW
2024-03-11 insert address The Maltings, 81 Burton Road, Sheffield, S3 8BZ
2024-03-11 update primary_contact The Triangle, 1 Burton Road, Sheffield, S3 8BW => The Maltings, 81 Burton Road, Sheffield, S3 8BZ
2023-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2023 FROM UNIT 13E 92 BURTON ROAD SHEFFIELD SOUTH YORKSHIRE S3 8BX ENGLAND
2023-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOSEPH KAVANAGH / 06/12/2023
2023-12-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL JOSEPH KAVANAGH / 06/12/2023
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/23, WITH UPDATES
2023-04-19 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 delete address 14 JESSOPS RIVERSIDE 800 BRIGHTSIDE LANE SHEFFIELD ENGLAND S9 2RX
2023-04-07 insert address UNIT 13E 92 BURTON ROAD SHEFFIELD SOUTH YORKSHIRE ENGLAND S3 8BX
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update registered_address
2023-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2023 FROM 14 JESSOPS RIVERSIDE 800 BRIGHTSIDE LANE SHEFFIELD S9 2RX ENGLAND
2022-10-12 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-23 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-26 update website_status FlippedRobots => OK
2021-07-02 update website_status OK => FlippedRobots
2021-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/21, NO UPDATES
2021-04-07 update num_mort_outstanding 1 => 0
2021-04-07 update num_mort_satisfied 0 => 1
2021-01-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067783060001
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-19 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-27 insert person Andrew Lynch
2020-07-27 insert person Lucy Highnett
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-26 delete source_ip 185.153.205.157
2020-06-26 insert source_ip 157.245.33.24
2020-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOSEPH KAVANAGH / 13/05/2020
2020-05-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL JOSEPH KAVANAGH / 13/05/2020
2020-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES
2020-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES
2019-10-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-20 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-27 delete person Andrew Stewart
2019-07-27 delete person Catherine Dickinson
2019-07-27 delete person Jon Colegate
2019-07-27 delete person Rory Jones
2019-07-27 delete person Ryan McCann
2019-07-27 delete person Sam Wileman
2019-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES
2018-10-20 delete person Alice Clayton
2018-10-20 delete person Rebecca Peryer
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-05 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-03-30 delete vpsales Alex Hughes
2018-03-30 delete person Alex Hughes
2018-03-30 delete person Danny Andrews
2018-03-30 delete person Rebecca Perrier
2018-03-30 insert person Marc Gardner
2018-03-30 insert person Mikaila Storey
2018-03-30 insert person Rebecca Peryer
2018-03-30 update person_title Adam Blaxhall: Content Strategist => Outreach Manager
2018-03-30 update person_title Andrew Kerr: Senior PPC Executive => PPC Manager
2018-03-07 update num_mort_charges 0 => 1
2018-03-07 update num_mort_outstanding 0 => 1
2018-02-11 delete source_ip 185.153.205.154
2018-02-11 insert source_ip 185.153.205.157
2018-01-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067783060001
2017-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-25 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-08-07 delete address BALBY COURT BUSINESS CAMPUS BALBY CARR BANK DONCASTER SOUTH YORKSHIRE DN4 8DE
2017-08-07 insert address 14 JESSOPS RIVERSIDE 800 BRIGHTSIDE LANE SHEFFIELD ENGLAND S9 2RX
2017-08-07 update reg_address_care_of NUMERO ACCOUNTANTS => null
2017-08-07 update registered_address
2017-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2017 FROM C/O NUMERO ACCOUNTANTS BALBY COURT BUSINESS CAMPUS BALBY CARR BANK DONCASTER SOUTH YORKSHIRE DN4 8DE
2017-05-20 delete index_pages_linkeddomain energysavingtrust.org.uk
2017-05-20 insert index_pages_linkeddomain prettygreen.com
2017-01-08 insert about_pages_linkeddomain youtube.com
2017-01-08 insert index_pages_linkeddomain calypso.co.uk
2017-01-08 insert index_pages_linkeddomain dailymail.co.uk
2017-01-08 insert index_pages_linkeddomain energysavingtrust.org.uk
2017-01-08 insert index_pages_linkeddomain ladbrokes.com
2017-01-08 insert index_pages_linkeddomain plus.net
2017-01-08 insert index_pages_linkeddomain redbull.com
2017-01-08 insert index_pages_linkeddomain sheffield.ac.uk
2017-01-08 insert index_pages_linkeddomain vosene.co.uk
2016-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-12-11 delete source_ip 217.147.177.154
2016-12-11 insert source_ip 185.153.205.154
2016-05-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-03-04 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-10 delete address 6 SOUTH PARADE DONCASTER SOUTH YORKSHIRE DN1 2DY
2016-02-10 insert address BALBY COURT BUSINESS CAMPUS BALBY CARR BANK DONCASTER SOUTH YORKSHIRE DN4 8DE
2016-02-10 update reg_address_care_of null => NUMERO ACCOUNTANTS
2016-02-10 update registered_address
2016-02-10 update returns_last_madeup_date 2014-12-22 => 2015-12-22
2016-02-10 update returns_next_due_date 2016-01-19 => 2017-01-19
2016-01-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2016 FROM 6 SOUTH PARADE DONCASTER SOUTH YORKSHIRE DN1 2DY
2016-01-28 update statutory_documents 22/12/15 FULL LIST
2015-09-30 insert registration_number 06778306
2015-09-30 insert vat 981027815
2015-08-10 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-10 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-14 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-22 => 2014-12-22
2015-02-07 update returns_next_due_date 2015-01-19 => 2016-01-19
2015-01-09 update statutory_documents 22/12/14 FULL LIST
2015-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAN KAVANAGH / 02/01/2015
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-05 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-12 update statutory_documents 23/12/13 STATEMENT OF CAPITAL GBP 300
2014-02-07 update returns_last_madeup_date 2012-12-22 => 2013-12-22
2014-02-07 update returns_next_due_date 2014-01-19 => 2015-01-19
2014-01-17 update statutory_documents 22/12/13 FULL LIST
2013-12-18 update website_status IndexPageFetchError => OK
2013-12-18 delete source_ip 85.232.44.44
2013-12-18 insert source_ip 217.147.177.154
2013-11-27 update website_status OK => IndexPageFetchError
2013-10-21 delete address Unit 18 Neepsend Triangle Business Centre 1 Burton Road Sheffield S3 8BW
2013-10-21 insert address Unit 19 Neepsend Triangle Business Centre 1 Burton Road Sheffield S3 8BW
2013-10-21 update primary_contact Unit 18 Neepsend Triangle Business Centre 1 Burton Road Sheffield S3 8BW => Unit 19 Neepsend Triangle Business Centre 1 Burton Road Sheffield S3 8BW
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-17 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-22 => 2012-12-22
2013-06-24 update returns_next_due_date 2013-01-19 => 2014-01-19
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-01-17 update statutory_documents 22/12/12 FULL LIST
2012-09-25 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-04-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER O'BRIEN
2012-01-03 update statutory_documents 22/12/11 FULL LIST
2011-10-04 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-22 update statutory_documents 22/12/10 FULL LIST
2010-10-11 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-02-23 update statutory_documents 22/12/09 FULL LIST
2010-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAN KAVANAGH / 22/02/2010
2010-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 30 WOOLPACK LANE NOTTINGHAM NOTTINGHAMSHIRE NG1 1GA ENGLAND
2009-03-13 update statutory_documents APPOINTMENT TERMINATED SECRETARY PETER O'BRIEN
2008-12-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION