Date | Description |
2025-03-31 |
update statutory_documents 31/07/24 TOTAL EXEMPTION FULL |
2024-10-11 |
update robots_txt_status www.ignitioncbs.co.uk: 200 => 404 |
2024-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/24, NO UPDATES |
2024-07-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SIXPOINT LIMITED / 23/11/2020 |
2024-07-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIXPOINT LIMITED |
2024-07-25 |
update statutory_documents CESSATION OF ELLIOT PAYNTER AS A PSC |
2024-07-25 |
update statutory_documents CESSATION OF PAUL RICHARD DAVIES AS A PSC |
2024-06-04 |
insert registration_number 04239681 |
2024-06-04 |
update robots_txt_status www.ignitioncbs.co.uk: 404 => 200 |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2023-11-28 |
update statutory_documents 31/07/23 TOTAL EXEMPTION FULL |
2023-07-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANETTE SMETHURST |
2023-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/23, WITH UPDATES |
2023-07-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ELLIOT PAYNTER / 22/06/2023 |
2023-07-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL RICHARD DAVIES / 22/06/2023 |
2023-07-27 |
update statutory_documents CESSATION OF JANETTE LISA SMETHURST AS A PSC |
2023-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANETTE SMETHURST |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-02-08 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2022-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES |
2022-05-12 |
update robots_txt_status www.ignitioncbs.co.uk: 200 => 404 |
2022-04-12 |
delete address Suite 3
St John's Court
Bacup Road
Rawtenstall
Lancashire
BB4 7PA |
2022-04-12 |
delete registration_number 4239681 |
2022-04-12 |
update primary_contact Suite 3
St John's Court
Bacup Road
Rawtenstall
Lancashire
BB4 7PA => null |
2022-03-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-03-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-02-21 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/21, WITH UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-14 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2020-08-06 |
delete source_ip 185.119.173.99 |
2020-08-06 |
insert source_ip 77.68.115.136 |
2020-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-04-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-03-27 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2019-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
2019-04-19 |
delete address 31 Manchester Road
Haslingden
Lancashire
BB4 5SL |
2019-04-19 |
insert address Suite 3
St John's Court
Bacup Road
Rawtenstall
Lancashire
BB4 7PA |
2019-04-19 |
update primary_contact 31 Manchester Road
Haslingden
Lancashire
BB4 5SL => Suite 3
St John's Court
Bacup Road
Rawtenstall
Lancashire
BB4 7PA |
2018-12-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2018-12-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2018-11-19 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-07-07 |
delete address THE MANSE 31 MANCHESTER ROAD HASLINGDEN LANCASHIRE BB4 5SL |
2018-07-07 |
insert address SUITE 3, ST JOHN'S COURT BACUP ROAD RAWTENSTALL ROSSENDALE LANCASHIRE ENGLAND BB4 7PA |
2018-07-07 |
update registered_address |
2018-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
2018-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2018 FROM
THE MANSE 31 MANCHESTER ROAD
HASLINGDEN
LANCASHIRE
BB4 5SL |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2017-11-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2017-10-23 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-07-13 |
update website_status FlippedRobots => OK |
2017-07-05 |
update website_status OK => FlippedRobots |
2017-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVIES / 05/07/2017 |
2017-07-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIOT PAYNTER |
2017-07-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANETTE LISA SMETHURST |
2017-07-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL RICHARD DAVIES |
2017-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-01-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2016-12-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW CHEMNEY |
2016-12-21 |
update statutory_documents DIRECTOR APPOINTED MR ELLIOT PAYNTER |
2016-12-21 |
update statutory_documents DIRECTOR APPOINTED MR PAUL DAVIES |
2016-12-21 |
update statutory_documents DIRECTOR APPOINTED MS JANETTE SMETHURST |
2016-12-21 |
update statutory_documents SECRETARY APPOINTED MS JANETTE SMETHURST |
2016-12-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW CHEMNEY |
2016-12-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN KENNY |
2016-12-16 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-09-12 |
delete source_ip 91.208.99.12 |
2016-09-12 |
insert source_ip 185.119.173.99 |
2016-07-07 |
update returns_last_madeup_date 2015-06-22 => 2016-06-22 |
2016-07-07 |
update returns_next_due_date 2016-07-20 => 2017-07-20 |
2016-06-28 |
update statutory_documents 22/06/16 FULL LIST |
2016-05-13 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-13 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-03-11 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-08-24 |
update robots_txt_status www.ignitioncbs.co.uk: 404 => 200 |
2015-08-10 |
update returns_last_madeup_date 2014-06-22 => 2015-06-22 |
2015-08-10 |
update returns_next_due_date 2015-07-20 => 2016-07-20 |
2015-07-13 |
update statutory_documents 22/06/15 FULL LIST |
2015-05-29 |
delete alias Ignition Creative Business Solutions |
2015-05-29 |
delete email an..@ignitioncbs.co.uk |
2015-05-29 |
delete index_pages_linkeddomain buyvaltrexonlinewithprescription.com |
2015-05-29 |
delete industry_tag design and marketing communications |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-30 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-04-18 |
insert index_pages_linkeddomain buyvaltrexonlinewithprescription.com |
2014-07-07 |
update returns_last_madeup_date 2013-06-22 => 2014-06-22 |
2014-07-07 |
update returns_next_due_date 2014-07-20 => 2015-07-20 |
2014-06-26 |
update statutory_documents 22/06/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-04-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-03-27 |
update robots_txt_status www.ignitioncbs.co.uk: 200 => 404 |
2014-03-04 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-06-22 => 2013-06-22 |
2013-07-01 |
update returns_next_due_date 2013-07-20 => 2014-07-20 |
2013-06-29 |
update website_status DNSError => OK |
2013-06-29 |
insert email an..@ignitioncbs.co.uk |
2013-06-24 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-24 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-24 |
update statutory_documents 22/06/13 FULL LIST |
2013-06-21 |
delete sic_code 7440 - Advertising |
2013-06-21 |
insert sic_code 73110 - Advertising agencies |
2013-06-21 |
update returns_last_madeup_date 2011-06-22 => 2012-06-22 |
2013-06-21 |
update returns_next_due_date 2012-07-20 => 2013-07-20 |
2013-05-15 |
update website_status OK => DNSError |
2013-02-06 |
delete source_ip 212.78.67.153 |
2013-02-06 |
insert source_ip 91.208.99.12 |
2012-12-21 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-07-09 |
update statutory_documents 22/06/12 FULL LIST |
2012-02-08 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2012-01-09 |
update statutory_documents SECOND FILING WITH MUD 22/06/11 FOR FORM AR01 |
2011-07-11 |
update statutory_documents 22/06/11 FULL LIST |
2011-02-09 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-07-07 |
update statutory_documents 22/06/10 FULL LIST |
2010-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MALCOLM KENNY / 01/01/2010 |
2010-02-09 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-08-03 |
update statutory_documents RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS |
2009-05-20 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-08-18 |
update statutory_documents RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS |
2008-05-29 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2007-07-02 |
update statutory_documents RETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS |
2007-06-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-10-19 |
update statutory_documents RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS |
2006-04-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-06-29 |
update statutory_documents RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS |
2005-06-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-06-11 |
update statutory_documents RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS |
2004-05-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
2003-07-02 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/07/03 |
2003-07-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2003-06-21 |
update statutory_documents RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS |
2002-07-22 |
update statutory_documents RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS |
2001-07-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/01 FROM:
OAKMOUNT, 6 EAST PARK ROAD, BLACKBURN, BB1 8BW |
2001-07-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-07 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-07-07 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2001-07-07 |
update statutory_documents S366A DISP HOLDING AGM 22/06/01 |
2001-07-07 |
update statutory_documents S386 DISP APP AUDS 22/06/01 |
2001-06-26 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-26 |
update statutory_documents SECRETARY RESIGNED |
2001-06-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |