This company is commonly known as Igneous Solutions Ltd. The company was founded 3 years ago and was given the registration number 13019815. The firm's registered office is in LEEDS. You can find them at 10 Eton Court, 11 Allerton Park, Leeds, West Yorkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | IGNEOUS SOLUTIONS LTD |
---|---|---|
Company Number | : | 13019815 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 2020 |
End of financial year | : | 30 November 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Eton Court, 11 Allerton Park, Leeds, West Yorkshire, United Kingdom, LS7 4ND |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9th Floor, 7 Park Row, Leeds, LS1 5HD | Secretary | 20 December 2022 | Active |
9th Floor, 7 Park Row, Leeds, LS1 5HD | Director | 20 March 2023 | Active |
28, Pilgrims Way, Reigate, England, RH2 9LG | Director | 01 September 2021 | Active |
4, Wellington Place, Altrincham, England, WA14 2QH | Secretary | 01 September 2021 | Active |
4, Greenfield Road, Holmfirth, England, HD9 2JT | Director | 15 November 2020 | Active |
Mr Andrew Baxter Moncur | ||
Notified on | : | 11 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, Pilgrims Way, Reigate, England, RH2 9LG |
Nature of control | : |
|
Shemka Ltd | ||
Notified on | : | 14 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Virgin Islands, British |
Address | : | Suite 6 Mill Mall, Wickhams Cay 1, Tortola, Virgin Islands, British, |
Nature of control | : |
|
Mr Andrew Baxter Moncur | ||
Notified on | : | 26 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, Pilgrims Way, Reigate, England, RH2 9LG |
Nature of control | : |
|
Mr Farakh Masood | ||
Notified on | : | 15 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Greenfield Road, Holmfirth, England, HD9 2JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-11-16 | Address | Change registered office address company with date old address new address. | Download |
2023-11-16 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-11-16 | Resolution | Resolution. | Download |
2023-08-14 | Accounts | Change account reference date company previous extended. | Download |
2023-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-21 | Officers | Appoint person director company with name date. | Download |
2023-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-16 | Capital | Capital allotment shares. | Download |
2023-03-10 | Officers | Termination director company with name termination date. | Download |
2023-03-10 | Address | Change registered office address company with date old address new address. | Download |
2023-01-04 | Officers | Termination secretary company with name termination date. | Download |
2022-12-23 | Officers | Appoint person secretary company with name date. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Address | Change registered office address company with date old address new address. | Download |
2022-03-07 | Address | Change registered office address company with date old address new address. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Officers | Change person director company with change date. | Download |
2021-09-03 | Officers | Appoint person director company with name date. | Download |
2021-09-03 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.