INDIGO SERVICE SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewFull accounts made up to 2024-09-30

View Document

14/04/2514 April 2025 Appointment of Mr Rhys Geraint Jenkins as a director on 2025-04-09

View Document

27/03/2527 March 2025 Appointment of Matthew William Bennett as a director on 2025-03-20

View Document

27/03/2527 March 2025 Appointment of Katie Margaret Hunston as a director on 2025-03-20

View Document

14/03/2514 March 2025 Satisfaction of charge 061659060005 in full

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Full accounts made up to 2023-09-30

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Full accounts made up to 2022-09-30

View Document

31/05/2331 May 2023 Director's details changed for Mr Ian Philip Cole-Wilkins on 2023-02-28

View Document

06/03/236 March 2023 Director's details changed for Mr Ross Anderson on 2023-03-06

View Document

28/02/2328 February 2023 Registered office address changed from C/O Uhy Hacker Young Lanyon House Mission Court Newport South Wales NP20 2DW to Bradbury House Mission Court Newport NP20 2DW on 2023-02-28

View Document

09/02/239 February 2023 Termination of appointment of James Christian Smith as a director on 2023-01-31

View Document

09/01/239 January 2023 Notification of Icf Holdings Limited as a person with significant control on 2022-09-30

View Document

09/01/239 January 2023 Withdrawal of a person with significant control statement on 2023-01-09

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

15/11/2215 November 2022 Resolutions

View Document

12/10/2212 October 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022 Memorandum and Articles of Association

View Document

07/10/227 October 2022 Resolutions

View Document

06/10/226 October 2022 Change of share class name or designation

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/03/2228 March 2022 Change of share class name or designation

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

12/10/2112 October 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/12/2023 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES

View Document

13/12/1913 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/01/1925 January 2019 ADOPT ARTICLES 13/12/2018

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

21/12/1821 December 2018 21/12/18 STATEMENT OF CAPITAL GBP 6555

View Document

21/12/1821 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

20/07/1820 July 2018 AUDITOR'S RESIGNATION

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MRS LIZA DIANE LESLEY GRATTON

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 40 KIMBOLTON ROAD BEDFORD BEDFORDSHIRE MK40 2NR

View Document

10/05/1810 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 061659060005

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, SECRETARY KAREN BALLARD

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 061659060004

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR IAN COLE-WILKINS

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROSS ANDERSON / 15/02/2018

View Document

04/01/184 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

01/09/171 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS KAREN JEMMETT / 29/08/2017

View Document

26/07/1726 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061659060003

View Document

01/02/171 February 2017 AMENDED FULL ACCOUNTS MADE UP TO 31/03/16

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

30/03/1630 March 2016 01/03/16 STATEMENT OF CAPITAL GBP 700

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTIAN SMITH / 01/03/2016

View Document

07/01/167 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

06/08/156 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROSS ANDERSON / 29/07/2015

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/08/1419 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

06/08/146 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS KAREN JEMMETT / 29/07/2014

View Document

17/01/1417 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 061659060002

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MR JAMES CHRISTIAN SMITH

View Document

13/09/1313 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

01/08/131 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

02/01/132 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

22/08/1222 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

05/10/115 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/09/1128 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

26/08/1126 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

26/08/1126 August 2011 SECRETARY'S CHANGE OF PARTICULARS / KAREN JEMMETT / 26/08/2011

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

30/07/1030 July 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

12/04/1012 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSS ANDERSON / 16/03/2010

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSS ANDERSON / 09/09/2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

25/04/0825 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR HAYDEN FRASER

View Document

28/09/0728 September 2007 SECRETARY RESIGNED

View Document

28/09/0728 September 2007 NEW SECRETARY APPOINTED

View Document

25/08/0725 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0727 March 2007 SECRETARY RESIGNED

View Document

16/03/0716 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company