INDEE SOFTWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewRegistered office address changed from 8th Floor Elizabeth House, 54-58 High Street, Edgware Middlesex, HA8 7EJ England to Office Annex 21 Gorsehill Road Poole BH15 3QH on 2025-10-08

View Document

12/08/2512 August 2025 Confirmation statement made on 2025-08-01 with no updates

View Document

01/10/241 October 2024 Accounts for a dormant company made up to 2024-08-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/05/2421 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

26/08/2326 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/10/2127 October 2021 Compulsory strike-off action has been discontinued

View Document

27/10/2127 October 2021 Compulsory strike-off action has been discontinued

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 REGISTERED OFFICE CHANGED ON 26/02/2021 FROM 1109 MANHATTAN LOFT GARDENS 22 INTERNATIONAL WAY LONDON E20 1GQ ENGLAND

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/01/2026 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM 1 FOLDSGATE CLOSE LYNDHURST HAMPSHIRE SO43 7BY ENGLAND

View Document

28/03/1928 March 2019 31/08/17 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

08/12/188 December 2018 DISS40 (DISS40(SOAD))

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

11/09/1811 September 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/07/1831 July 2018 FIRST GAZETTE

View Document

02/09/172 September 2017 DISS40 (DISS40(SOAD))

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONJOE JONJOE WHITFIELD

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

02/10/162 October 2016 APPOINTMENT TERMINATED, SECRETARY JAMES BILSBROUGH

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOEL DRAPPER

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG THOMAS

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/08/164 August 2016 SECRETARY APPOINTED MR JAMES STUART BILSBROUGH

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MR CRAIG NICHOLAS THOMAS

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM INDEEHQ FENWICK2, PIKES HILL LYNDHURST HAMPSHIRE SO43 7NG ENGLAND

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL EPHRAIM DRAPPER / 06/07/2016

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONJOE JONJOE WHITFIELD / 06/07/2016

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MR JOEL EPHRAIM DRAPPER

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 1 FOLDSGATE CLOSE LYNDHURST HAMPSHIRE SO43 7BY

View Document

30/11/1530 November 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/08/141 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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