INDEZ LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

03/10/233 October 2023 Director's details changed for Dr Peter Heward Mowforth on 2023-09-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/11/2218 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

25/10/2125 October 2021 Secretary's details changed for Gillian Mowforth on 2021-10-05

View Document

25/10/2125 October 2021 Change of details for Dr Peter Heward Mowforth as a person with significant control on 2021-10-05

View Document

25/10/2125 October 2021 Change of details for Mrs Gillian Simpson Mowforth as a person with significant control on 2021-10-05

View Document

22/07/2122 July 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

16/07/2116 July 2021 Registered office address changed from 6/6a Skypark 1 8 Elliot Place Glasgow G3 8EP to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 2021-07-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

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

View Accounts

28/11/1928 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

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

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

08/09/188 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

19/12/1719 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/10/158 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/10/149 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/10/132 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/10/121 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER HEWARD MOWFORTH / 25/09/2011

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN SIMPSON MOWFORTH / 25/09/2011

View Document

27/09/1127 September 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/09/1028 September 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

01/07/101 July 2010 PREVEXT FROM 30/09/2009 TO 30/03/2010

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, SECRETARY ACADEMY ACCOUNTING LTD

View Document

12/04/1012 April 2010 SECRETARY APPOINTED GILLIAN MOWFORTH

View Document

07/12/097 December 2009 COMPANY NAME CHANGED INDEZ INTERNATIONAL LTD. CERTIFICATE ISSUED ON 07/12/09

View Document

07/12/097 December 2009 CHANGE OF NAME 01/12/2009

View Document

12/10/0912 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/05/088 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/11/0729 November 2007 REGISTERED OFFICE CHANGED ON 29/11/07 FROM: ST ANDREWS HOUSE 385 HILLINGTON ROAD HILLINGTON PARK GLASGOW G52 4BL

View Document

15/10/0715 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 6/6A SKYPARK 1 8 ELLIOT PLACE GLASGOW G3 8EP

View Document

09/02/079 February 2007 REGISTERED OFFICE CHANGED ON 09/02/07 FROM: 6/6A SKYPARK 1 8 ELLIOT PLACE GLASGOW G3 8EP

View Document

14/12/0614 December 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/04/0613 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/0612 April 2006 COMPANY NAME CHANGED TELEIT LTD. CERTIFICATE ISSUED ON 12/04/06

View Document

30/09/0530 September 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

04/11/034 November 2003 SECRETARY RESIGNED

View Document

04/11/034 November 2003 REGISTERED OFFICE CHANGED ON 04/11/03 FROM: PRIESTLEY HOUSE 150 POLMADIE ROAD GLASGOW LANARKSHIRE G5 0HN

View Document

04/11/034 November 2003 NEW SECRETARY APPOINTED

View Document

18/09/0318 September 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

25/10/0125 October 2001 SECRETARY RESIGNED

View Document

03/10/013 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

23/09/0023 September 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

17/02/0017 February 2000 REGISTERED OFFICE CHANGED ON 17/02/00 FROM: 196 KILMARNOCK ROAD SHAWLANDS GLASGOW G41 3PG

View Document

17/09/9917 September 1999 RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 COMPANY NAME CHANGED ROCKSHORE 9 LIMITED CERTIFICATE ISSUED ON 06/11/97

View Document

03/11/973 November 1997 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 DIRECTOR RESIGNED

View Document

09/10/979 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

09/10/979 October 1997 EXEMPTION FROM APPOINTING AUDITORS 06/10/97

View Document

30/09/9730 September 1997 RETURN MADE UP TO 25/09/97; FULL LIST OF MEMBERS

View Document

25/09/9625 September 1996 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