INDIGO CONSULTING SOLUTIONS LIMITED

Company Documents

DateDescription
10/03/2310 March 2023 Termination of appointment of Lucy Jane Spensley as a secretary on 2023-02-28

View Document

10/03/2310 March 2023 Termination of appointment of Lucy Jane Spensley as a director on 2023-02-28

View Document

10/03/2310 March 2023 Appointment of Mr Mike Charles Spensley as a secretary on 2023-02-28

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

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

View Accounts

06/08/196 August 2019 DISS40 (DISS40(SOAD))

View Document

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

04/04/194 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

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

View Accounts

07/05/187 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

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

View Accounts

09/07/179 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

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

View Accounts

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/11/157 November 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

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

View Accounts

19/04/1519 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/10/1420 October 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/10/136 October 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/04/1328 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/10/127 October 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1131 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY JANE SPENSLEY / 31/10/2009

View Document

30/08/1030 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES SPENSLEY / 31/10/2009

View Document

30/08/1030 August 2010 SECRETARY'S CHANGE OF PARTICULARS / LUCY JANE SPENSLEY / 31/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 7 August 2009 with full list of shareholders

View Document

06/07/096 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

05/09/085 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 DIRECTOR APPOINTED LUCY JANE SPENSLEY

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

07/08/077 August 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