INDIGO INTEGRATED SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Confirmation statement made on 2025-07-13 with no updates |
07/12/247 December 2024 | Total exemption full accounts made up to 2024-03-31 |
24/07/2424 July 2024 | Confirmation statement made on 2024-07-13 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 |
26/07/2326 July 2023 | Confirmation statement made on 2023-07-13 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/03/237 March 2023 | Registered office address changed from C/O Ellis Jones Solicitors Llp, 302 Charminster Road Bournemouth BH8 9RU England to C/O Trethowans Llp the Pavillion Botleigh Grange Business Park Southampton SO30 2AF on 2023-03-07 |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/12/218 December 2021 | Total exemption full accounts made up to 2021-03-31 |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-13 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/12/199 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/07/1814 July 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/11/176 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/09/175 September 2017 | REGISTERED OFFICE CHANGED ON 05/09/2017 FROM SANDBOURNE HOUSE 302 CHARMINSTER ROAD BOURNEMOUTH DORSET BH8 9RU |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/07/1614 July 2016 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/10/155 October 2015 | APPOINTMENT TERMINATED, DIRECTOR CARLA EVANS |
16/07/1516 July 2015 | Annual return made up to 13 July 2015 with full list of shareholders |
16/05/1516 May 2015 | DIRECTOR APPOINTED BARRY NIGEL EVANS |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/08/1428 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CARLA REBECCA EVANS / 26/08/2014 |
28/08/1428 August 2014 | DIRECTOR APPOINTED MR MARTIN PAUL SAUNDERS |
13/07/1413 July 2014 | Annual return made up to 13 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/07/1320 July 2013 | Annual return made up to 13 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/07/1216 July 2012 | Annual return made up to 13 July 2012 with full list of shareholders |
02/04/122 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CARLA REBECCA EVANS / 22/02/2012 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/12/115 December 2011 | REGISTERED OFFICE CHANGED ON 05/12/2011 FROM HILLVIEW BUSINESS CENTRE 2 LEYBOURNE AVENUE BOURNEMOUTH DORSET BH10 6HF |
04/08/114 August 2011 | Annual return made up to 13 July 2011 with full list of shareholders |
24/08/1024 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CARLA REBECCA EVANS / 13/07/2010 |
24/08/1024 August 2010 | CURRSHO FROM 05/04/2011 TO 31/03/2011 |
24/08/1024 August 2010 | REGISTERED OFFICE CHANGED ON 24/08/2010 FROM, UNITS 3 AND 4 ROMANY WORKS BUSINESS PARK WAREHAM ROAD, HOLTON HEATH, POOLE, BH16 6JL, UNITED KINGDOM |
02/08/102 August 2010 | CURRSHO FROM 31/07/2011 TO 05/04/2011 |
13/07/1013 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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