INDIGO MECHANICAL LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-02-29

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/11/2328 November 2023 Micro company accounts made up to 2023-02-28

View Document

25/04/2325 April 2023 Registered office address changed from 154 154 Rothley Road Mountsorrel Loughborough Leicestershire LE12 7JX United Kingdom to 154 Rothley Road Mountsorrel Loughborough LE12 7JX on 2023-04-25

View Document

25/04/2325 April 2023 Registered office address changed from 52 Dean Road West Hinckley Leicestershire LE10 1QB United Kingdom to 154 154 Rothley Road Mountsorrel Loughborough Leicestershire LE12 7JX on 2023-04-25

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/09/2018 September 2020 REGISTERED OFFICE CHANGED ON 18/09/2020 FROM 52 DEAN ROAD WEST HINCKLEY LEICESTERSHIRE LE10 1QB ENGLAND

View Document

18/09/2018 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

03/09/203 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA LANCE GOODE / 03/09/2020

View Document

03/09/203 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA LANCE GOODE / 03/09/2020

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 44 LYCHGATE LANE BURBAGE HINCKLEY LE10 2DS ENGLAND

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

04/11/194 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BLAKE EDWARD ROBINSON ELLIOTT / 05/02/2019

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BLAKE EDWARD ROBINSON ELLIOTT / 06/02/2019

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

24/05/1824 May 2018 28/02/18 STATEMENT OF CAPITAL GBP 100

View Document

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

24/05/1824 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA LANCE GOODE

View Document

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / MR BLAKE EDWARD ROBINSON ELLIOTT / 28/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM 9 GARDEN STREET SOUTH WIGSTON LEICESTER LE18 4PW ENGLAND

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR JOSHUA LANCE GOODE

View Document

02/02/172 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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