INDIGO TRAINING SOLUTIONS LIMITED

Company Documents

DateDescription
09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MEAKIN

View Document

09/12/149 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

29/10/1429 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/02/147 February 2014 Annual return made up to 19 November 2013 with full list of shareholders

View Document

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

20/11/1220 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

24/11/1124 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

24/11/1124 November 2011 SAIL ADDRESS CHANGED FROM: C/O C/O JAYNE & RICHARD ELSBY THE PARLOUR SIDWAY HALL FARM SIDWAY MARKET DRAYTON SHROPSHIRE TF9 4ET UNITED KINGDOM

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM 14-16 EDRIC PLACE WOLSELEY COURT STAFFORDSHIRE TECHNOLOGY PARK BEACONSIDE STAFFORD STAFFORDSHIRE ST18 0GA

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, SECRETARY JAYNE ELSBY

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MR BRIAN TOMKINS

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MR WILL NIXON

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MR DAVID SEVIOUR

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MR STEVE ERNEST MEAKIN

View Document

20/04/1120 April 2011 SECRETARY APPOINTED MR PAUL DEREK MEDFORD

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MS HELEN WALTERS

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD ELSBY

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR JAYNE ELSBY

View Document

19/04/1119 April 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/03/1110 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/11/1024 November 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/12/095 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/12/095 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

05/12/095 December 2009 SAIL ADDRESS CREATED

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE MARIE ELSBY / 19/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER ELSBY / 19/11/2009

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/12/0816 December 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/12/0710 December 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/11/0624 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 REGISTERED OFFICE CHANGED ON 01/08/06 FROM: 64 HIGH STREET STONE STAFFORDSHIRE ST15 8AU

View Document

27/07/0627 July 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/06/067 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/11/0521 November 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/03/051 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0424 November 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: 14 TRINITY DRIVE STONE STAFFORDSHIRE ST15 8ET

View Document

28/01/0428 January 2004 SECRETARY RESIGNED

View Document

28/01/0428 January 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

28/01/0428 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 REGISTERED OFFICE CHANGED ON 28/01/04 FROM: KNIGHT & SONS THE BRAMPTON NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 0QW

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 COMPANY NAME CHANGED K & S (521) LIMITED CERTIFICATE ISSUED ON 23/01/04

View Document

19/11/0319 November 2003 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