INDUR SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

05/01/255 January 2025 Director's details changed for Mrs Krupa Krishnachari on 2025-01-03

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/12/246 December 2024 Micro company accounts made up to 2023-12-31

View Document

07/03/247 March 2024 Amended micro company accounts made up to 2021-12-31

View Document

29/01/2429 January 2024 Micro company accounts made up to 2022-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/05/232 May 2023 Registered office address changed from 44 44 Woodside Leigh-on-Sea SS9 4QU England to 44 Woodside Leigh-on-Sea SS9 4QU on 2023-05-02

View Document

02/05/232 May 2023 Registered office address changed from 43 Salmen Road Plaistow London Uk E13 0DT to 44 44 Woodside Leigh-on-Sea SS9 4QU on 2023-05-02

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Micro company accounts made up to 2021-12-31

View Document

15/05/2215 May 2022 Cessation of Ashok Kumar Krishnappa as a person with significant control on 2022-05-13

View Document

15/05/2215 May 2022 Termination of appointment of Ashok Kumar Krishnappa as a director on 2022-05-13

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Compulsory strike-off action has been discontinued

View Document

17/12/2117 December 2021 Compulsory strike-off action has been discontinued

View Document

16/12/2116 December 2021 Micro company accounts made up to 2020-12-31

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/11/1810 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/11/1620 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/11/1511 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/12/142 December 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

08/10/148 October 2014 08/09/14 STATEMENT OF CAPITAL GBP 9

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR ASHOK KUMAR KRISHNAPPA

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KRUPA KRISHNACHARI / 20/08/2013

View Document

03/12/133 December 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR ASHOK KRISHNAPPA

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/11/127 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

01/10/121 October 2012 DIRECTOR APPOINTED MRS RAMONA MOGA

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/12/1112 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/03/1129 March 2011 12/12/09 STATEMENT OF CAPITAL GBP 5

View Document

14/12/1014 December 2010 SAIL ADDRESS CREATED

View Document

14/12/1014 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KRUPA KRISHNACHARI / 06/10/2010

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MRS KRUPA KRISHNACHARI

View Document

12/12/0912 December 2009 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