INFIGO SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/10/2514 October 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

17/04/2517 April 2025 Change of details for Mr Douglas Robert Gibson as a person with significant control on 2017-04-22

View Document

16/04/2516 April 2025 Change of details for Mrs Emma Caroline Gibson as a person with significant control on 2022-04-01

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

25/08/2325 August 2023 Registered office address changed from Littlehaven House 24-26 Littlehaven Lane Horsham RH12 4HT United Kingdom to Cawley Priory South Pallant Chichester West Sussex PO19 1SY on 2023-08-25

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/02/2221 February 2022

View Document

21/02/2221 February 2022

View Document

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022 Statement of capital on 2022-02-21

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

21/10/2121 October 2021 Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom to Littlehaven House 24-26 Littlehaven Lane Horsham RH12 4HT on 2021-10-21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/08/2021 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM AMELLIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR UNITED KINGDOM

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 1ST FLOOR, SUITE2, BELGRAVE HOUSE STATION WAY CRAWLEY RH10 1HU ENGLAND

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

15/12/1815 December 2018 REGISTERED OFFICE CHANGED ON 15/12/2018 FROM 180 FOXLEY LANE PURLEY SURREY CR8 3NF

View Document

01/08/181 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072320550003

View Document

28/06/1828 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072320550002

View Document

28/06/1828 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

15/03/1815 March 2018 14/02/18 STATEMENT OF CAPITAL GBP 112

View Document

13/03/1813 March 2018 ADOPT ARTICLES 14/02/2018

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/06/154 June 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

04/06/154 June 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

04/06/154 June 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/01/158 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM C/O COLE MARIE PARTNERS LIMITED PRIORY HOUSE 45-51 HIGH STREET REIGATE SURREY RH2 9AE

View Document

10/06/1410 June 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/07/136 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 072320550002

View Document

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ROBERT GIBSON / 01/03/2013

View Document

28/05/1328 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM XL HOUSE MILL COURT SPINDLE WAY CRAWLEY WEST SUSSEX RH10 1TT UNITED KINGDOM

View Document

12/04/1312 April 2013 01/02/13 STATEMENT OF CAPITAL GBP 100

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM C/O INFIGO SOFTWARE LIMITED CRAWLEY BUSINESS CENTRE STEPHENSON WAY THREE BRIDGES CRAWLEY WEST SUSSEX RH10 1TN UNITED KINGDOM

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/05/1217 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM 2 WEST VIEW TURNERS HILL ROAD CRAWLEY DOWN CRAWLEY RH10 4NW UNITED KINGDOM

View Document

02/08/112 August 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

13/07/1113 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/04/1022 April 2010 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