INDIGO DATA 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
15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM
9 3RD FLOOR
PORTLAND STREET
MANCHESTER
M1 3BE
ENGLAND

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, SECRETARY MARK MONTGOMERY

View Document

15/04/1515 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

15/04/1515 April 2015 SECRETARY APPOINTED MR MATHEW JAMES BEAVER

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM
29 GARNETT ROAD WEST PORTHILL
NEWCASTLE
STAFFORDSHIRE
ST5 8EQ

View Document

11/04/1511 April 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN JOHN CAPEWELL

View Document

11/04/1511 April 2015 DIRECTOR APPOINTED MR MATHEW JAMES BEAVER

View Document

11/04/1511 April 2015 SECRETARY APPOINTED MR MARK MONTGOMERY

View Document

11/04/1511 April 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAPEWELL

View Document

11/04/1511 April 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN JOHN CAPEWELL

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/10/1413 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM
RICHMOND HOUSE 570-572 ETRURIA ROAD
BASFORD
NEWCASTLE-UNDER-LYME
STAFFORDSHIRE
ST5 0SU
ENGLAND

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/09/1316 September 2013 15/09/13 NO CHANGES

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/09/1218 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM 29 GARNETT ROAD WEST PORTHILL NEWCASTLE STAFFORDSHIRE ST5 8EQ UNITED KINGDOM

View Document

31/05/1231 May 2012 PREVEXT FROM 30/09/2011 TO 31/10/2011

View Document

29/05/1229 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/05/1229 May 2012 COMPANY NAME CHANGED INDIGOSTARFISH LIMITED CERTIFICATE ISSUED ON 29/05/12

View Document

12/12/1112 December 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR MATHEW BEAVER

View Document

15/09/1015 September 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