INDIGO INFRASTRUCTURE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

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

View Accounts

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

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

View Accounts

14/11/2214 November 2022 Registered office address changed from 95 Upper Holly Walk Leamington Spa Warwickshire CV32 4JS to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 2022-11-14

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

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

View Accounts

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

View Accounts

12/06/2012 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

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

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/06/199 June 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

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

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

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

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/05/1631 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

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

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/06/157 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

08/03/158 March 2015 REGISTERED OFFICE CHANGED ON 08/03/2015 FROM C/O LARCH CONSULTING LIMITED 10 PURE OFFICES PLATO CLOSE TACHBROOK PARK WARWICK CV34 6WE

View Document

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

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/05/1415 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/06/1311 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

01/06/131 June 2013 REGISTERED OFFICE CHANGED ON 01/06/2013 FROM 40 HOLLY WALK LEAMINGTON SPA WARWICKSHIRE CV32 4HY UNITED KINGDOM

View Document

11/06/1211 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/02/129 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

20/12/1120 December 2011 CURRSHO FROM 31/05/2012 TO 31/12/2011

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED MR ALLAN CHARLES MCLAUGHLIN

View Document

11/11/1111 November 2011 27/10/11 STATEMENT OF CAPITAL GBP 200

View Document

11/11/1111 November 2011 ADOPT ARTICLES 27/10/2011

View Document

17/05/1117 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

07/01/117 January 2011 DIRECTOR APPOINTED MR MICHAEL IAN CANT

View Document

07/01/117 January 2011 DIRECTOR APPOINTED MISS LUCY JANE JEYNES

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID ASTLEY

View Document

14/05/1014 May 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