INDISOFT SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
01/10/241 October 2024 | Final Gazette dissolved via compulsory strike-off |
01/10/241 October 2024 | Final Gazette dissolved via compulsory strike-off |
14/05/2214 May 2022 | Compulsory strike-off action has been suspended |
14/05/2214 May 2022 | Compulsory strike-off action has been suspended |
29/07/2129 July 2021 | Confirmation statement made on 2021-06-14 with no updates |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
05/04/195 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
31/03/1731 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
14/07/1614 July 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
02/02/162 February 2016 | REGISTERED OFFICE CHANGED ON 02/02/2016 FROM 60 PRINCESS STREET ACCRINGTON LANCASHIRE BB5 1SP |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
03/07/153 July 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
03/07/153 July 2015 | REGISTERED OFFICE CHANGED ON 03/07/2015 FROM 17 ST. EDMUNDS COURT GATESHEAD TYNE AND WEAR NE8 3PF |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/06/1418 June 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
07/04/147 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
02/07/132 July 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
14/06/1314 June 2013 | REGISTERED OFFICE CHANGED ON 14/06/2013 FROM 57 ST.LAWRENCE QUAY SALFORD UK M50 3XT UNITED KINGDOM |
15/12/1215 December 2012 | DISS40 (DISS40(SOAD)) |
14/12/1214 December 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
15/11/1215 November 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
09/10/129 October 2012 | FIRST GAZETTE |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
15/05/1215 May 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
12/07/1112 July 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
12/07/1112 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR LALIT KUMAR MISHRA / 15/06/2011 |
14/06/1014 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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