Advanced company searchLink opens in new window

INDOSYS LIMITED

Company number 06079108

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
17 Nov 2023 AA Micro company accounts made up to 28 February 2023
03 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
17 Nov 2022 AA Micro company accounts made up to 28 February 2022
12 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
19 Nov 2021 AA Micro company accounts made up to 28 February 2021
09 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
07 Feb 2021 AA Micro company accounts made up to 28 February 2020
14 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
12 Nov 2019 AA Micro company accounts made up to 28 February 2019
15 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
01 Sep 2018 AA Micro company accounts made up to 28 February 2018
01 Sep 2018 AD01 Registered office address changed from Woodland Cottage Mottram Road Alderley Edge Cheshire SK9 7DW to 30 Hawthorn Lane Wilmslow SK9 5DG on 1 September 2018
15 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
28 Nov 2017 AA Micro company accounts made up to 28 February 2017
15 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
01 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
22 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
04 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
04 Feb 2015 CH01 Director's details changed for Mr Stuart William Sim on 10 April 2014
04 Feb 2015 CH03 Secretary's details changed for Mr Stuart William Sim on 10 April 2014
26 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
31 May 2014 AD01 Registered office address changed from Old Fanshawe Vicarage, Fanshawe Lane, Siddington Cheshire SK11 9PP on 31 May 2014
27 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100