Advanced company searchLink opens in new window

INDIGO INTEGRATED SOLUTIONS LIMITED

Company number 07312514

Filter by category

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)
11 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
26 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
07 Mar 2023 AD01 Registered office address changed from C/O Ellis Jones Solicitors Llp, 302 Charminster Road Bournemouth BH8 9RU England to C/O Trethowans Llp the Pavillion Botleigh Grange Business Park Southampton SO30 2AF on 7 March 2023
06 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
18 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
08 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
13 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
24 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
13 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
09 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
06 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
05 Sep 2017 AD01 Registered office address changed from Sandbourne House 302 Charminster Road Bournemouth Dorset BH8 9RU to C/O Ellis Jones Solicitors Llp, 302 Charminster Road Bournemouth BH8 9RU on 5 September 2017
24 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
27 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
23 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Oct 2015 TM01 Termination of appointment of Carla Rebecca Evans as a director on 28 September 2015
16 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
16 May 2015 AP01 Appointment of Barry Nigel Evans as a director on 15 May 2015
12 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Aug 2014 CH01 Director's details changed for Mrs Carla Rebecca Evans on 26 August 2014
28 Aug 2014 AP01 Appointment of Mr Martin Paul Saunders as a director on 26 August 2014