Advanced company searchLink opens in new window

INDIGO SOFTWARE (HOLDINGS) LIMITED

Company number 08279027

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)
06 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
19 Oct 2023 AA Total exemption full accounts made up to 31 May 2023
08 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
08 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 May 2021
29 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
29 Jul 2021 AP03 Appointment of Mrs Jaqueline Anne Baxter as a secretary on 1 June 2021
20 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
14 Dec 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
25 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
19 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
07 Mar 2019 AP01 Appointment of Mr Darren Robert Baxter as a director on 22 February 2019
19 Feb 2019 TM02 Termination of appointment of William Ginn as a secretary on 6 February 2019
19 Feb 2019 TM01 Termination of appointment of William Ginn as a director on 6 February 2019
15 Jan 2019 AP01 Appointment of Mr Graham Andrew Palmer as a director on 2 January 2019
20 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
29 Oct 2018 AA Total exemption full accounts made up to 31 May 2018
07 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
13 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with updates
13 Nov 2017 PSC02 Notification of Indigo Software Group Limited as a person with significant control on 3 November 2016
13 Nov 2017 PSC07 Cessation of Peter James Mclane as a person with significant control on 3 November 2016
21 Feb 2017 AA Total exemption full accounts made up to 31 May 2016
08 Dec 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Dec 2016 SH08 Change of share class name or designation
28 Nov 2016 TM01 Termination of appointment of Peter James Mclane as a director on 3 November 2016