INDIGO ENGINEERING LIMITED - SURREY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2019-11-26 View Report
Dissolution. Dissolution application strike off company. 2019-11-15 View Report
Accounts. Accounts type total exemption full. 2019-03-26 View Report
Confirmation statement. Statement with no updates. 2019-02-22 View Report
Accounts. Accounts type total exemption full. 2018-03-16 View Report
Confirmation statement. Statement with no updates. 2018-02-21 View Report
Accounts. Accounts type total exemption full. 2017-05-17 View Report
Confirmation statement. Statement with updates. 2017-03-07 View Report
Accounts. Accounts type total exemption small. 2016-06-29 View Report
Annual return. With made up date full list shareholders. 2016-03-04 View Report
Accounts. Accounts type total exemption small. 2015-04-19 View Report
Annual return. With made up date full list shareholders. 2015-02-23 View Report
Accounts. Accounts type total exemption small. 2014-05-16 View Report
Annual return. With made up date full list shareholders. 2014-02-28 View Report
Accounts. Accounts type total exemption small. 2013-06-20 View Report
Annual return. With made up date full list shareholders. 2013-03-01 View Report
Accounts. Accounts type total exemption small. 2012-06-19 View Report
Annual return. With made up date full list shareholders. 2012-03-19 View Report
Accounts. Accounts type total exemption small. 2011-04-07 View Report
Annual return. With made up date full list shareholders. 2011-02-27 View Report
Change of name. Description: Company name changed adaptive art LIMITED\certificate issued on 21/06/10. 2010-06-21 View Report
Change of name. Change of name notice. 2010-06-21 View Report
Accounts. Accounts type total exemption small. 2010-05-04 View Report
Annual return. With made up date full list shareholders. 2010-03-16 View Report
Officers. Change date: 2010-02-27. Officer name: David Andrew Bowes. 2010-03-16 View Report
Accounts. Accounts type total exemption small. 2009-05-06 View Report
Annual return. Legacy. 2009-03-05 View Report
Officers. Description: Secretary appointed christine michelle walters. 2008-02-29 View Report
Officers. Description: Director appointed david andrew bowes. 2008-02-29 View Report
Officers. Description: Appointment terminated secretary hcs secretarial LIMITED. 2008-02-25 View Report
Officers. Description: Appointment terminated director hanover directors LIMITED. 2008-02-25 View Report
Incorporation. Incorporation company. 2008-02-21 View Report