INDIGO INFRASTRUCTURE SERVICES LIMITED - LEAMINGTON SPA


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-29 View Report
Confirmation statement. Statement with no updates. 2023-05-16 View Report
Address. New address: Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA. Change date: 2022-11-14. Old address: 95 Upper Holly Walk Leamington Spa Warwickshire CV32 4JS. 2022-11-14 View Report
Accounts. Accounts type total exemption full. 2022-06-23 View Report
Confirmation statement. Statement with no updates. 2022-05-16 View Report
Accounts. Accounts type total exemption full. 2021-09-01 View Report
Confirmation statement. Statement with no updates. 2021-05-27 View Report
Accounts. Accounts type total exemption full. 2020-06-12 View Report
Confirmation statement. Statement with updates. 2020-05-18 View Report
Accounts. Accounts type total exemption full. 2019-09-25 View Report
Confirmation statement. Statement with no updates. 2019-06-09 View Report
Accounts. Accounts type total exemption full. 2018-09-26 View Report
Confirmation statement. Statement with no updates. 2018-05-29 View Report
Accounts. Accounts type total exemption full. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2017-06-17 View Report
Accounts. Accounts type total exemption small. 2016-09-22 View Report
Annual return. With made up date full list shareholders. 2016-05-31 View Report
Accounts. Accounts type total exemption small. 2015-10-29 View Report
Annual return. With made up date full list shareholders. 2015-06-07 View Report
Address. New address: 95 Upper Holly Walk Leamington Spa Warwickshire CV32 4JS. Change date: 2015-03-08. Old address: C/O Larch Consulting Limited 10 Pure Offices Plato Close Tachbrook Park Warwick CV34 6WE. 2015-03-08 View Report
Accounts. Accounts type total exemption small. 2014-09-17 View Report
Annual return. With made up date full list shareholders. 2014-05-15 View Report
Accounts. Accounts type total exemption small. 2013-08-22 View Report
Annual return. With made up date full list shareholders. 2013-06-11 View Report
Address. Change date: 2013-06-01. Old address: 40 Holly Walk Leamington Spa Warwickshire CV32 4HY United Kingdom. 2013-06-01 View Report
Annual return. With made up date full list shareholders. 2012-06-11 View Report
Accounts. Accounts type total exemption small. 2012-03-23 View Report
Accounts. Accounts type dormant. 2012-02-09 View Report
Accounts. Change account reference date company current shortened. 2011-12-20 View Report
Officers. Officer name: Mr Allan Charles Mclaughlin. 2011-11-29 View Report
Resolution. Description: Resolutions. 2011-11-11 View Report
Capital. Capital allotment shares. 2011-11-11 View Report
Annual return. With made up date full list shareholders. 2011-05-17 View Report
Officers. Officer name: Miss Lucy Jane Jeynes. 2011-01-07 View Report
Officers. Officer name: David Astley. 2011-01-07 View Report
Officers. Officer name: Mr Michael Ian Cant. 2011-01-07 View Report
Incorporation. Incorporation company. 2010-05-14 View Report