Founded in 2007, Indigo Service Solutions Ltd has its registered office in Newport, South Wales, it's status is listed as "Active". Indigo Service Solutions Ltd has 2 directors listed as Ballard, Karen Louise, Fraser, Hayden. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRASER, Hayden | 16 March 2007 | 26 July 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BALLARD, Karen Louise | 22 August 2007 | 03 April 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 January 2020 | |
AA - Annual Accounts | 13 December 2019 | |
RESOLUTIONS - N/A | 25 January 2019 | |
CS01 - N/A | 24 December 2018 | |
SH01 - Return of Allotment of shares | 21 December 2018 | |
AA - Annual Accounts | 21 December 2018 | |
AUD - Auditor's letter of resignation | 20 July 2018 | |
AP01 - Appointment of director | 10 July 2018 | |
AD01 - Change of registered office address | 28 June 2018 | |
MR01 - N/A | 10 May 2018 | |
TM02 - Termination of appointment of secretary | 04 April 2018 | |
MR01 - N/A | 21 March 2018 | |
AP01 - Appointment of director | 09 March 2018 | |
CH01 - Change of particulars for director | 16 February 2018 | |
CS01 - N/A | 16 February 2018 | |
AA - Annual Accounts | 04 January 2018 | |
CH03 - Change of particulars for secretary | 01 September 2017 | |
MR01 - N/A | 26 July 2017 | |
AAMD - Amended Accounts | 01 February 2017 | |
CS01 - N/A | 27 January 2017 | |
AA - Annual Accounts | 09 January 2017 | |
CS01 - N/A | 25 November 2016 | |
CS01 - N/A | 14 September 2016 | |
SH01 - Return of Allotment of shares | 30 March 2016 | |
CH01 - Change of particulars for director | 02 March 2016 | |
AA - Annual Accounts | 07 January 2016 | |
AR01 - Annual Return | 06 August 2015 | |
CH01 - Change of particulars for director | 06 August 2015 | |
AA - Annual Accounts | 09 January 2015 | |
AR01 - Annual Return | 19 August 2014 | |
CH03 - Change of particulars for secretary | 06 August 2014 | |
MR01 - N/A | 17 January 2014 | |
AP01 - Appointment of director | 05 November 2013 | |
AA - Annual Accounts | 13 September 2013 | |
AR01 - Annual Return | 01 August 2013 | |
AA - Annual Accounts | 02 January 2013 | |
AR01 - Annual Return | 22 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 October 2011 | |
AA - Annual Accounts | 28 September 2011 | |
CH03 - Change of particulars for secretary | 26 August 2011 | |
AR01 - Annual Return | 26 August 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 30 July 2010 | |
AR01 - Annual Return | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
AA - Annual Accounts | 01 February 2010 | |
CH01 - Change of particulars for director | 13 October 2009 | |
363a - Annual Return | 24 March 2009 | |
AA - Annual Accounts | 18 August 2008 | |
363a - Annual Return | 25 April 2008 | |
288b - Notice of resignation of directors or secretaries | 25 April 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 December 2007 | |
288b - Notice of resignation of directors or secretaries | 28 September 2007 | |
288a - Notice of appointment of directors or secretaries | 28 September 2007 | |
395 - Particulars of a mortgage or charge | 25 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 April 2007 | |
288b - Notice of resignation of directors or secretaries | 27 March 2007 | |
NEWINC - New incorporation documents | 16 March 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 April 2018 | Outstanding |
N/A |
A registered charge | 19 March 2018 | Outstanding |
N/A |
A registered charge | 25 July 2017 | Outstanding |
N/A |
A registered charge | 15 January 2014 | Outstanding |
N/A |
Debenture | 20 August 2007 | Fully Satisfied |
N/A |