About

Registered Number: 06165906
Date of Incorporation: 16/03/2007 (18 years and 1 month ago)
Company Status: Active
Registered Address: C/O Uhy Hacker Young Lanyon House, Mission Court, Newport, South Wales, NP20 2DW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.