About

Registered Number: 06165906
Date of Incorporation: 16/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: C/O Uhy Hacker Young Lanyon House, Mission Court, Newport, South Wales, NP20 2DW

 

Established in 2007, Indigo Service Solutions Ltd have registered office in Newport, South Wales, it has a status of "Active". We do not know the number of employees at this business. There are 2 directors listed as Ballard, Karen Louise, Fraser, Hayden for Indigo Service Solutions Ltd.

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.