Advanced company searchLink opens in new window

INDIGO TELECOM INSTALLATION SERVICES LIMITED

Company number 04200834

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 51,000
28 Apr 2015 AA01 Current accounting period extended from 30 April 2015 to 31 October 2015
21 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 51,000
12 Jan 2015 AUD Auditor's resignation
05 Dec 2014 AA Total exemption full accounts made up to 30 April 2014
22 Apr 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 51,000
29 Aug 2013 AA Full accounts made up to 30 April 2013
23 Apr 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
28 Nov 2012 AP01 Appointment of Mr Stephen Thompson as a director
28 Nov 2012 TM01 Termination of appointment of Mark Orchart as a director
14 Nov 2012 AA Accounts for a dormant company made up to 30 April 2012
18 Apr 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
23 Dec 2011 AA Accounts for a dormant company made up to 30 April 2011
22 Dec 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
26 May 2011 CERTNM Company name changed indigo telecom insallation services LIMITED\certificate issued on 26/05/11
  • RES15 ‐ Change company name resolution on 2011-05-06
  • NM01 ‐ Change of name by resolution
19 Apr 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
17 Mar 2011 CERTNM Company name changed redbridge management services LTD\certificate issued on 17/03/11
  • RES15 ‐ Change company name resolution on 2011-03-17
  • NM01 ‐ Change of name by resolution
01 Feb 2011 AA Total exemption full accounts made up to 30 April 2010
13 Jul 2010 AUD Auditor's resignation
02 Jun 2010 AP03 Appointment of Philip Williams as a secretary
28 May 2010 AD01 Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 28 May 2010
28 May 2010 TM02 Termination of appointment of Julia Morton as a secretary
24 May 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 17/05/2010
22 May 2010 MG01 Particulars of a mortgage or charge / charge no: 4
20 May 2010 MG01 Particulars of a mortgage or charge / charge no: 3