Advanced company searchLink opens in new window

INDICATIONOF LIMITED

Company number 08613545

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)
27 Mar 2018 SH01 Statement of capital following an allotment of shares on 19 March 2018
  • GBP 50.2
23 Mar 2018 PSC01 Notification of Christopher James Wood as a person with significant control on 16 March 2018
22 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with updates
22 Mar 2018 CH01 Director's details changed for Mr Christopher James Wood on 19 March 2018
20 Mar 2018 AD01 Registered office address changed from Prospect Farm Haverah Park Beckwithshaw Harrogate North Yorkshire HG3 1SQ England to Suite 1, Unit 6/7, the Henfield Business Park Shoreham Road Henfield West Sussex BN5 9SL on 20 March 2018
19 Mar 2018 AP01 Appointment of Mr Christopher James Wood as a director on 16 March 2018
19 Mar 2018 PSC07 Cessation of Lawrence Adam King as a person with significant control on 16 March 2018
19 Mar 2018 TM01 Termination of appointment of Steven Paul Nesbit as a director on 16 March 2018
19 Mar 2018 TM01 Termination of appointment of Lisa Helen Walmsley as a director on 16 March 2018
19 Mar 2018 TM01 Termination of appointment of Lawrence Adam King as a director on 16 March 2018
19 Mar 2018 TM01 Termination of appointment of Karl Christian Hall as a director on 16 March 2018
11 Aug 2017 CS01 Confirmation statement made on 17 July 2017 with no updates
11 Aug 2017 CH01 Director's details changed for Mr Steven Paul Nesbit on 11 August 2017
11 Aug 2017 AD01 Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to Prospect Farm Haverah Park Beckwithshaw Harrogate North Yorkshire HG3 1SQ on 11 August 2017
20 Mar 2017 AP01 Appointment of Mr Karl Christian Hall as a director on 20 March 2017
14 Mar 2017 AP01 Appointment of Mr Steven Paul Nesbit as a director on 14 March 2017
30 Nov 2016 AA Accounts for a dormant company made up to 31 July 2016
20 Jul 2016 AP01 Appointment of Mrs Lisa Helen Walmsley as a director on 15 July 2016
19 Jul 2016 CS01 Confirmation statement made on 17 July 2016 with updates
23 Nov 2015 AA Accounts for a dormant company made up to 31 July 2015
04 Nov 2015 CH01 Director's details changed for Mr Lawrence Adam King on 3 November 2015
05 Oct 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
05 May 2015 SH01 Statement of capital following an allotment of shares on 15 December 2014
  • GBP 2
23 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
23 Dec 2014 SH08 Change of share class name or designation