- Company Overview for INDELOY IT SOLUTIONS LIMITED (12785985)
- Filing history for INDELOY IT SOLUTIONS LIMITED (12785985)
- People for INDELOY IT SOLUTIONS LIMITED (12785985)
- Charges for INDELOY IT SOLUTIONS LIMITED (12785985)
- More for INDELOY IT SOLUTIONS LIMITED (12785985)
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) |
---|---|---|---|
22 Nov 2024 | CS01 | Confirmation statement made on 22 November 2024 with updates | |
17 Oct 2024 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
22 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2024 | SH10 | Particulars of variation of rights attached to shares | |
17 Sep 2024 | PSC04 | Change of details for Mr David Lee Marriott as a person with significant control on 12 September 2024 | |
17 Sep 2024 | PSC07 | Cessation of Jamie David Roger Sleigh as a person with significant control on 12 September 2024 | |
17 Sep 2024 | TM01 | Termination of appointment of Jamie David Roger Sleigh as a director on 12 September 2024 | |
03 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
30 Aug 2024 | AD01 | Registered office address changed from 4th Floor, Llanthony Warehouse the Docks Gloucester GL1 2EH England to 4th Floor Llanthony Warehouse the Docks Gloucester Gloucestershire GL1 2EH on 30 August 2024 | |
30 Aug 2024 | PSC04 | Change of details for Mr Jamie David Roger Sleigh as a person with significant control on 30 August 2024 | |
30 Aug 2024 | PSC04 | Change of details for Mr David Lee Marriott as a person with significant control on 30 August 2024 | |
30 Aug 2024 | CH01 | Director's details changed for Mr David Lee Marriott on 30 August 2024 | |
30 Aug 2024 | CH01 | Director's details changed for Mr Jamie David Roger Sleigh on 30 August 2024 | |
19 Aug 2024 | AD01 | Registered office address changed from Beaumont House 172 Southgate Street Gloucester Gloucestershire GL1 2EZ United Kingdom to 4th Floor, Llanthony Warehouse the Docks Gloucester GL1 2EH on 19 August 2024 | |
15 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with updates | |
15 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
14 Aug 2023 | PSC04 | Change of details for Mr Jamie David Roger Sleigh as a person with significant control on 3 June 2023 | |
14 Aug 2023 | PSC04 | Change of details for Mr David Lee Marriott as a person with significant control on 3 June 2023 | |
26 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Aug 2022 | MR04 | Satisfaction of charge 127859850001 in full | |
12 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with updates | |
12 Aug 2022 | CH01 | Director's details changed for Mr David Lee Marriott on 12 August 2022 | |
12 Aug 2022 | PSC04 | Change of details for Mr David Lee Marriott as a person with significant control on 12 August 2022 | |
26 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 |