Advanced company searchLink opens in new window

INDELOY IT SOLUTIONS LIMITED

Company number 12785985

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)
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:
  • GBP 600
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
22 Sep 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
22 Sep 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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