INDEXING SPECIALISTS (UK) LIMITED
Status | ACTIVE |
Company No. | 03248432 |
Category | Private Limited Company |
Incorporated | 11 Sep 1996 |
Age | 27 years, 9 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
INDEXING SPECIALISTS (UK) LIMITED is an active private limited company with number 03248432. It was incorporated 27 years, 9 months, 5 days ago, on 11 September 1996. The company address is 29 Norway Street 29 Norway Street, Brighton, BN41 1GN, England.
Company Fillings
Accounts with accounts type micro entity
Date: 20 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2023
Action Date: 11 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-11
Documents
Cessation of a person with significant control
Date: 12 Sep 2023
Action Date: 11 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Marilla Hazel Hills
Cessation date: 2023-09-11
Documents
Notification of a person with significant control
Date: 12 Sep 2023
Action Date: 31 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-08-31
Psc name: Marilla Hazel Hills
Documents
Confirmation statement with no updates
Date: 12 Sep 2022
Action Date: 11 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-11
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2021
Action Date: 11 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-11
Documents
Confirmation statement with no updates
Date: 11 Sep 2020
Action Date: 11 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-11
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 11 Sep 2019
Action Date: 11 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-11
Documents
Confirmation statement with no updates
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-11
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-11
Documents
Confirmation statement with updates
Date: 11 Sep 2016
Action Date: 11 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-11
Documents
Termination director company with name termination date
Date: 10 Sep 2016
Action Date: 07 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-07
Officer name: George Curzon
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2016
Action Date: 10 Sep 2016
Category: Address
Type: AD01
New address: C/O M. H. Hills 29 Norway Street Portslade Brighton BN41 1GN
Old address: Indexing House 306a Portland Road Hove East Sussex BN3 5LP
Change date: 2016-09-10
Documents
Accounts with accounts type total exemption small
Date: 24 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2015
Action Date: 11 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-11
Documents
Accounts with accounts type total exemption small
Date: 28 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 11 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-11
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2013
Action Date: 11 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-11
Documents
Accounts with accounts type total exemption small
Date: 29 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 29 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Marilla Hazel Hills
Documents
Termination director company with name
Date: 28 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marian Preston
Documents
Termination director company with name
Date: 23 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michelle Baker
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2012
Action Date: 11 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-11
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2011
Action Date: 11 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-11
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2010
Action Date: 11 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-11
Documents
Change person director company with change date
Date: 14 Sep 2010
Action Date: 11 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: George Curzon
Change date: 2010-09-11
Documents
Change person director company with change date
Date: 13 Sep 2010
Action Date: 11 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-11
Officer name: Mrs Marian Preston
Documents
Change person director company with change date
Date: 13 Sep 2010
Action Date: 11 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michelle Helen Baker
Change date: 2010-09-11
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 05 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed mrs marian preston
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 30 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary james maslen
Documents
Legacy
Date: 25 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/08; full list of members
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated director mary orchard
Documents
Legacy
Date: 28 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 14 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/07; full list of members
Documents
Legacy
Date: 14 Nov 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 14 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/06; full list of members
Documents
Legacy
Date: 04 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 04/10/06 from: regent house hove street hove sussex BN3 2DW
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 11 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 20 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 20/10/04 from: 202 church road hove east sussex BN3 2DJ
Documents
Legacy
Date: 20 Oct 2004
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 28 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/04; full list of members
Documents
Legacy
Date: 23 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 20 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/03; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 12 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/02; full list of members
Documents
Legacy
Date: 27 May 2002
Category: Capital
Type: 88(2)R
Description: Ad 28/03/02--------- £ si 5198@1=5198 £ ic 2/5200
Documents
Legacy
Date: 19 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Mar 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/02 to 31/03/02
Documents
Legacy
Date: 15 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 28 Dec 2001
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 04 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/01; full list of members
Documents
Accounts with accounts type small
Date: 12 Dec 2000
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 10 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/00; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Jun 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 10 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/99; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Aug 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 10 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/98; full list of members
Documents
Accounts with accounts type full
Date: 25 Aug 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 01 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/97; full list of members
Documents
Legacy
Date: 16 Sep 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
BRIDGES SOCIAL ENTREPRENEURS FUND LP
38 SEYMOUR STREET,LONDON,W1H 7BP
Number: | LP013594 |
Status: | ACTIVE |
Category: | Limited Partnership |
16 CRATLANDS CLOSE,OXFORD,OX44 7TU
Number: | 05948602 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 CRAVEN PARK ROAD,LONDON,N15 6AB
Number: | 04294228 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 BELMONT LANE,STANMORE,HA7 2PU
Number: | 10442446 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 KINGSLAND AVENUE,NORTHAMPTON,NN2 7PS
Number: | 11763550 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWSCOTT COACHING & TRAINING LTD
HARSCOMBE HOUSE,ESTOVER,PL6 7TL
Number: | 09144053 |
Status: | ACTIVE |
Category: | Private Limited Company |