INDIE HOUSE LIMITED

23 Reservoir Road Surfleet Seas End, Spalding, PE11 4DH, Lincolnshire
StatusACTIVE
Company No.04628041
CategoryPrivate Limited Company
Incorporated03 Jan 2003
Age21 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

INDIE HOUSE LIMITED is an active private limited company with number 04628041. It was incorporated 21 years, 5 months, 1 day ago, on 03 January 2003. The company address is 23 Reservoir Road Surfleet Seas End, Spalding, PE11 4DH, Lincolnshire.



Company Fillings

Accounts with accounts type micro entity

Date: 14 Mar 2024

Action Date: 30 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2022

Action Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2021

Action Date: 30 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2019

Action Date: 30 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-30

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Change person secretary company with change date

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Jeremy Martin Adrian Harrall

Change date: 2018-09-06

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Jeremy Martin Adrian Harrall

Change date: 2018-09-06

Documents

View document PDF

Resolution

Date: 14 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 14 Sep 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Capital

Type: SH19

Date: 2017-09-04

Capital : 2 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2017

Action Date: 22 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Jeremy Martin Adrian Harrall

Change date: 2017-08-22

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Sep 2017

Action Date: 22 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-22

Psc name: Kay Harrall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Legacy

Date: 12 Jan 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 12 Jan 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/03/16

Documents

View document PDF

Resolution

Date: 12 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 05 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2015

Action Date: 23 Jan 2015

Category: Address

Type: AD01

Old address: 4 the Maples, Fleet Holbeach Spalding Lincolnshire PE12 8NT England

Change date: 2015-01-23

New address: 23 Reservoir Road Surfleet Seas End Spalding Lincolnshire PE11 4DH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Address

Type: AD01

Old address: 9 Hoddins Way Long Sutton Spalding Lincs PE12 9JB

New address: 4 the Maples, Fleet Holbeach Spalding Lincolnshire PE12 8NT

Change date: 2014-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 05 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-05

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2014

Action Date: 20 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-20

Officer name: Mr Jeremy Martin Adrian Harrall

Documents

View document PDF

Change person secretary company with change date

Date: 20 Dec 2013

Action Date: 20 Dec 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-12-20

Officer name: Mr Jeremy Martin Adrian Harrall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 05 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2012

Action Date: 05 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-05

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Holt Myers

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2011

Action Date: 05 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-05

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jan 2011

Action Date: 07 Jan 2011

Category: Address

Type: AD01

Old address: 89 Gedney Road Long Sutton Spalding Lincolnshire PE12 9JU

Change date: 2011-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2010

Action Date: 05 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/05 to 31/12/04

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Dec 2004

Category: Capital

Type: 88(2)R

Description: Ad 04/06/04--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Certificate change of name company

Date: 23 Apr 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed architectural research and const ruction LIMITED\certificate issued on 23/04/04

Documents

View document PDF

Legacy

Date: 11 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 03 Jan 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2HANDY PRODUCTS LTD

185 FULHAM COURT,LONDON,SW6 5PG

Number:08677901
Status:ACTIVE
Category:Private Limited Company

ADVANCE PROPERTIES (NOTTINGHAM) LTD

YODEN HOUSE,PETERLEE,SR8 1AL

Number:10673858
Status:ACTIVE
Category:Private Limited Company

INA TEXTIL- UND BETTENWARENVERSANDHANDEL LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06258312
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NETWORK HEALTHCARE (HERTS) LTD

UNIT G , KINGSWAY BUSINESS PARK,,HAMPTON,TW12 2HD

Number:11466337
Status:ACTIVE
Category:Private Limited Company

NWF (DEVELOPMENT CAPITAL) LP

PRESTON TECHNOLOGY MANAGEMENT CENTRE,PRESTON,PR1 8UQ

Number:LP014163
Status:ACTIVE
Category:Limited Partnership

SALFORD LOUNGE CAFE LIMITED

1 CONCORD PLACE,SALFORD,M6 6SJ

Number:11318370
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source