Having been setup in 1993, Influential Software Services Ltd are based in Maidstone in Kent, it's status in the Companies House registry is set to "Active". This organisation has 5 directors listed as Simpson, John Edward, Richardson, Enid, Richardson, Kim Marie, Shah, Sarah Akhtar, Whitmore, Daniel David in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SIMPSON, John Edward | 21 June 2007 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RICHARDSON, Enid | 18 February 2004 | 17 July 2009 | 1 |
RICHARDSON, Kim Marie | 15 January 1993 | 10 January 1998 | 1 |
SHAH, Sarah Akhtar | 17 July 2009 | 31 December 2019 | 1 |
WHITMORE, Daniel David | 10 January 1998 | 18 February 2004 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 03 January 2020 | |
TM02 - Termination of appointment of secretary | 02 January 2020 | |
CS01 - N/A | 30 December 2019 | |
AA - Annual Accounts | 23 July 2019 | |
CS01 - N/A | 31 December 2018 | |
AA - Annual Accounts | 19 July 2018 | |
CS01 - N/A | 03 January 2018 | |
AA - Annual Accounts | 20 July 2017 | |
MR04 - N/A | 11 July 2017 | |
CS01 - N/A | 11 January 2017 | |
AA - Annual Accounts | 10 June 2016 | |
CH01 - Change of particulars for director | 24 May 2016 | |
CH03 - Change of particulars for secretary | 24 May 2016 | |
AD01 - Change of registered office address | 11 May 2016 | |
AD01 - Change of registered office address | 10 May 2016 | |
CH01 - Change of particulars for director | 04 April 2016 | |
AR01 - Annual Return | 13 January 2016 | |
AA - Annual Accounts | 14 October 2015 | |
AA01 - Change of accounting reference date | 10 March 2015 | |
AR01 - Annual Return | 23 January 2015 | |
SH03 - Return of purchase of own shares | 02 January 2015 | |
RESOLUTIONS - N/A | 15 December 2014 | |
RESOLUTIONS - N/A | 15 December 2014 | |
SH06 - Notice of cancellation of shares | 15 December 2014 | |
AA - Annual Accounts | 02 July 2014 | |
AR01 - Annual Return | 23 January 2014 | |
MR01 - N/A | 12 December 2013 | |
AA - Annual Accounts | 26 June 2013 | |
AR01 - Annual Return | 31 December 2012 | |
AA - Annual Accounts | 13 June 2012 | |
AR01 - Annual Return | 04 January 2012 | |
AA - Annual Accounts | 28 March 2011 | |
AR01 - Annual Return | 14 January 2011 | |
CH01 - Change of particulars for director | 14 January 2011 | |
MG01 - Particulars of a mortgage or charge | 04 September 2010 | |
AA - Annual Accounts | 23 April 2010 | |
AR01 - Annual Return | 31 December 2009 | |
CH01 - Change of particulars for director | 31 December 2009 | |
CH01 - Change of particulars for director | 31 December 2009 | |
288a - Notice of appointment of directors or secretaries | 21 July 2009 | |
287 - Change in situation or address of Registered Office | 21 July 2009 | |
288b - Notice of resignation of directors or secretaries | 21 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 July 2009 | |
AA - Annual Accounts | 30 March 2009 | |
363a - Annual Return | 03 January 2009 | |
AA - Annual Accounts | 14 April 2008 | |
363a - Annual Return | 31 December 2007 | |
288a - Notice of appointment of directors or secretaries | 28 July 2007 | |
AA - Annual Accounts | 25 April 2007 | |
363a - Annual Return | 04 January 2007 | |
AA - Annual Accounts | 28 February 2006 | |
363a - Annual Return | 09 January 2006 | |
AA - Annual Accounts | 08 February 2005 | |
363s - Annual Return | 06 January 2005 | |
225 - Change of Accounting Reference Date | 28 April 2004 | |
287 - Change in situation or address of Registered Office | 06 April 2004 | |
288b - Notice of resignation of directors or secretaries | 06 April 2004 | |
288a - Notice of appointment of directors or secretaries | 18 March 2004 | |
363s - Annual Return | 15 January 2004 | |
AA - Annual Accounts | 10 June 2003 | |
363s - Annual Return | 13 January 2003 | |
AA - Annual Accounts | 10 June 2002 | |
363s - Annual Return | 15 January 2002 | |
AA - Annual Accounts | 06 July 2001 | |
363s - Annual Return | 15 January 2001 | |
AA - Annual Accounts | 05 September 2000 | |
363s - Annual Return | 13 January 2000 | |
AA - Annual Accounts | 22 December 1999 | |
363s - Annual Return | 05 February 1999 | |
AA - Annual Accounts | 05 August 1998 | |
288b - Notice of resignation of directors or secretaries | 04 February 1998 | |
288a - Notice of appointment of directors or secretaries | 04 February 1998 | |
363s - Annual Return | 04 February 1998 | |
AA - Annual Accounts | 26 June 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 April 1997 | |
RESOLUTIONS - N/A | 18 April 1997 | |
RESOLUTIONS - N/A | 18 April 1997 | |
123 - Notice of increase in nominal capital | 18 April 1997 | |
363s - Annual Return | 07 January 1997 | |
AA - Annual Accounts | 26 May 1996 | |
363s - Annual Return | 03 January 1996 | |
AA - Annual Accounts | 23 May 1995 | |
363s - Annual Return | 05 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 22 August 1994 | |
288 - N/A | 15 July 1994 | |
287 - Change in situation or address of Registered Office | 03 March 1994 | |
363s - Annual Return | 19 January 1994 | |
288 - N/A | 01 March 1993 | |
287 - Change in situation or address of Registered Office | 01 March 1993 | |
288 - N/A | 01 March 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 10 February 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 February 1993 | |
NEWINC - New incorporation documents | 15 January 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 December 2013 | Outstanding |
N/A |
Rent deposit deed | 02 September 2010 | Fully Satisfied |
N/A |