About

Registered Number: 02779820
Date of Incorporation: 15/01/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: Maidstone House 2nd Floor, King Street, Maidstone, Kent, ME15 6JQ,

 

Influential Software Services Ltd was founded on 15 January 1993. We don't currently know the number of employees at this company. The business has 5 directors listed as Simpson, John Edward, Richardson, Enid, Richardson, Kim Marie, Shah, Sarah Akhtar, Whitmore, Daniel David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 December 2013 Outstanding

N/A

Rent deposit deed 02 September 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.