About

Registered Number: 02844941
Date of Incorporation: 16/08/1993 (31 years and 8 months ago)
Company Status: Active
Registered Address: 3, 3 Richards Way 3, Richards Way, Lytham St Annes, Lancashire, FY8 3UZ,

 

Having been setup in 1993, Instant Software Ltd are based in Lancashire, it's status is listed as "Active". Barnard, Charlene, Kirby, Gary, Hopcroft, David Barry, Macnaghten, Edward Alexander, Macnaught, Douglas Stuart, Macnaught, Heather May are listed as directors of this business. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNARD, Charlene 01 June 2014 - 1
KIRBY, Gary 05 October 2010 - 1
HOPCROFT, David Barry 19 August 1993 31 October 2010 1
MACNAGHTEN, Edward Alexander 01 August 1995 31 December 2002 1
MACNAUGHT, Douglas Stuart 19 August 1993 31 October 2010 1
MACNAUGHT, Heather May 02 April 1996 31 October 2010 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 08 March 2020
CS01 - N/A 19 August 2019
AD01 - Change of registered office address 12 August 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 18 August 2017
AA - Annual Accounts 15 November 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 19 August 2014
AP01 - Appointment of director 27 June 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 16 August 2011
TM02 - Termination of appointment of secretary 29 March 2011
AP01 - Appointment of director 29 March 2011
TM01 - Termination of appointment of director 29 March 2011
TM01 - Termination of appointment of director 29 March 2011
TM01 - Termination of appointment of director 29 March 2011
TM01 - Termination of appointment of director 29 March 2011
TM02 - Termination of appointment of secretary 29 March 2011
AP01 - Appointment of director 11 October 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 14 August 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 19 August 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 17 August 2007
363s - Annual Return 13 November 2006
363s - Annual Return 25 September 2006
AA - Annual Accounts 25 September 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 01 October 2004
363s - Annual Return 15 October 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
AA - Annual Accounts 22 September 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 01 October 2002
363s - Annual Return 18 February 2002
AA - Annual Accounts 25 January 2002
AA - Annual Accounts 11 December 2000
363s - Annual Return 04 September 2000
AA - Annual Accounts 30 May 2000
363s - Annual Return 28 September 1999
288a - Notice of appointment of directors or secretaries 17 September 1999
288b - Notice of resignation of directors or secretaries 17 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 1999
AA - Annual Accounts 27 May 1999
363s - Annual Return 09 September 1998
AA - Annual Accounts 17 April 1998
363s - Annual Return 04 September 1997
AA - Annual Accounts 12 June 1997
363s - Annual Return 18 October 1996
288a - Notice of appointment of directors or secretaries 18 October 1996
288 - N/A 15 April 1996
AA - Annual Accounts 22 February 1996
363s - Annual Return 09 November 1995
288 - N/A 06 September 1995
288 - N/A 31 August 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 30 November 1994
363s - Annual Return 21 October 1994
288 - N/A 25 March 1994
288 - N/A 26 August 1993
288 - N/A 26 August 1993
287 - Change in situation or address of Registered Office 26 August 1993
NEWINC - New incorporation documents 16 August 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.