INFLUENTIAL SOFTWARE SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/12/2430 December 2024 Confirmation statement made on 2024-12-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Confirmation statement made on 2023-12-29 with no updates

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Confirmation statement made on 2022-12-23 with no updates

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Registered office address changed from Maidstone House 2nd Floor King Street Maidstone Kent ME15 6JQ England to 11 Hollingworth Court Turkey Mill Business Park Ashford Road Maidstone Kent ME14 5PP on 2021-12-29

View Document

23/12/2123 December 2021 Director's details changed for Mr Andrew Richardson on 2021-12-23

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/01/2118 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES

View Document

03/01/203 January 2020 Registered office address changed from , Red Roofs Greenway, Hutton Mount, Shenfield, Essex, CM13 2NR to 11 Hollingworth Court Turkey Mill Business Park Ashford Road Maidstone Kent ME14 5PP on 2020-01-03

View Document

03/01/203 January 2020 REGISTERED OFFICE CHANGED ON 03/01/2020 FROM RED ROOFS GREENWAY HUTTON MOUNT SHENFIELD ESSEX CM13 2NR

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, SECRETARY SARAH SHAH

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

23/07/1923 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/07/1819 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/07/1720 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARDSON / 23/03/2016

View Document

24/05/1624 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH AKHTAR SHAH / 23/03/2016

View Document

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM RED ROOFS GREENWAY HUTTON MOUNT SHENFIELD ESSEX CM13 2NR UNITED KINGDOM

View Document

11/05/1611 May 2016 Registered office address changed from , Red Roofs Greenway, Hutton Mount, Shenfield, Essex, CM13 2NR, United Kingdom to 11 Hollingworth Court Turkey Mill Business Park Ashford Road Maidstone Kent ME14 5PP on 2016-05-11

View Document

10/05/1610 May 2016 Registered office address changed from , Bonnenuit 63 Mount Avenue, Hutton Mount, Brentwood, Essex, CM13 2PB to 11 Hollingworth Court Turkey Mill Business Park Ashford Road Maidstone Kent ME14 5PP on 2016-05-10

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM BONNENUIT 63 MOUNT AVENUE HUTTON MOUNT BRENTWOOD ESSEX CM13 2PB

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARDSON / 24/03/2016

View Document

13/01/1613 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/03/1510 March 2015 PREVEXT FROM 30/09/2014 TO 31/12/2014

View Document

23/01/1523 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

02/01/152 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

15/12/1415 December 2014 ADOPT ARTICLES 09/11/2014

View Document

15/12/1415 December 2014 APPROVE PROPOSED AGREEMENT 25/11/2014

View Document

15/12/1415 December 2014 25/11/14 STATEMENT OF CAPITAL GBP 100

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/01/1423 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 027798200002

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/12/1231 December 2012 Annual return made up to 29 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/01/124 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD SIMPSON / 01/12/2010

View Document

14/01/1114 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

04/09/104 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARDSON / 31/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD SIMPSON / 31/12/2009

View Document

31/12/0931 December 2009 Annual return made up to 29 December 2009 with full list of shareholders

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED SECRETARY ENID RICHARDSON

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM 17 ST MARYS AVENUE SHENFIELD BRENTWOOD ESSEX CM15 8PY

View Document

21/07/0921 July 2009

View Document

21/07/0921 July 2009 SECRETARY APPOINTED MISS SARAH AKHTAR SHAH

View Document

21/07/0921 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARDSON / 17/07/2009

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/01/093 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

31/12/0731 December 2007 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04

View Document

06/04/046 April 2004

View Document

06/04/046 April 2004 SECRETARY RESIGNED

View Document

06/04/046 April 2004 REGISTERED OFFICE CHANGED ON 06/04/04 FROM: 8 YORK ROAD SHENFIELD BRENTWOOD ESSEX CM15 8JT

View Document

18/03/0418 March 2004 NEW SECRETARY APPOINTED

View Document

15/01/0415 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/01/0313 January 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/01/0115 January 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/01/0013 January 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/02/995 February 1999 RETURN MADE UP TO 10/01/99; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/02/984 February 1998 NEW SECRETARY APPOINTED

View Document

04/02/984 February 1998 RETURN MADE UP TO 10/01/98; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 SECRETARY RESIGNED

View Document

26/06/9726 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/04/9718 April 1997 SHARE RE CLASSIFIED 01/01/97

View Document

18/04/9718 April 1997 NC INC ALREADY ADJUSTED 01/01/97

View Document

18/04/9718 April 1997 £ NC 1000/2000 01/01/97

View Document

07/01/977 January 1997 RETURN MADE UP TO 10/01/97; NO CHANGE OF MEMBERS

View Document

26/05/9626 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/01/963 January 1996 RETURN MADE UP TO 10/01/96; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/01/955 January 1995 RETURN MADE UP TO 10/01/95; CHANGE OF MEMBERS

View Document

22/08/9422 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/07/9415 July 1994 SECRETARY'S PARTICULARS CHANGED

View Document

03/03/943 March 1994 REGISTERED OFFICE CHANGED ON 03/03/94 FROM: 11 ALDERTON CLOSE PILGRIMS HATCH BRENTWOOD ESSEX CM15 9QW

View Document

03/03/943 March 1994

View Document

19/01/9419 January 1994 RETURN MADE UP TO 10/01/94; FULL LIST OF MEMBERS

View Document

01/03/931 March 1993 REGISTERED OFFICE CHANGED ON 01/03/93 FROM: ACI HOUSE TORRINGTON PARK NORTH FINCHLEY LONDON N12 9SZ

View Document

01/03/931 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/931 March 1993

View Document

01/03/931 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/9310 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/01/9315 January 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company