INFLUENTIAL SOFTWARE SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/12/2430 December 2024 | Confirmation statement made on 2024-12-29 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/12/2329 December 2023 | Confirmation statement made on 2023-12-29 with no updates |
03/07/233 July 2023 | Total exemption full accounts made up to 2022-12-31 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-29 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/12/2228 December 2022 | Confirmation statement made on 2022-12-23 with no updates |
13/09/2213 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
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 |
23/12/2123 December 2021 | Director's details changed for Mr Andrew Richardson on 2021-12-23 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-23 with no updates |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-12-31 |
18/01/2118 January 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/12/2029 December 2020 | CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES |
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 |
03/01/203 January 2020 | REGISTERED OFFICE CHANGED ON 03/01/2020 FROM RED ROOFS GREENWAY HUTTON MOUNT SHENFIELD ESSEX CM13 2NR |
02/01/202 January 2020 | APPOINTMENT TERMINATED, SECRETARY SARAH SHAH |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/12/1930 December 2019 | CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES |
23/07/1923 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/07/1819 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/07/1720 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
11/07/1711 July 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
10/06/1610 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
24/05/1624 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARDSON / 23/03/2016 |
24/05/1624 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH AKHTAR SHAH / 23/03/2016 |
11/05/1611 May 2016 | REGISTERED OFFICE CHANGED ON 11/05/2016 FROM RED ROOFS GREENWAY HUTTON MOUNT SHENFIELD ESSEX CM13 2NR UNITED KINGDOM |
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 |
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 |
10/05/1610 May 2016 | REGISTERED OFFICE CHANGED ON 10/05/2016 FROM BONNENUIT 63 MOUNT AVENUE HUTTON MOUNT BRENTWOOD ESSEX CM13 2PB |
04/04/164 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARDSON / 24/03/2016 |
13/01/1613 January 2016 | Annual return made up to 29 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/03/1510 March 2015 | PREVEXT FROM 30/09/2014 TO 31/12/2014 |
23/01/1523 January 2015 | Annual return made up to 29 December 2014 with full list of shareholders |
02/01/152 January 2015 | RETURN OF PURCHASE OF OWN SHARES |
15/12/1415 December 2014 | ADOPT ARTICLES 09/11/2014 |
15/12/1415 December 2014 | APPROVE PROPOSED AGREEMENT 25/11/2014 |
15/12/1415 December 2014 | 25/11/14 STATEMENT OF CAPITAL GBP 100 |
02/07/142 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
23/01/1423 January 2014 | Annual return made up to 29 December 2013 with full list of shareholders |
12/12/1312 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 027798200002 |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
31/12/1231 December 2012 | Annual return made up to 29 December 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
04/01/124 January 2012 | Annual return made up to 29 December 2011 with full list of shareholders |
28/03/1128 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
14/01/1114 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD SIMPSON / 01/12/2010 |
14/01/1114 January 2011 | Annual return made up to 29 December 2010 with full list of shareholders |
04/09/104 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
23/04/1023 April 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
31/12/0931 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARDSON / 31/12/2009 |
31/12/0931 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD SIMPSON / 31/12/2009 |
31/12/0931 December 2009 | Annual return made up to 29 December 2009 with full list of shareholders |
21/07/0921 July 2009 | APPOINTMENT TERMINATED SECRETARY ENID RICHARDSON |
21/07/0921 July 2009 | REGISTERED OFFICE CHANGED ON 21/07/2009 FROM 17 ST MARYS AVENUE SHENFIELD BRENTWOOD ESSEX CM15 8PY |
21/07/0921 July 2009 | |
21/07/0921 July 2009 | SECRETARY APPOINTED MISS SARAH AKHTAR SHAH |
21/07/0921 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARDSON / 17/07/2009 |
30/03/0930 March 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
03/01/093 January 2009 | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
14/04/0814 April 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
31/12/0731 December 2007 | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS |
28/07/0728 July 2007 | NEW DIRECTOR APPOINTED |
25/04/0725 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
04/01/074 January 2007 | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS |
28/02/0628 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
09/01/069 January 2006 | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS |
08/02/058 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
06/01/056 January 2005 | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS |
28/04/0428 April 2004 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04 |
06/04/046 April 2004 | |
06/04/046 April 2004 | SECRETARY RESIGNED |
06/04/046 April 2004 | REGISTERED OFFICE CHANGED ON 06/04/04 FROM: 8 YORK ROAD SHENFIELD BRENTWOOD ESSEX CM15 8JT |
18/03/0418 March 2004 | NEW SECRETARY APPOINTED |
15/01/0415 January 2004 | RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS |
10/06/0310 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
13/01/0313 January 2003 | RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS |
10/06/0210 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
15/01/0215 January 2002 | RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS |
06/07/016 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
15/01/0115 January 2001 | RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS |
05/09/005 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
13/01/0013 January 2000 | RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS |
22/12/9922 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
05/02/995 February 1999 | RETURN MADE UP TO 10/01/99; FULL LIST OF MEMBERS |
05/08/985 August 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
04/02/984 February 1998 | NEW SECRETARY APPOINTED |
04/02/984 February 1998 | RETURN MADE UP TO 10/01/98; FULL LIST OF MEMBERS |
04/02/984 February 1998 | SECRETARY RESIGNED |
26/06/9726 June 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
18/04/9718 April 1997 | SHARE RE CLASSIFIED 01/01/97 |
18/04/9718 April 1997 | NC INC ALREADY ADJUSTED 01/01/97 |
18/04/9718 April 1997 | £ NC 1000/2000 01/01/97 |
07/01/977 January 1997 | RETURN MADE UP TO 10/01/97; NO CHANGE OF MEMBERS |
26/05/9626 May 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
03/01/963 January 1996 | RETURN MADE UP TO 10/01/96; FULL LIST OF MEMBERS |
23/05/9523 May 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
05/01/955 January 1995 | RETURN MADE UP TO 10/01/95; CHANGE OF MEMBERS |
22/08/9422 August 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
15/07/9415 July 1994 | SECRETARY'S PARTICULARS CHANGED |
03/03/943 March 1994 | REGISTERED OFFICE CHANGED ON 03/03/94 FROM: 11 ALDERTON CLOSE PILGRIMS HATCH BRENTWOOD ESSEX CM15 9QW |
03/03/943 March 1994 | |
19/01/9419 January 1994 | RETURN MADE UP TO 10/01/94; FULL LIST OF MEMBERS |
01/03/931 March 1993 | REGISTERED OFFICE CHANGED ON 01/03/93 FROM: ACI HOUSE TORRINGTON PARK NORTH FINCHLEY LONDON N12 9SZ |
01/03/931 March 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
01/03/931 March 1993 | |
01/03/931 March 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
10/02/9310 February 1993 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
15/01/9315 January 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INFLUENTIAL SOFTWARE SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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