INSTIL SOFTWARE LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Previous accounting period shortened from 2025-04-30 to 2025-03-31

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

03/12/243 December 2024 Registered office address changed from Linen Loft 27-37 Adelaide Street Belfast Antrim BT2 8FH Northern Ireland to Linen Loft 27-37 Adelaide Street Belfast BT2 8FE on 2024-12-03

View Document

13/11/2413 November 2024 Notification of Instil Holdings Limited as a person with significant control on 2024-11-13

View Document

13/11/2413 November 2024 Cessation of Tara Simpson as a person with significant control on 2024-11-13

View Document

13/11/2413 November 2024 Cessation of Ardeelin Holdings Ltd as a person with significant control on 2024-11-13

View Document

13/11/2413 November 2024 Cessation of Paddy O'hagan as a person with significant control on 2024-11-13

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2023-04-30

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

16/01/2416 January 2024 Notification of Ardeelin Holdings Ltd as a person with significant control on 2024-01-10

View Document

16/01/2416 January 2024 Change of details for Tara Simpson as a person with significant control on 2023-11-21

View Document

28/11/2328 November 2023 Resolutions

View Document

28/11/2328 November 2023 Memorandum and Articles of Association

View Document

28/11/2328 November 2023 Particulars of variation of rights attached to shares

View Document

28/11/2328 November 2023 Particulars of variation of rights attached to shares

View Document

28/11/2328 November 2023 Change of share class name or designation

View Document

28/11/2328 November 2023 Resolutions

View Document

28/11/2328 November 2023 Resolutions

View Document

28/11/2328 November 2023 Resolutions

View Document

28/11/2328 November 2023 Resolutions

View Document

21/11/2321 November 2023 Notification of Paddy O'hagan as a person with significant control on 2023-11-21

View Document

21/11/2321 November 2023 Termination of appointment of Chris Van Es as a director on 2023-11-21

View Document

21/11/2321 November 2023 Appointment of Mr Paddy O'hagan as a director on 2023-11-21

View Document

16/08/2316 August 2023 Termination of appointment of Barry James Hagan as a director on 2023-08-15

View Document

10/08/2310 August 2023 Second filing of Confirmation Statement dated 2023-03-10

View Document

03/08/233 August 2023 Termination of appointment of Richard Bell as a director on 2023-07-31

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Memorandum and Articles of Association

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

03/03/233 March 2023 Change of details for Tara Simpson as a person with significant control on 2023-02-20

View Document

03/03/233 March 2023 Termination of appointment of Garth Gilmour as a director on 2023-03-01

View Document

10/02/2310 February 2023 Cancellation of shares. Statement of capital on 2023-01-17

View Document

10/02/2310 February 2023 Purchase of own shares.

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

18/10/2218 October 2022 Purchase of own shares.

View Document

14/10/2214 October 2022 Change of details for Mr Tara Simpson as a person with significant control on 2022-04-05

View Document

02/05/222 May 2022 Appointment of Mr Chris Van Es as a director on 2022-05-01

View Document

02/05/222 May 2022 Appointment of Mr Richard Bell as a director on 2022-05-01

View Document

02/05/222 May 2022 Appointment of Mr Garth Gilmour as a director on 2022-05-01

View Document

22/04/2222 April 2022 Resolutions

View Document

22/04/2222 April 2022 Resolutions

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MS JENNY MCCLENAGHAN / 06/04/2016

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR MATTHEW MCCOMB

View Document

05/02/185 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM 27 LINEN LOFT 27-37 ADELAIDE STREET BELFAST ANTRIM NORTHERN IRELAND

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM THE WAREHOUSE 7 JAMES STREET SOUTH BELFAST ANTRIM BT2 8DN

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/10/156 October 2015 ADOPT ARTICLES 28/09/2015

View Document

06/10/156 October 2015 SUB-DIVISION 28/09/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED DR BARRY JAMES HAGAN

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/04/1428 April 2014 CURREXT FROM 31/03/2014 TO 30/04/2014

View Document

14/03/1414 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/03/1322 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

28/12/1228 December 2012 REGISTERED OFFICE CHANGED ON 28/12/2012 FROM MIDTOWN BUSINESS CENTRE, 25 TALBOT STREET BELFAST ANTRIM BT1 2LD

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/04/126 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/05/1127 May 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / TARA SIMPSON / 01/01/2011

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 29 OAKLAND AVENUE NEWTOWNARDS ROAD BELFAST BT4 3BW

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

03/04/103 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TARA SIMPSON / 03/04/2010

View Document

03/04/103 April 2010 SECRETARY APPOINTED MRS JENNY MCCLENAGHAN

View Document

03/04/103 April 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL BLAIR

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/05/0912 May 2009 10/03/09

View Document

14/01/0914 January 2009 31/03/08 ANNUAL ACCTS

View Document

08/05/088 May 2008 10/03/08 ANNUAL RETURN SHUTTLE

View Document

15/02/0815 February 2008 31/03/07 ANNUAL ACCTS

View Document

27/04/0727 April 2007 10/03/07 ANNUAL RETURN SHUTTLE

View Document

18/01/0718 January 2007 31/03/06 ANNUAL ACCTS

View Document

18/01/0718 January 2007 10/03/06 ANNUAL RETURN SHUTTLE

View Document

31/03/0531 March 2005 CHANGE OF DIRS/SEC

View Document

31/03/0531 March 2005 CHANGE OF DIRS/SEC

View Document

31/03/0531 March 2005 CHANGE IN SIT REG ADD

View Document

10/03/0510 March 2005 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