INSTIL SOFTWARE LIMITED
Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Previous accounting period shortened from 2025-04-30 to 2025-03-31 |
29/04/2529 April 2025 | Total exemption full accounts made up to 2024-04-30 |
10/03/2510 March 2025 | Confirmation statement made on 2025-03-10 with no updates |
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 |
13/11/2413 November 2024 | Notification of Instil Holdings Limited as a person with significant control on 2024-11-13 |
13/11/2413 November 2024 | Cessation of Tara Simpson as a person with significant control on 2024-11-13 |
13/11/2413 November 2024 | Cessation of Ardeelin Holdings Ltd as a person with significant control on 2024-11-13 |
13/11/2413 November 2024 | Cessation of Paddy O'hagan as a person with significant control on 2024-11-13 |
01/05/241 May 2024 | Total exemption full accounts made up to 2023-04-30 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-10 with updates |
16/01/2416 January 2024 | Notification of Ardeelin Holdings Ltd as a person with significant control on 2024-01-10 |
16/01/2416 January 2024 | Change of details for Tara Simpson as a person with significant control on 2023-11-21 |
28/11/2328 November 2023 | Resolutions |
28/11/2328 November 2023 | Memorandum and Articles of Association |
28/11/2328 November 2023 | Particulars of variation of rights attached to shares |
28/11/2328 November 2023 | Particulars of variation of rights attached to shares |
28/11/2328 November 2023 | Change of share class name or designation |
28/11/2328 November 2023 | Resolutions |
28/11/2328 November 2023 | Resolutions |
28/11/2328 November 2023 | Resolutions |
28/11/2328 November 2023 | Resolutions |
21/11/2321 November 2023 | Notification of Paddy O'hagan as a person with significant control on 2023-11-21 |
21/11/2321 November 2023 | Termination of appointment of Chris Van Es as a director on 2023-11-21 |
21/11/2321 November 2023 | Appointment of Mr Paddy O'hagan as a director on 2023-11-21 |
16/08/2316 August 2023 | Termination of appointment of Barry James Hagan as a director on 2023-08-15 |
10/08/2310 August 2023 | Second filing of Confirmation Statement dated 2023-03-10 |
03/08/233 August 2023 | Termination of appointment of Richard Bell as a director on 2023-07-31 |
23/03/2323 March 2023 | Resolutions |
23/03/2323 March 2023 | Resolutions |
23/03/2323 March 2023 | Memorandum and Articles of Association |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-10 with updates |
03/03/233 March 2023 | Change of details for Tara Simpson as a person with significant control on 2023-02-20 |
03/03/233 March 2023 | Termination of appointment of Garth Gilmour as a director on 2023-03-01 |
10/02/2310 February 2023 | Cancellation of shares. Statement of capital on 2023-01-17 |
10/02/2310 February 2023 | Purchase of own shares. |
01/02/231 February 2023 | Total exemption full accounts made up to 2022-04-30 |
18/10/2218 October 2022 | Purchase of own shares. |
14/10/2214 October 2022 | Change of details for Mr Tara Simpson as a person with significant control on 2022-04-05 |
02/05/222 May 2022 | Appointment of Mr Chris Van Es as a director on 2022-05-01 |
02/05/222 May 2022 | Appointment of Mr Richard Bell as a director on 2022-05-01 |
02/05/222 May 2022 | Appointment of Mr Garth Gilmour as a director on 2022-05-01 |
22/04/2222 April 2022 | Resolutions |
22/04/2222 April 2022 | Resolutions |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-04-30 |
10/03/2010 March 2020 | PSC'S CHANGE OF PARTICULARS / MS JENNY MCCLENAGHAN / 06/04/2016 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
31/01/1931 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
20/02/1820 February 2018 | DIRECTOR APPOINTED MR MATTHEW MCCOMB |
05/02/185 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
08/11/178 November 2017 | REGISTERED OFFICE CHANGED ON 08/11/2017 FROM 27 LINEN LOFT 27-37 ADELAIDE STREET BELFAST ANTRIM NORTHERN IRELAND |
30/10/1730 October 2017 | REGISTERED OFFICE CHANGED ON 30/10/2017 FROM THE WAREHOUSE 7 JAMES STREET SOUTH BELFAST ANTRIM BT2 8DN |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
10/03/1610 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
06/10/156 October 2015 | ADOPT ARTICLES 28/09/2015 |
06/10/156 October 2015 | SUB-DIVISION 28/09/15 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
10/03/1510 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
23/02/1523 February 2015 | DIRECTOR APPOINTED DR BARRY JAMES HAGAN |
04/02/154 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
28/04/1428 April 2014 | CURREXT FROM 31/03/2014 TO 30/04/2014 |
14/03/1414 March 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/03/1322 March 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
28/12/1228 December 2012 | REGISTERED OFFICE CHANGED ON 28/12/2012 FROM MIDTOWN BUSINESS CENTRE, 25 TALBOT STREET BELFAST ANTRIM BT1 2LD |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/04/126 April 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/05/1127 May 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
26/05/1126 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / TARA SIMPSON / 01/01/2011 |
11/05/1111 May 2011 | REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 29 OAKLAND AVENUE NEWTOWNARDS ROAD BELFAST BT4 3BW |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/04/106 April 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
03/04/103 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TARA SIMPSON / 03/04/2010 |
03/04/103 April 2010 | SECRETARY APPOINTED MRS JENNY MCCLENAGHAN |
03/04/103 April 2010 | APPOINTMENT TERMINATED, SECRETARY MICHAEL BLAIR |
21/11/0921 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/05/0912 May 2009 | 10/03/09 |
14/01/0914 January 2009 | 31/03/08 ANNUAL ACCTS |
08/05/088 May 2008 | 10/03/08 ANNUAL RETURN SHUTTLE |
15/02/0815 February 2008 | 31/03/07 ANNUAL ACCTS |
27/04/0727 April 2007 | 10/03/07 ANNUAL RETURN SHUTTLE |
18/01/0718 January 2007 | 31/03/06 ANNUAL ACCTS |
18/01/0718 January 2007 | 10/03/06 ANNUAL RETURN SHUTTLE |
31/03/0531 March 2005 | CHANGE OF DIRS/SEC |
31/03/0531 March 2005 | CHANGE OF DIRS/SEC |
31/03/0531 March 2005 | CHANGE IN SIT REG ADD |
10/03/0510 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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