INSTANT SOFTWARE LIMITED

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

22/08/2322 August 2023 Application to strike the company off the register

View Document

23/05/2323 May 2023 Micro company accounts made up to 2022-08-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/04/227 April 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

08/03/208 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 124 WINDSOR ROAD BRAY MAIDENHEAD BERKS. SL6 2DW

View Document

09/10/189 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

13/10/1713 October 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

15/11/1615 November 2016 31/08/16 TOTAL EXEMPTION FULL

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

22/10/1522 October 2015 31/08/15 TOTAL EXEMPTION FULL

View Document

20/08/1520 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

16/09/1416 September 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

19/08/1419 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MISS CHARLENE BARNARD

View Document

11/10/1311 October 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

15/08/1315 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

01/10/121 October 2012 31/08/12 TOTAL EXEMPTION FULL

View Document

17/08/1217 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

28/09/1128 September 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

16/08/1116 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, SECRETARY JILL HOPCROFT

View Document

29/03/1129 March 2011 APPOINT PERSON AS DIRECTOR

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HOPCROFT

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR HEATHER MACNAUGHT

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MACNAUGHT

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR JILL HOPCROFT

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, SECRETARY JILL HOPCROFT

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MR GARY KIRBY

View Document

25/09/1025 September 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

18/08/1018 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MAY MACNAUGHT / 01/01/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL HILDA HOPCROFT / 01/01/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS STUART MACNAUGHT / 01/01/2010

View Document

26/09/0926 September 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

14/08/0914 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

19/08/0819 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

01/10/041 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

22/09/0322 September 2003 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

18/02/0218 February 2002 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

11/12/0011 December 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 SECRETARY RESIGNED

View Document

17/09/9917 September 1999 NEW SECRETARY APPOINTED

View Document

27/05/9927 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

09/09/989 September 1998 RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS

View Document

17/04/9817 April 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 16/08/97; NO CHANGE OF MEMBERS

View Document

12/06/9712 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

18/10/9618 October 1996 RETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9618 October 1996 NEW DIRECTOR APPOINTED

View Document

15/04/9615 April 1996 NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

09/11/959 November 1995 RETURN MADE UP TO 16/08/95; NO CHANGE OF MEMBERS

View Document

06/09/956 September 1995 DIRECTOR RESIGNED

View Document

31/08/9531 August 1995 NEW DIRECTOR APPOINTED

View Document

30/11/9430 November 1994 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

21/10/9421 October 1994 RETURN MADE UP TO 16/08/94; FULL LIST OF MEMBERS

View Document

25/03/9425 March 1994 NEW DIRECTOR APPOINTED

View Document

26/08/9326 August 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/9326 August 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/9326 August 1993 REGISTERED OFFICE CHANGED ON 26/08/93 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX N3 5QE

View Document

16/08/9316 August 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