Download leads from Nexok and grow your business. Find out more

Instil Software Limited

Documents

Total Documents92
Total Pages408

Filing History

24 December 2020Total exemption full accounts made up to 30 April 2020
10 March 2020Confirmation statement made on 10 March 2020 with no updates
10 March 2020Change of details for Ms Jenny Mcclenaghan as a person with significant control on 6 April 2016
31 January 2020Total exemption full accounts made up to 30 April 2019
13 March 2019Confirmation statement made on 10 March 2019 with no updates
31 January 2019Unaudited abridged accounts made up to 30 April 2018
12 March 2018Confirmation statement made on 10 March 2018 with no updates
20 February 2018Appointment of Mr Matthew Mccomb as a director on 10 February 2018
5 February 2018Total exemption full accounts made up to 30 April 2017
8 November 2017Registered office address changed from 27 Linen Loft 27-37 Adelaide Street Belfast Antrim Northern Ireland to Linen Loft 27-37 Adelaide Street Belfast Antrim BT2 8FH on 8 November 2017
8 November 2017Registered office address changed from 27 Linen Loft 27-37 Adelaide Street Belfast Antrim Northern Ireland to Linen Loft 27-37 Adelaide Street Belfast Antrim BT2 8FH on 8 November 2017
30 October 2017Registered office address changed from The Warehouse 7 James Street South Belfast Antrim BT2 8DN to 27 Linen Loft 27-37 Adelaide Street Belfast Antrim on 30 October 2017
30 October 2017Registered office address changed from The Warehouse 7 James Street South Belfast Antrim BT2 8DN to 27 Linen Loft 27-37 Adelaide Street Belfast Antrim on 30 October 2017
13 March 2017Confirmation statement made on 10 March 2017 with updates
13 March 2017Confirmation statement made on 10 March 2017 with updates
31 January 2017Total exemption small company accounts made up to 30 April 2016
31 January 2017Total exemption small company accounts made up to 30 April 2016
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
29 January 2016Total exemption small company accounts made up to 30 April 2015
29 January 2016Total exemption small company accounts made up to 30 April 2015
6 October 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
6 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
6 October 2015Sub-division of shares on 28 September 2015
6 October 2015Sub-division of shares on 28 September 2015
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
23 February 2015Appointment of Dr Barry James Hagan as a director on 1 June 2014
23 February 2015Appointment of Dr Barry James Hagan as a director on 1 June 2014
23 February 2015Appointment of Dr Barry James Hagan as a director on 1 June 2014
4 February 2015Total exemption small company accounts made up to 30 April 2014
4 February 2015Total exemption small company accounts made up to 30 April 2014
28 April 2014Current accounting period extended from 31 March 2014 to 30 April 2014
28 April 2014Current accounting period extended from 31 March 2014 to 30 April 2014
14 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
14 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
13 December 2013Total exemption small company accounts made up to 31 March 2013
13 December 2013Total exemption small company accounts made up to 31 March 2013
22 March 2013Annual return made up to 10 March 2013 with a full list of shareholders
22 March 2013Annual return made up to 10 March 2013 with a full list of shareholders
28 December 2012Registered office address changed from Midtown Business Centre, 25 Talbot Street Belfast Antrim BT1 2LD on 28 December 2012
28 December 2012Registered office address changed from Midtown Business Centre, 25 Talbot Street Belfast Antrim BT1 2LD on 28 December 2012
21 December 2012Total exemption small company accounts made up to 31 March 2012
21 December 2012Total exemption small company accounts made up to 31 March 2012
6 April 2012Annual return made up to 10 March 2012 with a full list of shareholders
6 April 2012Annual return made up to 10 March 2012 with a full list of shareholders
30 December 2011Total exemption small company accounts made up to 31 March 2011
30 December 2011Total exemption small company accounts made up to 31 March 2011
27 May 2011Annual return made up to 10 March 2011 with a full list of shareholders
27 May 2011Annual return made up to 10 March 2011 with a full list of shareholders
26 May 2011Director's details changed for Tara Simpson on 1 January 2011
26 May 2011Director's details changed for Tara Simpson on 1 January 2011
26 May 2011Director's details changed for Tara Simpson on 1 January 2011
11 May 2011Registered office address changed from 29 Oakland Avenue Newtownards Road Belfast BT4 3BW on 11 May 2011
11 May 2011Registered office address changed from 29 Oakland Avenue Newtownards Road Belfast BT4 3BW on 11 May 2011
23 December 2010Total exemption small company accounts made up to 31 March 2010
23 December 2010Total exemption small company accounts made up to 31 March 2010
6 April 2010Annual return made up to 10 March 2010 with a full list of shareholders
6 April 2010Annual return made up to 10 March 2010 with a full list of shareholders
3 April 2010Termination of appointment of Michael Blair as a secretary
3 April 2010Director's details changed for Tara Simpson on 3 April 2010
3 April 2010Director's details changed for Tara Simpson on 3 April 2010
3 April 2010Director's details changed for Tara Simpson on 3 April 2010
3 April 2010Termination of appointment of Michael Blair as a secretary
3 April 2010Appointment of Mrs Jenny Mcclenaghan as a secretary
3 April 2010Appointment of Mrs Jenny Mcclenaghan as a secretary
21 November 2009Total exemption small company accounts made up to 31 March 2009
21 November 2009Total exemption small company accounts made up to 31 March 2009
12 May 200910/03/09
12 May 200910/03/09
14 January 200931/03/08 annual accts
14 January 200931/03/08 annual accts
8 May 200810/03/08 annual return shuttle
8 May 200810/03/08 annual return shuttle
15 February 200831/03/07 annual accts
15 February 200831/03/07 annual accts
27 April 200710/03/07 annual return shuttle
27 April 200710/03/07 annual return shuttle
18 January 200731/03/06 annual accts
18 January 200710/03/06 annual return shuttle
18 January 200731/03/06 annual accts
18 January 200710/03/06 annual return shuttle
31 March 2005Change of dirs/sec
31 March 2005Return of allot of shares
31 March 2005Change in sit reg add
31 March 2005Change of dirs/sec
31 March 2005Return of allot of shares
31 March 2005Change of dirs/sec
31 March 2005Change in sit reg add
31 March 2005Change of dirs/sec
10 March 2005Incorporation
10 March 2005Incorporation
Sign up now to grow your client base. Plans & Pricing