FINTEGRATE FINANCIAL SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 Statement of capital following an allotment of shares on 2025-08-01

View Document

14/08/2514 August 2025 Notification of Tatton Asset Management Plc as a person with significant control on 2025-08-01

View Document

14/08/2514 August 2025 Cessation of Tatton Investment Management Limited as a person with significant control on 2025-08-01

View Document

10/04/2510 April 2025 Cessation of Gurdit Singh as a person with significant control on 2023-11-29

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-02-20 with updates

View Document

03/03/253 March 2025 Statement of capital following an allotment of shares on 2025-01-30

View Document

03/03/253 March 2025 Statement of capital following an allotment of shares on 2025-02-03

View Document

21/06/2421 June 2024 Registered office address changed from Turner House 36 Market Street Chorley PR7 2SE England to 56 Market Street Chorley PR7 2SE on 2024-06-21

View Document

18/06/2418 June 2024 Registered office address changed from Unit 1 Guest House Farm Runshaw Lane, Euxton Chorley Lancashire PR7 6HD United Kingdom to Turner House 36 Market Street Chorley PR7 2SE on 2024-06-18

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-02-20 with updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Memorandum and Articles of Association

View Document

21/12/2321 December 2023 Resolutions

View Document

18/12/2318 December 2023 Purchase of own shares.

View Document

18/12/2318 December 2023 Cancellation of shares. Statement of capital on 2023-11-29

View Document

11/12/2311 December 2023 Statement of capital following an allotment of shares on 2023-11-29

View Document

11/12/2311 December 2023 Cessation of Lee Thomas Parkinson as a person with significant control on 2023-11-29

View Document

11/12/2311 December 2023 Termination of appointment of Lee Thomas Parkinson as a director on 2023-11-29

View Document

11/12/2311 December 2023 Notification of Tatton Investment Management Limited as a person with significant control on 2023-11-29

View Document

11/12/2311 December 2023 Appointment of Mr Ryan Wiliam Seaton as a director on 2023-11-29

View Document

11/12/2311 December 2023 Appointment of Ms Louise Coleman as a director on 2023-11-29

View Document

10/10/2310 October 2023 Purchase of own shares.

View Document

28/09/2328 September 2023 Cancellation of shares. Statement of capital on 2023-09-13

View Document

27/09/2327 September 2023 Statement of capital following an allotment of shares on 2023-06-13

View Document

27/09/2327 September 2023 Statement of capital following an allotment of shares on 2023-06-13

View Document

27/09/2327 September 2023 Statement of capital following an allotment of shares on 2023-07-06

View Document

27/09/2327 September 2023 Statement of capital following an allotment of shares on 2023-06-13

View Document

27/09/2327 September 2023 Statement of capital following an allotment of shares on 2023-06-13

View Document

21/09/2321 September 2023 Statement of capital following an allotment of shares on 2023-06-23

View Document

21/09/2321 September 2023 Statement of capital following an allotment of shares on 2023-05-08

View Document

21/09/2321 September 2023 Statement of capital following an allotment of shares on 2023-05-03

View Document

21/09/2321 September 2023 Statement of capital following an allotment of shares on 2023-06-13

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-02-20 with updates

View Document

03/03/233 March 2023 Statement of capital following an allotment of shares on 2023-02-15

View Document

09/02/239 February 2023 Statement of capital following an allotment of shares on 2022-09-09

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/04/2226 April 2022 Purchase of own shares.

View Document

26/04/2226 April 2022 Cancellation of shares. Statement of capital on 2021-08-09

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

10/02/2210 February 2022 Statement of capital following an allotment of shares on 2022-01-30

View Document

10/02/2210 February 2022 Memorandum and Articles of Association

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Resolutions

View Document

21/10/2121 October 2021 Statement of capital following an allotment of shares on 2020-10-14

View Document

21/10/2121 October 2021 Statement of capital following an allotment of shares on 2020-04-08

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Directors statement and auditors report. Out of capital

View Document

27/07/2127 July 2021 Resolutions

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Appointment of Mr Gurdit Singh as a secretary on 2021-06-25

View Document

17/06/2117 June 2021 Director's details changed for Mr Gurdit Singh on 2021-06-17

View Document

17/06/2117 June 2021 Change of details for Mr Gurdit Singh as a person with significant control on 2019-02-21

View Document

14/04/2114 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES

View Document

06/01/216 January 2021 PREVSHO FROM 31/12/2020 TO 30/06/2020

View Document

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

11/09/2011 September 2020 REGISTERED OFFICE CHANGED ON 11/09/2020 FROM 129 WOODPLUMPTON ROAD FULWOOD PRESTON LANCASHIRE PR2 3LF UNITED KINGDOM

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/06/2019 June 2020 16/06/20 STATEMENT OF CAPITAL GBP 1.31575

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

03/03/203 March 2020 PREVSHO FROM 28/02/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/10/1929 October 2019 30/08/19 STATEMENT OF CAPITAL GBP 125591

View Document

29/10/1929 October 2019 ADOPT ARTICLES 24/06/2019

View Document

02/07/192 July 2019 11/06/19 STATEMENT OF CAPITAL GBP 1.09891

View Document

07/03/197 March 2019 SUB-DIVISION 23/02/19

View Document

06/03/196 March 2019 SUBDIVIDED 23/02/2019

View Document

21/02/1921 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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