FINTEGRATE FINANCIAL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/08/2514 August 2025 | Statement of capital following an allotment of shares on 2025-08-01 |
| 14/08/2514 August 2025 | Notification of Tatton Asset Management Plc as a person with significant control on 2025-08-01 |
| 14/08/2514 August 2025 | Cessation of Tatton Investment Management Limited as a person with significant control on 2025-08-01 |
| 10/04/2510 April 2025 | Cessation of Gurdit Singh as a person with significant control on 2023-11-29 |
| 10/04/2510 April 2025 | Confirmation statement made on 2025-02-20 with updates |
| 03/03/253 March 2025 | Statement of capital following an allotment of shares on 2025-01-30 |
| 03/03/253 March 2025 | Statement of capital following an allotment of shares on 2025-02-03 |
| 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 |
| 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 |
| 22/04/2422 April 2024 | Confirmation statement made on 2024-02-20 with updates |
| 27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 21/12/2321 December 2023 | Resolutions |
| 21/12/2321 December 2023 | Resolutions |
| 21/12/2321 December 2023 | Resolutions |
| 21/12/2321 December 2023 | Resolutions |
| 21/12/2321 December 2023 | Memorandum and Articles of Association |
| 21/12/2321 December 2023 | Resolutions |
| 18/12/2318 December 2023 | Purchase of own shares. |
| 18/12/2318 December 2023 | Cancellation of shares. Statement of capital on 2023-11-29 |
| 11/12/2311 December 2023 | Statement of capital following an allotment of shares on 2023-11-29 |
| 11/12/2311 December 2023 | Cessation of Lee Thomas Parkinson as a person with significant control on 2023-11-29 |
| 11/12/2311 December 2023 | Termination of appointment of Lee Thomas Parkinson as a director on 2023-11-29 |
| 11/12/2311 December 2023 | Notification of Tatton Investment Management Limited as a person with significant control on 2023-11-29 |
| 11/12/2311 December 2023 | Appointment of Mr Ryan Wiliam Seaton as a director on 2023-11-29 |
| 11/12/2311 December 2023 | Appointment of Ms Louise Coleman as a director on 2023-11-29 |
| 10/10/2310 October 2023 | Purchase of own shares. |
| 28/09/2328 September 2023 | Cancellation of shares. Statement of capital on 2023-09-13 |
| 27/09/2327 September 2023 | Statement of capital following an allotment of shares on 2023-06-13 |
| 27/09/2327 September 2023 | Statement of capital following an allotment of shares on 2023-06-13 |
| 27/09/2327 September 2023 | Statement of capital following an allotment of shares on 2023-07-06 |
| 27/09/2327 September 2023 | Statement of capital following an allotment of shares on 2023-06-13 |
| 27/09/2327 September 2023 | Statement of capital following an allotment of shares on 2023-06-13 |
| 21/09/2321 September 2023 | Statement of capital following an allotment of shares on 2023-06-23 |
| 21/09/2321 September 2023 | Statement of capital following an allotment of shares on 2023-05-08 |
| 21/09/2321 September 2023 | Statement of capital following an allotment of shares on 2023-05-03 |
| 21/09/2321 September 2023 | Statement of capital following an allotment of shares on 2023-06-13 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 21/03/2321 March 2023 | Confirmation statement made on 2023-02-20 with updates |
| 03/03/233 March 2023 | Statement of capital following an allotment of shares on 2023-02-15 |
| 09/02/239 February 2023 | Statement of capital following an allotment of shares on 2022-09-09 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 26/04/2226 April 2022 | Purchase of own shares. |
| 26/04/2226 April 2022 | Cancellation of shares. Statement of capital on 2021-08-09 |
| 01/03/221 March 2022 | Total exemption full accounts made up to 2021-06-30 |
| 10/02/2210 February 2022 | Statement of capital following an allotment of shares on 2022-01-30 |
| 10/02/2210 February 2022 | Memorandum and Articles of Association |
| 09/02/229 February 2022 | Resolutions |
| 09/02/229 February 2022 | Resolutions |
| 21/10/2121 October 2021 | Statement of capital following an allotment of shares on 2020-10-14 |
| 21/10/2121 October 2021 | Statement of capital following an allotment of shares on 2020-04-08 |
| 27/07/2127 July 2021 | Resolutions |
| 27/07/2127 July 2021 | Directors statement and auditors report. Out of capital |
| 27/07/2127 July 2021 | Resolutions |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 29/06/2129 June 2021 | Appointment of Mr Gurdit Singh as a secretary on 2021-06-25 |
| 17/06/2117 June 2021 | Director's details changed for Mr Gurdit Singh on 2021-06-17 |
| 17/06/2117 June 2021 | Change of details for Mr Gurdit Singh as a person with significant control on 2019-02-21 |
| 14/04/2114 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 25/02/2125 February 2021 | CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES |
| 06/01/216 January 2021 | PREVSHO FROM 31/12/2020 TO 30/06/2020 |
| 23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 11/09/2011 September 2020 | REGISTERED OFFICE CHANGED ON 11/09/2020 FROM 129 WOODPLUMPTON ROAD FULWOOD PRESTON LANCASHIRE PR2 3LF UNITED KINGDOM |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 19/06/2019 June 2020 | 16/06/20 STATEMENT OF CAPITAL GBP 1.31575 |
| 06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
| 03/03/203 March 2020 | PREVSHO FROM 28/02/2020 TO 31/12/2019 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 29/10/1929 October 2019 | 30/08/19 STATEMENT OF CAPITAL GBP 125591 |
| 29/10/1929 October 2019 | ADOPT ARTICLES 24/06/2019 |
| 02/07/192 July 2019 | 11/06/19 STATEMENT OF CAPITAL GBP 1.09891 |
| 07/03/197 March 2019 | SUB-DIVISION 23/02/19 |
| 06/03/196 March 2019 | SUBDIVIDED 23/02/2019 |
| 21/02/1921 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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