INTERACTIVE TRANSACTION 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
26/02/2526 February 2025 Confirmation statement made on 2025-02-22 with updates

View Document

24/02/2524 February 2025 Register inspection address has been changed from Station House North Street Havant Hampshire PO9 1QU England to 1 Westleigh Office Park Scirocco Close Northampton NN3 6BW

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Termination of appointment of Teresa Ann White as a director on 2023-10-27

View Document

17/05/2317 May 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/09/2213 September 2022 Registration of charge 024733640003, created on 2022-09-09

View Document

28/04/2228 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/04/211 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/03/202 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

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

View Accounts

29/07/1929 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA ANN WHITE / 06/02/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/08/1817 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/02/1623 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SIMONS / 26/10/2015

View Document

07/10/157 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA ANN WHITE / 13/07/2015

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SIMONS / 13/07/2015

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM LANGSTONE TECHNOLOGY PARK LANGSTONE ROAD HAVANT HAMPSHIRE PO9 1SA

View Document

24/02/1524 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/11/1419 November 2014 AUDITOR'S RESIGNATION

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, SECRETARY TERESA WHITE

View Document

13/10/1413 October 2014 CORPORATE SECRETARY APPOINTED MC SECRETARIES LIMITED

View Document

22/09/1422 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MRS TERESA ANN WHITE

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, SECRETARY MC SECRETARIES LIMITED

View Document

24/03/1424 March 2014 SECRETARY APPOINTED MRS TERESA ANN WHITE

View Document

25/02/1425 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

20/01/1420 January 2014 SECTION 519

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HALFACRE

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR TAMER EL-EMARY

View Document

02/10/132 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TAMER HANY EL-EMARY / 17/07/2013

View Document

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK HALFACRE / 17/07/2013

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MR TAMER HANY EL-EMARY

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FLETCHER

View Document

25/02/1325 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN LIAS

View Document

19/07/1219 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JUDD

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MR CHRISTOPHER JOHN FLETCHER

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR JONATHAN MARK HALFACRE

View Document

05/03/125 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

22/08/1122 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

22/02/1122 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

07/10/107 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SIMONS / 28/09/2010

View Document

28/09/1028 September 2010 REGISTERED OFFICE CHANGED ON 28/09/2010 FROM SYSTEMS HOUSE UNIT 1 STATION APPROACH EMSWORTH HAMPSHIRE PO10 7PW

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARD JUDD / 28/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LIAS / 28/09/2010

View Document

03/09/103 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/04/1021 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

21/04/1021 April 2010 SAIL ADDRESS CREATED

View Document

23/02/1023 February 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

31/10/0931 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LIAS / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SIMONS / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARD JUDD / 01/10/2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 22/02/09; NO CHANGE OF MEMBERS

View Document

04/11/084 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

28/02/0828 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 COMPANY NAME CHANGED INGENICO TRANSACTION SYSTEMS LIM ITED CERTIFICATE ISSUED ON 24/03/06

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

04/02/064 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 NEW SECRETARY APPOINTED

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 SECRETARY RESIGNED

View Document

20/04/0520 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

06/03/046 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/03/033 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 AUDITOR'S RESIGNATION

View Document

27/03/0227 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/03/016 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 COMPANY NAME CHANGED SAUNDERS JEFFERIES LIMITED CERTIFICATE ISSUED ON 07/12/00

View Document

29/11/0029 November 2000 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 AUDITOR'S RESIGNATION

View Document

08/11/008 November 2000 ADOPT ARTICLES 26/10/00

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

08/09/008 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/03/993 March 1999 RETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 DIRECTOR RESIGNED

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

19/03/9819 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/03/982 March 1998 RETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS

View Document

23/05/9723 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/03/973 March 1997 RETURN MADE UP TO 22/02/97; NO CHANGE OF MEMBERS

View Document

17/10/9617 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/03/9622 March 1996 RETURN MADE UP TO 22/02/96; NO CHANGE OF MEMBERS

View Document

23/11/9523 November 1995 REGISTERED OFFICE CHANGED ON 23/11/95 FROM: CAWLEY PRIORY, SOUTH PALLANT, CHICHESTER, WEST SUSSEX. PO19 1SD.

View Document

21/11/9521 November 1995 NEW DIRECTOR APPOINTED

View Document

03/05/953 May 1995 RETURN MADE UP TO 22/02/95; FULL LIST OF MEMBERS

View Document

21/04/9521 April 1995 AUDITOR'S RESIGNATION

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/02/954 February 1995 NEW DIRECTOR APPOINTED

View Document

16/06/9416 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/947 April 1994 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

04/03/944 March 1994 RETURN MADE UP TO 22/02/94; NO CHANGE OF MEMBERS

View Document

04/03/944 March 1994 DIRECTOR RESIGNED

View Document

26/10/9326 October 1993 NEW SECRETARY APPOINTED

View Document

26/10/9326 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

15/03/9315 March 1993 RETURN MADE UP TO 22/02/93; NO CHANGE OF MEMBERS

View Document

15/03/9315 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

19/01/9319 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

15/04/9215 April 1992 RETURN MADE UP TO 22/02/92; FULL LIST OF MEMBERS

View Document

15/04/9215 April 1992 SECRETARY'S PARTICULARS CHANGED

View Document

16/12/9116 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

29/10/9129 October 1991 REDESIGNATION OF SHARES 06/09/91

View Document

11/06/9111 June 1991 RETURN MADE UP TO 21/02/91; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/903 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

27/03/9027 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/9023 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/03/9023 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9023 March 1990 REGISTERED OFFICE CHANGED ON 23/03/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

21/03/9021 March 1990 COMPANY NAME CHANGED CODESTEP LIMITED CERTIFICATE ISSUED ON 22/03/90

View Document

15/03/9015 March 1990 ALTER MEM AND ARTS 28/02/90

View Document

22/02/9022 February 1990 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