TRINTECH SOLUTIONS LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Declaration of solvency

View Document

06/01/256 January 2025 Appointment of a voluntary liquidator

View Document

06/01/256 January 2025 Registered office address changed from 7 Bishopsgate 2nd Floor London EC2N 3AR United Kingdom to C/O Azets Secure House Lulworth Close Chandlers Ford Southampton SO53 3TL on 2025-01-06

View Document

06/01/256 January 2025 Resolutions

View Document

27/12/2427 December 2024 Resolutions

View Document

19/12/2419 December 2024 Resolutions

View Document

19/12/2419 December 2024 Statement of capital on 2024-12-19

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024

View Document

18/12/2418 December 2024 Satisfaction of charge 026943330002 in full

View Document

18/12/2418 December 2024 Statement of capital following an allotment of shares on 2024-12-18

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-03-05 with updates

View Document

16/08/2416 August 2024 Previous accounting period extended from 2023-12-30 to 2024-01-31

View Document

13/08/2413 August 2024 Current accounting period extended from 2024-12-30 to 2025-01-31

View Document

12/08/2412 August 2024 Register inspection address has been changed from Ernst & Young Llp 1 More London Place London SE1 2AF United Kingdom to 7 Bishopsgate 2nd Floor London EC2N 3AR

View Document

08/08/248 August 2024 Change of details for Trintech (Uk) Limited as a person with significant control on 2023-07-25

View Document

20/02/2420 February 2024 Full accounts made up to 2022-12-31

View Document

16/11/2316 November 2023 Registered office address changed from Tricor Suite, 4th Floor Mark Lane London EC3R 7QR England to 7 Bishopsgate 2nd Floor London EC2N 3AR on 2023-11-16

View Document

03/10/233 October 2023 Register(s) moved to registered office address Tricor Suite, 4th Floor Mark Lane London EC3R 7QR

View Document

14/09/2314 September 2023 Memorandum and Articles of Association

View Document

14/09/2314 September 2023 Resolutions

View Document

14/09/2314 September 2023 Resolutions

View Document

05/09/235 September 2023 Registration of charge 026943330002, created on 2023-09-01

View Document

17/08/2317 August 2023 Termination of appointment of Omar Choucair as a director on 2023-08-09

View Document

09/08/239 August 2023 Appointment of Mr Omar Choucair as a director on 2023-08-09

View Document

26/07/2326 July 2023 Notification of Trintech (Uk) Limited as a person with significant control on 2023-07-25

View Document

26/07/2326 July 2023 Cessation of Fiserv (Europe) Limited as a person with significant control on 2023-07-25

View Document

25/07/2325 July 2023 Appointment of Mr. Darren Heffernan as a director on 2023-07-25

View Document

25/07/2325 July 2023 Certificate of change of name

View Document

25/07/2325 July 2023 Termination of appointment of Stuart Kevin Forgan as a director on 2023-07-25

View Document

25/07/2325 July 2023 Termination of appointment of Ali Baninajar as a director on 2023-07-25

View Document

25/07/2325 July 2023 Termination of appointment of Keith Peter Rowling as a director on 2023-07-25

View Document

25/07/2325 July 2023 Registered office address changed from Janus House Endeavour Drive Basildon Essex SS14 3WF England to Tricor Suite, 4th Floor Mark Lane London EC3R 7QR on 2023-07-25

View Document

19/05/2319 May 2023 Satisfaction of charge 1 in full

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

02/03/232 March 2023 Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 2023-02-27

View Document

02/03/232 March 2023 Change of details for Fiserv (Europe) Limited as a person with significant control on 2022-05-10

View Document

06/01/236 January 2023 Full accounts made up to 2021-12-31

View Document

14/10/2214 October 2022 Termination of appointment of Richard Simon Waller as a director on 2022-09-30

View Document

14/10/2214 October 2022 Appointment of Mr. Ali Baninajar as a director on 2022-09-30

View Document

14/10/2214 October 2022 Appointment of Mr. Stuart Kevin Forgan as a director on 2022-09-30

View Document

10/05/2210 May 2022 Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to Janus House Endeavour Drive Basildon Essex SS14 3WF on 2022-05-10

View Document

07/02/227 February 2022 Full accounts made up to 2020-12-31

View Document

26/01/2226 January 2022 Termination of appointment of William Richard Jones as a director on 2021-12-31

View Document

01/07/211 July 2021 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2021-07-01

View Document

01/07/211 July 2021 Change of details for Fiserv Worldwide Holdings Limited as a person with significant control on 2021-07-01

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR DEREK DYAMOND

View Document

06/10/196 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

07/01/197 January 2019 DIRECTOR APPOINTED WILLIAM RICHARD JONES

View Document

31/12/1831 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID GILLINGHAM

View Document

31/12/1831 December 2018 DIRECTOR APPOINTED LEE CAMERON

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CARSWELL

View Document

12/10/1712 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED DAVID GILLINGHAM

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOOD

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT HAU

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN EDWARD CARSWELL / 13/11/2016

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED JOHN JAMES SMITH

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER LINCOLN HOLBROOK / 30/09/2015

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

12/08/1612 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED PETER LINCOLN HOLBROOK

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED ROBERT WILLIAM HAU

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK DEMPSEY

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS HIRSCH

View Document

07/03/167 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL CLARKE-WALKER

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR BENJAMIN EDWARD CARSWELL

View Document

06/05/156 May 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TRAVERS CLARKE-WALKER / 01/01/2015

View Document

24/12/1424 December 2014 15/12/14 STATEMENT OF CAPITAL GBP 151656.38

View Document

12/12/1412 December 2014 ADOPT ARTICLES 03/12/2014

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WOOD / 01/11/2014

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/06/149 June 2014 AUDITOR'S RESIGNATION

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TRAVERS CLARKE-WALKER / 01/04/2014

View Document

09/04/149 April 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

09/04/149 April 2014 DIRECTOR APPOINTED PATRICK DEMPSEY

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR FREDERICK RENTZSCH

View Document

09/04/149 April 2014 DIRECTOR APPOINTED DEREK JOHN DYAMOND

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY ELLIS

View Document

09/04/149 April 2014 DIRECTOR APPOINTED PAUL TRAVERS CLARKE-WALKER

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GIANONI

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR JON DEBBINK

View Document

14/08/1314 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/04/1315 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS WARSOP III

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/04/123 April 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/08/115 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL GIANONI / 25/09/2010

View Document

01/04/111 April 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

08/07/108 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WOOD / 01/06/2010

View Document

12/03/1012 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL GIANONI / 01/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK RENTZSCH / 01/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WOODROW WARSOP III / 01/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JON WILLIAM DEBBINK / 01/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WOOD / 01/03/2010

View Document

31/07/0931 July 2009 FULL ACCOUNTS MADE UP TO 30/12/08

View Document

11/05/0911 May 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 DIRECTOR APPOINTED THOMAS WOODROW WARSOP III

View Document

07/05/097 May 2009 DIRECTOR APPOINTED FREDERICK RENTZSCH

View Document

07/05/097 May 2009 DIRECTOR APPOINTED JEFFREY CHRISTOPHER ELLIS

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR RAHUL GUPTA

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR KEVEN MADSEN

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR CHRIS ANDERSON

View Document

06/03/096 March 2009 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS; AMEND

View Document

23/02/0923 February 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/12/0830 December 2008 AUDITOR'S RESIGNATION

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR MARK CAPPEL

View Document

30/06/0830 June 2008 CURREXT FROM 30/06/2008 TO 30/12/2008

View Document

02/05/082 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

17/04/0817 April 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 ADOPT ARTICLES 13/03/2008

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR MARK JOHNSON

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR LAURA BINION

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID MANGUM

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED THOMAS JEFFREY HIRSCH

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED JON WILLIAM DEBBINK

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED RAHUL GUPTA

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/08/073 August 2007 DIRECTOR RESIGNATION 10/07/07

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/071 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 COMPANY NAME CHANGED ACCURATE SOFTWARE LIMITED CERTIFICATE ISSUED ON 03/04/07

View Document

01/03/071 March 2007 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: 80 PEACH STREET WOKINGHAM BERKSHIRE RG40 1XH

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 DELIVERY EXT'D 3 MTH 30/04/05

View Document

29/06/0529 June 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/0529 June 2005 SHARES AGREEMENT OTC

View Document

29/06/0529 June 2005 SHARES AGREEMENT OTC

View Document

03/06/053 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/06/053 June 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/06/053 June 2005 S-DIV 28/04/05

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 DIRECTOR RESIGNED

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 NEW SECRETARY APPOINTED

View Document

10/03/0510 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

02/02/042 February 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

12/12/0312 December 2003 SUB DIVISION 17/11/03

View Document

12/12/0312 December 2003 S-DIV 01/12/03

View Document

07/06/037 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

27/05/0327 May 2003 REGISTERED OFFICE CHANGED ON 27/05/03 FROM: 3 THE COURTYARD DENMARK STREET WOKINGHAM BERKSHIRE RG40 2AZ

View Document

03/04/033 April 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

12/06/0212 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/06/0212 June 2002 S-DIV 28/05/02

View Document

12/06/0212 June 2002 SUBDIVISION OF SHARES 28/05/02

View Document

12/06/0212 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/0211 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

19/03/0119 March 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/06/0014 June 2000 REGISTERED OFFICE CHANGED ON 14/06/00 FROM: THORNBURY HOUSE THE WOODLANDS GERRARDS CROSS BUCKS SL9 8DD

View Document

04/03/004 March 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/03/9911 March 1999 RETURN MADE UP TO 05/03/99; NO CHANGE OF MEMBERS

View Document

17/09/9817 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/03/9817 March 1998 RETURN MADE UP TO 05/03/98; FULL LIST OF MEMBERS

View Document

17/11/9717 November 1997 £ NC 100/1000000 05/11/97

View Document

14/11/9714 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/11/9713 November 1997 COMPANY NAME CHANGED ACCURATE TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 14/11/97

View Document

10/03/9710 March 1997 RETURN MADE UP TO 05/03/97; NO CHANGE OF MEMBERS

View Document

09/08/969 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/02/9628 February 1996 RETURN MADE UP TO 05/03/96; NO CHANGE OF MEMBERS

View Document

15/08/9515 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/03/9514 March 1995 RETURN MADE UP TO 05/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/12/946 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/12/946 December 1994 NEW SECRETARY APPOINTED

View Document

25/10/9425 October 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/9425 October 1994 RETURN MADE UP TO 05/03/94; NO CHANGE OF MEMBERS

View Document

25/10/9425 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9313 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

13/12/9313 December 1993 EXEMPTION FROM APPOINTING AUDITORS 17/08/93

View Document

14/09/9314 September 1993 RETURN MADE UP TO 05/03/93; NO CHANGE OF MEMBERS

View Document

27/03/9227 March 1992 RETURN MADE UP TO 05/03/92; FULL LIST OF MEMBERS

View Document

10/03/9210 March 1992 SECRETARY RESIGNED

View Document

05/03/925 March 1992 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