INTEGRITY TREASURY SOLUTIONS LIMITED

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/10/2113 October 2021 Full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021

View Document

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021

View Document

29/06/2129 June 2021 Statement of capital on 2021-06-29

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC MAYO / 01/08/2018

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIA VASILEFF / 01/08/2018

View Document

01/08/181 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD WALLIS / 01/08/2018

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM LEVEL 39, 25 CANADA SQUARE LONDON E14 5LQ UNITED KINGDOM

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MR MARC MAYO

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OATES

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL METAVANTE TECHNOLOGIES LIMITED

View Document

18/07/1718 July 2017 CESSATION OF FIDELITY NATIONAL INFORMATION SERVICES, INC. AS A PSC

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIDELITY NATIONAL INFORMATION SERVICES, INC.

View Document

18/07/1718 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/07/2017

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED ANN MARIA VASILEFF

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR JASON COUTURIER

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JASON LYDELL COUTURIER / 01/04/2016

View Document

28/07/1628 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD WALLIS / 01/04/2016

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER OATES / 25/04/2016

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 25 CANADA SQUARE LONDON E14 5LQ

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR DEAN GLUYAS

View Document

12/12/1512 December 2015 DIRECTOR APPOINTED MICHAEL PETER OATES

View Document

12/12/1512 December 2015 DIRECTOR APPOINTED JASON LYDELL COUTURIER

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR HENRY MILLER JR

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR VICTORIA SILBEY

View Document

16/09/1516 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/08/1528 August 2015 01/08/15 NO CHANGES

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/08/1429 August 2014 01/08/14 NO MEMBER LIST

View Document

28/08/1328 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

13/08/1313 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/09/1220 September 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED HENRY MORTON MILLER JR

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD OBETZ

View Document

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/08/1124 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

07/03/117 March 2011 DIRECTOR APPOINTED RICHARD JAMES OBETZ

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR ERIC ERICKSON

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED DEAN BARRY GLUYAS

View Document

11/01/1111 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD WALLIS / 01/01/2011

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES ASHTON III

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA ELIZABETH SILBEY / 01/01/2011

View Document

29/09/1029 September 2010 VARYING SHARE RIGHTS AND NAMES

View Document

29/09/1029 September 2010 CONSOLIDATION 14/09/10

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/08/1012 August 2010 01/08/10 NO CHANGES

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR MARK PAYNE

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUANE

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED ERIC GEORGE ERICKSON

View Document

08/10/098 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/08/0912 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR HAROLD FINDERS

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED JAMES EDWARD ASHTON III

View Document

05/09/085 September 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED HAROLD CHARLES FINDERS

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED MARK JOSEPH PAYNE

View Document

01/05/081 May 2008 REGISTERED OFFICE CHANGED ON 01/05/2008 FROM 33 ST MARY AXE LONDON EC3A 8AA

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR JOSEPH MCHUGH

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR JAMES ASHTON III

View Document

15/10/0715 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

04/08/074 August 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 RE SHAREHOLDER CONSENT 27/06/07

View Document

30/07/0730 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/07/073 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

25/03/0725 March 2007 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 SECRETARY RESIGNED

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 REGISTERED OFFICE CHANGED ON 22/03/05 FROM: JAMES HOUSE 1 BABMAES STREET LONDON SW1Y 6HF

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

05/11/045 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0427 October 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/034 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

04/08/034 August 2003 NC INC ALREADY ADJUSTED 16/07/03

View Document

04/08/034 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/08/034 August 2003 ARTICLES OF ASSOCIATION

View Document

04/08/034 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/08/034 August 2003 £ NC 2500000/5000000 16/07/03

View Document

04/08/034 August 2003 DIVISION 16/07/03

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0310 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/0310 May 2003 NC INC ALREADY ADJUSTED 14/02/03

View Document

10/05/0310 May 2003 £ NC 1250000/2500000 14/0

View Document

06/02/036 February 2003 DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 REREG PLC-PRI 04/07/01

View Document

18/07/0118 July 2001 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

18/07/0118 July 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/07/0118 July 2001 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

01/05/011 May 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

27/12/0027 December 2000 VARYING SHARE RIGHTS AND NAMES 16/11/00

View Document

27/12/0027 December 2000 NC INC ALREADY ADJUSTED 16/11/00

View Document

27/12/0027 December 2000 £ NC 750000/1250000 16/1

View Document

31/08/0031 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 SHRE TRANSFER 09/03/00

View Document

09/02/009 February 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

05/01/005 January 2000 REGISTERED OFFICE CHANGED ON 05/01/00 FROM: 32 PEASCOD STREET WINDSOR BERKSHIRE SL4 1EA

View Document

06/09/996 September 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/06/99

View Document

15/03/9915 March 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

04/03/994 March 1999 SECRETARY RESIGNED

View Document

04/03/994 March 1999 NEW SECRETARY APPOINTED

View Document

18/08/9818 August 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

23/04/9823 April 1998 COMPANY NAME CHANGED PLATINUM TREASURY SYSTEMS PLC CERTIFICATE ISSUED ON 24/04/98

View Document

07/04/987 April 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

29/08/9729 August 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

30/05/9730 May 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

17/04/9717 April 1997 NC INC ALREADY ADJUSTED 17/01/97

View Document

17/04/9717 April 1997 £ NC 150000/750000 17/01/97

View Document

21/01/9721 January 1997 DELIVERY EXT'D 3 MTH 30/09/96

View Document

16/10/9616 October 1996 DIRECTOR RESIGNED

View Document

16/10/9616 October 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

23/08/9623 August 1996 DIRECTOR RESIGNED

View Document

15/07/9615 July 1996 DIRECTOR RESIGNED

View Document

12/07/9612 July 1996 NEW DIRECTOR APPOINTED

View Document

12/07/9612 July 1996 NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 NEW DIRECTOR APPOINTED

View Document

18/01/9618 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9617 January 1996 DIRECTOR RESIGNED

View Document

17/01/9617 January 1996 NEW SECRETARY APPOINTED

View Document

17/01/9617 January 1996 NEW DIRECTOR APPOINTED

View Document

17/01/9617 January 1996 DIRECTOR RESIGNED

View Document

17/01/9617 January 1996 ADOPT MEM AND ARTS 09/01/96

View Document

17/01/9617 January 1996 DIRS POWERS 09/01/96

View Document

17/01/9617 January 1996 REGISTERED OFFICE CHANGED ON 17/01/96 FROM: ALMA GROVE PARK ROAD COMBE OXFORDSHIRE OX8 8NA

View Document

17/01/9617 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

17/01/9617 January 1996 NC INC ALREADY ADJUSTED 09/01/96

View Document

17/01/9617 January 1996 £ NC 50000/150000 09/01

View Document

17/01/9617 January 1996 DIV CONVE 09/01/96

View Document

16/01/9616 January 1996 APPLICATION COMMENCE BUSINESS

View Document

16/01/9616 January 1996 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

08/08/958 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/958 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/952 August 1995 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