Advanced company searchLink opens in new window

INTEGRITY TREASURY SOLUTIONS LIMITED

Company number 03086549

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2018 AP01 Appointment of Mr Marc Mayo as a director on 16 February 2018
23 Feb 2018 TM01 Termination of appointment of Michael Peter Oates as a director on 15 February 2018
27 Sep 2017 AA Full accounts made up to 31 December 2016
10 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
18 Jul 2017 PSC07 Cessation of Fidelity National Information Services, Inc. as a person with significant control on 7 March 2017
18 Jul 2017 PSC02 Notification of Metavante Technologies Limited as a person with significant control on 13 February 2017
18 Jul 2017 PSC02 Notification of Fidelity National Information Services, Inc. as a person with significant control on 6 April 2016
18 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 18 July 2017
16 Dec 2016 AP01 Appointment of Ann Maria Vasileff as a director on 2 December 2016
09 Oct 2016 AA Full accounts made up to 31 December 2015
04 Oct 2016 TM01 Termination of appointment of Jason Lydell Couturier as a director on 3 October 2016
03 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
28 Jul 2016 CH03 Secretary's details changed for Mr Howard Wallis on 1 April 2016
28 Jul 2016 CH01 Director's details changed for Jason Lydell Couturier on 1 April 2016
18 May 2016 CH01 Director's details changed for Mr Michael Peter Oates on 25 April 2016
01 Apr 2016 AD01 Registered office address changed from 25 Canada Square London E14 5LQ to Level 39, 25 Canada Square London E14 5LQ on 1 April 2016
22 Jan 2016 TM01 Termination of appointment of Dean Barry Gluyas as a director on 15 January 2016
12 Dec 2015 AP01 Appointment of Michael Peter Oates as a director on 30 November 2015
12 Dec 2015 AP01 Appointment of Jason Lydell Couturier as a director on 30 November 2015
03 Dec 2015 TM01 Termination of appointment of Victoria Elizabeth Silbey as a director on 30 November 2015
03 Dec 2015 TM01 Termination of appointment of Henry Morton Miller Jr as a director on 30 November 2015
16 Sep 2015 AA Full accounts made up to 31 December 2014
28 Aug 2015 AR01 Annual return made up to 1 August 2015
Statement of capital on 2015-08-28
  • GBP 1,988,727.5
30 Sep 2014 AA Full accounts made up to 31 December 2013
29 Aug 2014 AR01 Annual return made up to 1 August 2014 no member list
Statement of capital on 2014-08-29
  • GBP 1,988,727.5