- Company Overview for INTEGRITY TREASURY SOLUTIONS LIMITED (03086549)
- Filing history for INTEGRITY TREASURY SOLUTIONS LIMITED (03086549)
- People for INTEGRITY TREASURY SOLUTIONS LIMITED (03086549)
- Charges for INTEGRITY TREASURY SOLUTIONS LIMITED (03086549)
- More for INTEGRITY TREASURY SOLUTIONS LIMITED (03086549)
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
|
|
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
|