Advanced company searchLink opens in new window

INTERNATIONAL TRANSACTION SYSTEMS (EUROPE) LIMITED

Company number FC026012

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)
15 Jul 2019 AA Full accounts made up to 30 June 2018
07 Nov 2018 AA Full accounts made up to 30 June 2017
21 Feb 2018 AA Full accounts made up to 30 June 2016
31 May 2016 AA Full accounts made up to 30 June 2015
21 May 2015 AA Full accounts made up to 30 June 2014
17 Apr 2014 AA Full accounts made up to 30 June 2013
22 Feb 2013 AA Full accounts made up to 30 June 2012
17 Jan 2012 AA Full accounts made up to 30 June 2011
04 Jul 2011 AA Full accounts made up to 30 June 2010
23 Mar 2011 OSTN01 Transitional return by a UK establishment of an overseas company
23 Mar 2011 OSTN01-CHNG Transitional return for FC026012 - Changes made to the UK establishment, Change of Address Matthew Hall, Wilkins Kennedy Gladstone House, 77-79 High Street, Egham Surrey , TW20 9HY, Ireland
23 Mar 2011 OSTN01-CHNG Transitional return for BR012469 - Changes made to the UK establishment, Address Change Matthew Hall, Wilkins Kennedy Gladstone House, 77-79 High Street, Egham Surrey , TW20 9HY, Ireland
23 Mar 2011 OSTN01-CHNG Transitional return for BR012469 - Changes made to the UK establishment, Business Change Null
23 Mar 2011 OSTN01-PAR Transitional return for BR012469 - person authorised to represent, Neil Baijnauth 7415 Torbram Road Mississauga Ontario Canadal4T 1G8
23 Mar 2011 OSTN01-PAR Transitional return for BR012469 - person authorised to accept service, David Stephens 45-54 High Street Ingatestone Essex CM4 9DW
23 Mar 2011 OSTN01-PAR Transitional return for BR012469 - person authorised to represent, Charles Ahern 7415 Torbram Road Mississauga Ontario Canadal4T 1G8
24 Jan 2011 AA Full accounts made up to 30 June 2010
22 Feb 2010 MG01 Duplicate mortgage certificatecharge no:2
28 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 2
27 Jan 2010 AA Full accounts made up to 30 June 2009
22 Jan 2009 395 Particulars of a mortgage or charge / charge no: 1
13 Jan 2009 AA Full accounts made up to 30 June 2008
13 Jan 2009 AA Full accounts made up to 30 June 2007
19 Jul 2007 FPA First pa details changed bernard stevens wilkins kennedy bridge road london bridge london SE1 9QR
19 Jul 2007 692(1)(c) Pa:res/app