About

Registered Number: 02473364
Date of Incorporation: 22/02/1990 (34 years and 2 months ago)
Company Status: Active
Registered Address: Midland House, 1 Market Avenue, Chichester, West Sussex, PO19 1JU,

 

Interactive Transaction Solutions Ltd was founded on 22 February 1990 and has its registered office in Chichester in West Sussex, it's status is listed as "Active". The companies directors are Simons, Matthew, White, Teresa Ann, White, Teresa Ann, Cuisiniez, Jean Francois, Davidson, Ian, El-emary, Tamer Hany, Fletcher, Christopher John, Foskett, Marc Peter, Gilstrap, Allen, Holland, Michael John, Jefferies, Paul, Judd, Christopher Edward, Rousselet, Philippe, Saunders, Leonard. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMONS, Matthew 09 January 2008 - 1
WHITE, Teresa Ann 20 August 2014 - 1
CUISINIEZ, Jean Francois 26 October 2000 30 October 2004 1
DAVIDSON, Ian 26 October 2000 24 May 2004 1
EL-EMARY, Tamer Hany 23 April 2013 19 December 2013 1
FLETCHER, Christopher John 01 May 2012 23 April 2013 1
FOSKETT, Marc Peter 05 April 2005 26 October 2005 1
GILSTRAP, Allen 13 January 2006 06 September 2007 1
HOLLAND, Michael John 30 January 1995 05 April 2005 1
JEFFERIES, Paul N/A 26 October 2000 1
JUDD, Christopher Edward 01 November 1995 30 June 2012 1
ROUSSELET, Philippe 26 October 2000 07 June 2002 1
SAUNDERS, Leonard N/A 01 March 2004 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Teresa Ann 24 March 2014 08 October 2014 1

Filing History

Document Type Date
AA - Annual Accounts 02 March 2020
CS01 - N/A 25 February 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 06 March 2019
CH01 - Change of particulars for director 06 February 2019
AA - Annual Accounts 17 August 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 23 February 2016
CH01 - Change of particulars for director 26 October 2015
MR04 - N/A 07 October 2015
AA - Annual Accounts 16 September 2015
CH01 - Change of particulars for director 13 July 2015
CH01 - Change of particulars for director 13 July 2015
AD01 - Change of registered office address 13 July 2015
AR01 - Annual Return 24 February 2015
AUD - Auditor's letter of resignation 19 November 2014
AP04 - Appointment of corporate secretary 13 October 2014
TM02 - Termination of appointment of secretary 13 October 2014
AA - Annual Accounts 22 September 2014
AP01 - Appointment of director 20 August 2014
AP03 - Appointment of secretary 24 March 2014
TM02 - Termination of appointment of secretary 24 March 2014
AR01 - Annual Return 25 February 2014
MISC - Miscellaneous document 20 January 2014
TM01 - Termination of appointment of director 23 December 2013
TM01 - Termination of appointment of director 23 December 2013
AA - Annual Accounts 02 October 2013
CH01 - Change of particulars for director 17 July 2013
CH01 - Change of particulars for director 17 July 2013
AP01 - Appointment of director 08 May 2013
TM01 - Termination of appointment of director 24 April 2013
AR01 - Annual Return 25 February 2013
TM01 - Termination of appointment of director 31 October 2012
AA - Annual Accounts 19 July 2012
TM01 - Termination of appointment of director 02 July 2012
AP01 - Appointment of director 15 May 2012
AP01 - Appointment of director 01 May 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 07 October 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AD01 - Change of registered office address 28 September 2010
MG01 - Particulars of a mortgage or charge 03 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 April 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 31 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 28 February 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
AA - Annual Accounts 29 October 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 03 August 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
363a - Annual Return 31 May 2006
CERTNM - Change of name certificate 24 March 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2006
288b - Notice of resignation of directors or secretaries 30 November 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
AA - Annual Accounts 20 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
363s - Annual Return 07 March 2005
288b - Notice of resignation of directors or secretaries 20 December 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
AA - Annual Accounts 05 May 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
363s - Annual Return 06 March 2004
AA - Annual Accounts 16 May 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 12 July 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
AUD - Auditor's letter of resignation 21 June 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 11 July 2001
363s - Annual Return 06 March 2001
CERTNM - Change of name certificate 06 December 2000
288a - Notice of appointment of directors or secretaries 29 November 2000
288a - Notice of appointment of directors or secretaries 29 November 2000
288a - Notice of appointment of directors or secretaries 29 November 2000
288a - Notice of appointment of directors or secretaries 29 November 2000
RESOLUTIONS - N/A 08 November 2000
AUD - Auditor's letter of resignation 08 November 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
AA - Annual Accounts 08 September 2000
363s - Annual Return 10 March 2000
AA - Annual Accounts 20 July 1999
363s - Annual Return 03 March 1999
288b - Notice of resignation of directors or secretaries 21 December 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
AA - Annual Accounts 19 March 1998
363s - Annual Return 02 March 1998
AA - Annual Accounts 23 May 1997
363s - Annual Return 03 March 1997
AA - Annual Accounts 17 October 1996
363s - Annual Return 22 March 1996
287 - Change in situation or address of Registered Office 23 November 1995
288 - N/A 21 November 1995
363s - Annual Return 03 May 1995
AUD - Auditor's letter of resignation 21 April 1995
AA - Annual Accounts 01 March 1995
288 - N/A 04 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 16 June 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 April 1994
363s - Annual Return 04 March 1994
AA - Annual Accounts 26 October 1993
288 - N/A 26 October 1993
363s - Annual Return 15 March 1993
AA - Annual Accounts 19 January 1993
363s - Annual Return 15 April 1992
AA - Annual Accounts 16 December 1991
RESOLUTIONS - N/A 29 October 1991
RESOLUTIONS - N/A 29 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1991
363a - Annual Return 11 June 1991
395 - Particulars of a mortgage or charge 30 April 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 April 1990
MEM/ARTS - N/A 27 March 1990
288 - N/A 23 March 1990
288 - N/A 23 March 1990
287 - Change in situation or address of Registered Office 23 March 1990
CERTNM - Change of name certificate 21 March 1990
RESOLUTIONS - N/A 15 March 1990
NEWINC - New incorporation documents 22 February 1990

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 27 August 2010 Fully Satisfied

N/A

Mortgage debenture 25 April 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.