TITAN INSTALLATIONS LTD

Company Documents

DateDescription
14/03/2514 March 2025 Registered office address changed from 70 Oldroyd Crescent Leeds LS11 8AR England to C/O Clark Business Recovery Limited 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 2025-03-14

View Document

12/03/2512 March 2025 Statement of affairs

View Document

12/03/2512 March 2025 Resolutions

View Document

12/03/2512 March 2025 Appointment of a voluntary liquidator

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

05/12/215 December 2021 Micro company accounts made up to 2020-05-31

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/08/2019 August 2020 APPOINTMENT TERMINATED, DIRECTOR PETER PATTENDEN

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/04/203 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM 10 REEDYMOOR TERRACE, COLNE REEDYMOOR TERRACE FOULRIDGE COLNE BB8 7LQ UNITED KINGDOM

View Document

09/05/199 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID TAYLOR

View Document

09/05/199 May 2019 CESSATION OF RICHARD LANCASTER AS A PSC

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD LANCASTER

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MR PETER JOHN PATTENDEN

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MR DAVID WILLIAM TAYLOR

View Document

17/05/1817 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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