TITAN NETWORK SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-17 with updates

View Document

06/03/256 March 2025 Registered office address changed from Reedham House King Street West Manchester M3 2PJ United Kingdom to Colony One Silk Street Ancoats Manchester M4 6LZ on 2025-03-06

View Document

28/09/2428 September 2024 Accounts for a small company made up to 2023-12-31

View Document

25/09/2425 September 2024 Termination of appointment of Phil Astell as a director on 2024-09-19

View Document

25/09/2425 September 2024 Appointment of Mrs Melissa Maria Rambridge as a director on 2024-09-19

View Document

25/09/2425 September 2024 Appointment of Mr Richard William Vogt as a director on 2024-09-19

View Document

25/09/2425 September 2024 Termination of appointment of Simon Howitt as a director on 2024-09-19

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Accounts for a small company made up to 2022-12-31

View Document

30/06/2330 June 2023 Appointment of Mr Phil Astell as a director on 2023-06-15

View Document

30/06/2330 June 2023 Termination of appointment of Simon Newton as a director on 2023-06-15

View Document

28/06/2328 June 2023 Termination of appointment of Michael Omar Satiar as a director on 2023-06-28

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

20/01/2320 January 2023 Satisfaction of charge 062493130002 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/12/2225 December 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/07/2128 July 2021 Registration of charge 062493130003, created on 2021-07-21

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES

View Document

23/06/2023 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 ADOPT ARTICLES 06/11/2019

View Document

12/11/1912 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 062493130001

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, SECRETARY MOFIZUDDIN SATIAR

View Document

11/11/1911 November 2019 CESSATION OF MICHAEL OMAR SATIAR AS A PSC

View Document

11/11/1911 November 2019 CESSATION OF GARRY IAN GRIMSHAW AS A PSC

View Document

11/11/1911 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTEC BUSINESS TECHNOLOGY LIMITED

View Document

11/11/1911 November 2019 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM QUEENS CHAMBERS 5 JOHN DALTON STREET MANCHESTER M2 6ET

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MR SIMON ANDREW HOWITT

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MR SIMON RUSSELL NEWTON

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR GARRY GRIMSHAW

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. GARRY IAN GRIMSHAW / 01/05/2016

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/05/1526 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/06/1411 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. GARRY IAN GRIMSHAW / 20/08/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/06/1320 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL OMAR SATIAR / 01/10/2009

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/06/1214 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

11/07/1111 July 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/01/118 January 2011 DISS40 (DISS40(SOAD))

View Document

07/01/117 January 2011 Annual return made up to 16 May 2010 with full list of shareholders

View Document

06/01/116 January 2011 NC INC ALREADY ADJUSTED 25/09/2009

View Document

06/01/116 January 2011 FORM 123

View Document

06/01/116 January 2011 25/09/09 STATEMENT OF CAPITAL GBP 1000

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 21 HORNCLIFFE CLOSE ROSSENDALE BB4 6EE

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/02/104 February 2010 PREVEXT FROM 31/05/2009 TO 30/09/2009

View Document

06/10/096 October 2009 DISS40 (DISS40(SOAD))

View Document

05/10/095 October 2009 DIRECTOR APPOINTED GARRY IAN GRIMSHAW

View Document

01/10/091 October 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 FIRST GAZETTE

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information