TITAN PUB SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

29/03/2529 March 2025 Notification of Sarah Ann Isaacs as a person with significant control on 2016-04-06

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

09/06/249 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2022-01-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/12/2022 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/08/196 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / MR CRAIG ANTHONY ISAACS / 09/11/2018

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM 49A BANKS ROAD LINTHWAITE HUDDERSFIELD HD7 5FP

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM 49A BANKS ROAD LINTHWAITE HUDDERSFIELD HD7 5FP

View Document

15/11/1815 November 2018 Registered office address changed from , 49a Banks Road, Linthwaite, Huddersfield, HD7 5FP to 291 Gillroyd Lane Linthwaite Huddersfield HD7 5SY on 2018-11-15

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANN ISACCS / 09/11/2018

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ANTHONY ISAACS / 09/11/2018

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANN ISACCS / 09/11/2018

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ANTHONY ISAACS / 09/11/2018

View Document

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / MR CRAIG ANTHONY ISAACS / 09/11/2018

View Document

05/06/185 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

12/05/1712 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/02/1623 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANN GRZYWACZ / 01/02/2015

View Document

12/02/1512 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/10/144 October 2014 DIRECTOR APPOINTED SARAH ANN GRZYWACZ

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/02/144 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM CAVENDISH HOUSE LITTLEWOOD DRIVE CLECKHEATON BD19 4TE ENGLAND

View Document

17/01/1317 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

17/01/1317 January 2013 Registered office address changed from , Cavendish House Littlewood Drive, Cleckheaton, BD19 4TE, England on 2013-01-17

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