TITAN RECRUITMENT SOLUTIONS LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

02/10/232 October 2023

View Document

02/10/232 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

02/10/232 October 2023

View Document

02/10/232 October 2023

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

02/02/232 February 2023 Director's details changed for Mr Michael David Barnard on 2023-02-01

View Document

02/02/232 February 2023 Director's details changed for Mr Thomas Christopher Richards on 2023-02-01

View Document

01/02/231 February 2023 Registered office address changed from Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH England to 9 Appold Street London EC2A 2AP on 2023-02-01

View Document

01/02/231 February 2023 Change of details for Pulse Healthcare Limited as a person with significant control on 2023-02-01

View Document

01/02/231 February 2023 Secretary's details changed for Mr Daniel Francis Toner on 2023-02-01

View Document

16/09/2216 September 2022 Full accounts made up to 2021-12-31

View Document

29/04/2229 April 2022 Termination of appointment of Thomas Christopher Richards as a secretary on 2022-04-20

View Document

29/04/2229 April 2022 Appointment of Mr Daniel Francis Toner as a secretary on 2022-04-20

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

12/09/1912 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR MICHAEL DAVID BARNARD

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

07/03/197 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035400880006

View Document

06/03/196 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035400880005

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD MCBRIDE

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD MCBRIDE

View Document

25/09/1725 September 2017 SECRETARY APPOINTED MR THOMAS CHRISTOPHER RICHARDS

View Document

12/09/1712 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR THOMAS CHRISTOPHER RICHARDS

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

13/09/1613 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/04/165 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/04/1521 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/09/144 September 2014 ARTICLES OF ASSOCIATION

View Document

04/09/144 September 2014 ALTER ARTICLES 13/08/2014

View Document

28/08/1428 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035400880005

View Document

28/08/1428 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/04/1425 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

14/10/1314 October 2013 ADOPT ARTICLES 09/10/2013

View Document

14/10/1314 October 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/05/1321 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL THOMAS MACMILLAN / 31/03/2013

View Document

22/04/1322 April 2013 SECRETARY APPOINTED MR RICHARD MCBRIDE

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM BUILDING 1 TURNFORD PLACE GREAT CAMBRIDGE ROAD, TURNFORD HERTFORDSHIRE EN10 6NH

View Document

25/04/1225 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR RICHARD MCBRIDE

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT OLIVER

View Document

15/04/1115 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

14/02/1114 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/02/1114 February 2011 COMPANY NAME CHANGED ASA LOCUMS LIMITED CERTIFICATE ISSUED ON 14/02/11

View Document

30/11/1030 November 2010 ACQUISITION OF ENTIRE SHARE CAP PULSE STAFFING LTD 12/11/2010

View Document

19/11/1019 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/04/1027 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN PINDER

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED MR ROBERT ANTHONY OLIVER

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/04/096 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL TAYLOR

View Document

13/06/0813 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/04/083 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/079 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

30/06/0630 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0630 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0613 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

02/07/052 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/04/0527 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/04/0419 April 2004 RETURN MADE UP TO 03/04/04; NO CHANGE OF MEMBERS

View Document

24/12/0324 December 2003 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/04/0325 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

26/03/0326 March 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

25/03/0325 March 2003 AUDITOR'S RESIGNATION

View Document

24/10/0224 October 2002 REGISTERED OFFICE CHANGED ON 24/10/02 FROM: JESSICA HOUSE RED LION SQUARE 191 WANDSWORTH HIGH STREET LONDON SW18 4LS

View Document

17/10/0217 October 2002 NEW SECRETARY APPOINTED

View Document

17/10/0217 October 2002 SECRETARY RESIGNED

View Document

05/06/025 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/04/0216 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/024 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

04/11/014 November 2001 DIRECTOR RESIGNED

View Document

04/11/014 November 2001 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

18/06/0118 June 2001 S366A DISP HOLDING AGM 01/06/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 03/04/01; NO CHANGE OF MEMBERS

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9921 November 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/11/9921 November 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/11/9915 November 1999 DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/10/995 October 1999 SECRETARY RESIGNED

View Document

05/10/995 October 1999 NEW SECRETARY APPOINTED

View Document

25/08/9925 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9920 August 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/08/9913 August 1999 AUDITOR'S RESIGNATION

View Document

29/07/9929 July 1999 NEW SECRETARY APPOINTED

View Document

29/07/9929 July 1999 SECRETARY RESIGNED

View Document

07/05/997 May 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 SHARES AGREEMENT OTC

View Document

12/08/9812 August 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 REGISTERED OFFICE CHANGED ON 12/08/98 FROM: THE CHARTER HOUSE CHARTER MEWS 18 BEEHIVE LANE ILFORD ESSEX IG1 3RD

View Document

12/08/9812 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9812 August 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/08/9810 August 1998 AUDITOR'S RESIGNATION

View Document

03/07/983 July 1998 SECRETARY RESIGNED

View Document

03/07/983 July 1998 DIRECTOR RESIGNED

View Document

03/07/983 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/983 July 1998 REGISTERED OFFICE CHANGED ON 03/07/98 FROM: CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX

View Document

03/07/983 July 1998 DIRECTOR RESIGNED

View Document

03/07/983 July 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

03/07/983 July 1998 NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 COMPANY NAME CHANGED LAW 959 LIMITED CERTIFICATE ISSUED ON 12/06/98

View Document

03/04/983 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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