TITAN STORAGE SOLUTIONS LIMITED

Company Documents

DateDescription
06/09/256 September 2025 Micro company accounts made up to 2024-12-31

View Document

25/04/2525 April 2025 Notification of Willow Midco Ltd as a person with significant control on 2025-04-01

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with updates

View Document

11/04/2511 April 2025 Withdrawal of a person with significant control statement on 2025-04-11

View Document

31/01/2531 January 2025 Termination of appointment of Christopher Stephen Griffin as a director on 2024-05-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/09/2422 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-25 with updates

View Document

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

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-25 with updates

View Document

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

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

29/09/2129 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES CHERRY / 21/05/2019

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OLIVER HANCOCK / 21/05/2019

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MCCULLOCH

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/09/189 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

12/05/1712 May 2017 PREVSHO FROM 30/06/2017 TO 31/12/2016

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/07/168 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 SECRETARY APPOINTED MR CHRISTOPHER WRIGHT

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN GRIFFIN

View Document

10/06/1410 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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