TITAN WINDOWS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

20/05/2520 May 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-10 with updates

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2021-05-31

View Document

10/08/2110 August 2021 Registered office address changed from Unit 2, the Workshop London Road Hook RG27 9EQ England to 16 Cufaude Lane Bramley Tadley RG26 5DL on 2021-08-10

View Document

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

View Accounts

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

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY HUTCHERSON

View Document

13/12/1913 December 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN HANS VALENTINE JONES / 13/12/2019

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MR TONY HUTCHERSON

View Document

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

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 11 HOLTYE CRESCENT MAIDSTONE ME15 7DB ENGLAND

View Document

08/02/198 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HANS VALENTINE JONES

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR TONY HUTCHERSON

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR GARY CROWHURST

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MR TONY HUTCHERSON

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG ADDISON

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR PAULA POWDITCH

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 1 BROMLEY LANE CHISLEHURST BR7 6LH ENGLAND

View Document

15/02/1815 February 2018 CESSATION OF KEVIN BARRY POPE AS A PSC

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR GARY ALLEN CROWHURST

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR JOHN HANS VALENTINE JONES

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR CRAIG ROBERT SEATH ADDISON

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MS PAULA LUENDA POWDITCH

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN APPLEBY

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN POPE

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 28 NINHAM WOOD ORPINGTON KENT BR6 8NJ UNITED KINGDOM

View Document

31/07/1731 July 2017 ADOPT ARTICLES 21/07/2017

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MR KEVIN CHARLES APPLEBY

View Document

24/07/1724 July 2017 21/07/17 STATEMENT OF CAPITAL GBP 100

View Document

08/05/178 May 2017 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