TITANIC PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-05-15 with no updates

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

08/04/248 April 2024 Registered office address changed from Suite 5, Unit 4 Benton Office Park Bennett Avenue Horbury West Yorkshire WF4 5RA England to Office 6, Guardian House 3 King Street Mirfield West Yorkshire WF14 8AW on 2024-04-08

View Document

01/03/241 March 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/11/2328 November 2023 Micro company accounts made up to 2023-02-28

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

14/03/2314 March 2023 Registered office address changed from 10 Bridge View Henry Boot Way Hull HU4 7DW England to Suite 5, Unit 4 Benton Office Park Bennett Avenue Horbury West Yorkshire WF4 5RA on 2023-03-14

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/05/227 May 2022 Compulsory strike-off action has been discontinued

View Document

07/05/227 May 2022 Compulsory strike-off action has been discontinued

View Document

06/05/226 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

06/05/226 May 2022 Total exemption full accounts made up to 2021-02-28

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Cessation of Leeann Derbyshire as a person with significant control on 2021-11-30

View Document

30/11/2130 November 2021 Termination of appointment of Leeann Derbyshire as a director on 2021-11-30

View Document

24/11/2124 November 2021 Termination of appointment of Warrick Robert Burton as a director on 2021-11-01

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

06/09/206 September 2020 DIRECTOR APPOINTED MS SHARON CROSS

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

16/12/1916 December 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/11/1926 November 2019 COMPANY NAME CHANGED ONE STOP BUSINESS TRAINING LIMITED CERTIFICATE ISSUED ON 26/11/19

View Document

26/11/1926 November 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/11/1922 November 2019 PSC'S CHANGE OF PARTICULARS / MISS LEEANN DERBYSHIRE / 18/11/2019

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MR WARRICK ROBERT BURTON

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MISS LEEANN DERBYSHIRE

View Document

22/11/1922 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARRICK ROBERT BURTON

View Document

22/11/1922 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN OATES

View Document

22/11/1922 November 2019 18/11/19 STATEMENT OF CAPITAL GBP 4

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

27/06/1927 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/08/1813 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM C/O OATES RIPLEY & CO LTD SUITE 5, UNIT 4 BENTON OFFICE PARK BENNETT AVENUE HORBURY WEST YORKSHIRE WF4 5RA ENGLAND

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW RIPLEY

View Document

10/08/1710 August 2017 CESSATION OF ANDREW PAUL RIPLEY AS A PSC

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW RIPLEY

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEEANN DERBYSHIRE

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

03/03/173 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM SUITE 59 42 ST. JOHNS ROAD SCARBOROUGH NORTH YORKSHIRE YO12 5ET

View Document

26/08/1626 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

01/03/161 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

13/04/1513 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/02/1528 February 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

10/03/1410 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

04/03/144 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

02/08/132 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

08/03/138 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/04/1230 April 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

13/04/1213 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

28/10/1128 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

30/03/1130 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

03/06/103 June 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM ENSLEY HOUSE 43 NEWBY FARM ROAD SCARBOROUGH YO12 6UJ UNITED KINGDOM

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL RIPLEY / 28/02/2010

View Document

23/12/0923 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

14/04/0914 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 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