TITANIUM ENGINEERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/01/2531 January 2025 Confirmation statement made on 2024-12-01 with no updates

View Document

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

View Accounts

30/12/2430 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

23/12/2323 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/07/2314 July 2023 Appointment of Mr Drummond Willem Mackay Lawson as a director on 2023-07-01

View Document

22/01/2322 January 2023 Confirmation statement made on 2022-12-01 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-01 with no updates

View Document

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

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

16/03/1816 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

09/05/179 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/12/1529 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/12/1429 December 2014 DIRECTOR APPOINTED LINDA SUE MCGARRIGLE

View Document

29/12/1429 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

29/12/1429 December 2014 DIRECTOR APPOINTED LINDA SUE MCGARRIGLE

View Document

25/12/1425 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HANSEN

View Document

25/12/1425 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HANSEN

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/03/147 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067623560001

View Document

20/12/1320 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MR JOHN BRYCE HANSEN

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER HOPPER

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN TOMASZ DZIEKONSKI / 01/12/2011

View Document

19/12/1119 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MITCHELL ZBIGNIEW DZIEKONSKI / 01/12/2011

View Document

18/12/1118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GUY HOPPER / 01/12/2011

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/02/1115 February 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

09/12/109 December 2010 REGISTERED OFFICE CHANGED ON 09/12/2010 FROM CENTRE COURT 1301 STRATFORD ROAD HALL GREEN BIRMINGHAM WEST MIDLANDS B28 9HH

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/01/109 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

09/01/109 January 2010 REGISTERED OFFICE CHANGED ON 09/01/2010 FROM 4 MANOR SQUARE SOLIHULL WEST MIDLANDS B91 3PX

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/2009 FROM THE CORNER HOUSE 60 COLEBANK ROAD HALL GREEN BIRMINGHAM B28 8EY

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED STEFAN TOMASZ DZIEKONSKI

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED MITCHELL ZBIGNIEW DZIEKONSKI

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED ROGER GUY HOPPER

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM PEARCE

View Document

01/12/081 December 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