TITANS SITING & TRANSPORT 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 NewTermination of appointment of Timothy Michael Jackson Park as a director on 2025-08-01

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

12/12/2412 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

01/05/241 May 2024 Second filing of Confirmation Statement dated 2024-03-21

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

21/12/2221 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

08/11/198 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON VINCENT WAINWRIGHT / 08/11/2019

View Document

06/11/196 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

30/01/1930 January 2019 Registered office address changed from , Office 24 34 - 36 Bradfield Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, NN8 4HB to Office 8, First Floor, Premier Business 43-45 Sanders Road Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4NL on 2019-01-30

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM OFFICE 24 34 - 36 BRADFIELD ROAD FINEDON ROAD INDUSTRIAL ESTATE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4HB

View Document

06/09/186 September 2018 PSC'S CHANGE OF PARTICULARS / MR JASON LEE WAINWRIGHT / 06/09/2018

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE WAINWRIGHT / 06/09/2018

View Document

12/07/1812 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL JACKSON PARK / 07/06/2018

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR SIMON VINCENT WAINWRIGHT

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR TIMOTHY MICHAEL JACKSON PARK

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

04/08/174 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

14/02/1714 February 2017 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

20/01/1620 January 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2015

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

11/02/1511 February 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2014

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GIBBARD

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BURGESS

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR IAN WILKINS

View Document

16/04/1416 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Registered office address changed from , Unit E1 - E2, Crown Way, Rushden, Northamptonshire, NN10 6FD, United Kingdom on 2014-03-26

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM UNIT E1 - E2 CROWN WAY RUSHDEN NORTHAMPTONSHIRE NN10 6FD UNITED KINGDOM

View Document

07/01/147 January 2014 ADOPT ARTICLES 23/12/2013

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, SECRETARY TIMOTHY PARK

View Document

02/01/142 January 2014 DIRECTOR APPOINTED MR IAN SCOTT WILKINS

View Document

02/01/142 January 2014 DIRECTOR APPOINTED MR MATTHEW CHARLES GIBBARD

View Document

02/01/142 January 2014 DIRECTOR APPOINTED MR NICHOLAS CHARLES BURGESS

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PARK

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON WAINWRIGHT

View Document

13/12/1313 December 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/08/129 August 2012 Registered office address changed from , 36a Goss Court High Street, Thrapston, Kettering, Northamptonshire, NN14 4JH, United Kingdom on 2012-08-09

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM 36A GOSS COURT HIGH STREET THRAPSTON KETTERING NORTHAMPTONSHIRE NN14 4JH UNITED KINGDOM

View Document

08/06/128 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM RIVER HOUSE, 54A MIDLAND ROAD THRAPSTON KETTERING NORTHANTS NN14 4JR

View Document

05/04/125 April 2012 Registered office address changed from , River House, 54a Midland Road, Thrapston, Kettering, Northants, NN14 4JR on 2012-04-05

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/03/1226 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED MR SIMON VINCENT WAINWRIGHT

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL PARK / 24/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON LEE WAINWRIGHT / 24/03/2010

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 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