TITAN AUTOMATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTermination of appointment of Elisse Hutchinson as a director on 2025-07-22

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

15/05/2515 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

23/04/2423 April 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

09/05/239 May 2023 Appointment of Miss Elisse Hutchinson as a director on 2023-05-09

View Document

21/03/2321 March 2023 Appointment of Miss Sharna Kimberley Wears as a director on 2023-03-21

View Document

07/02/237 February 2023 Micro company accounts made up to 2022-08-31

View Document

02/11/222 November 2022 Change of details for Mr Michael Scott as a person with significant control on 2022-11-02

View Document

28/10/2228 October 2022 Change of details for Mr Michael Scott as a person with significant control on 2022-10-28

View Document

11/10/2211 October 2022 Change of details for Mr Michael Scott as a person with significant control on 2022-10-11

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/05/2212 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

05/05/205 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM 17 HIGH STREET GOSFORTH NEWCASTLE UPON TYNE NE3 4AD

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/05/1828 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/09/1529 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FOSTER

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS DRYDEN

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN ROWELL

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR KIERON HATGREAVES

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW MAGILL

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/06/1512 June 2015 DIRECTOR APPOINTED KIERON EDWARD HATGREAVES

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED ANTHONY MICHAEL FOSTER

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED ANDREW MAGILL

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED THOMAS DRYDEN

View Document

09/06/159 June 2015 DIRECTOR APPOINTED STEVEN ROWELL

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/09/1412 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

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

View Document

16/09/1316 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM 74 HARTON LANE SOUTH SHIELDS TYNE AND WEAR NE33 0PP UNITED KINGDOM

View Document

30/04/1330 April 2013 PREVSHO FROM 30/09/2012 TO 31/08/2012

View Document

08/10/128 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

09/09/119 September 2011 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