TITANIUM SECURITY SOLUTIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Liquidators' statement of receipts and payments to 2025-04-02 |
17/06/2417 June 2024 | Appointment of a voluntary liquidator |
16/06/2416 June 2024 | Removal of liquidator by court order |
20/04/2420 April 2024 | Resolutions |
20/04/2420 April 2024 | Resolutions |
18/04/2418 April 2024 | Statement of affairs |
18/04/2418 April 2024 | Appointment of a voluntary liquidator |
18/04/2418 April 2024 | Registered office address changed from Unit 6 Platform Business Centre Ivyhouse Land Industrial Estate Haywood Way Hastings East Sussex TN35 4FB England to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-04-18 |
20/03/2420 March 2024 | Compulsory strike-off action has been discontinued |
20/03/2420 March 2024 | Compulsory strike-off action has been discontinued |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-19 with updates |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-03-31 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-19 with updates |
26/09/2226 September 2022 | Registered office address changed from 19 Cambridge Road Hastings TN34 1DJ England to Unit 6 Platform Business Centre Ivyhouse Land Industrial Estate Haywood Way Hastings East Sussex TN35 4FB on 2022-09-26 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
22/11/2122 November 2021 | Statement of capital following an allotment of shares on 2020-06-09 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/06/2012 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
15/05/2015 May 2020 | REGISTERED OFFICE CHANGED ON 15/05/2020 FROM SECOND FLOOR 19 CAMBRIDGE ROAD HASTINGS EAST SUSSEX TN34 1DJ ENGLAND |
12/05/2012 May 2020 | REGISTERED OFFICE CHANGED ON 12/05/2020 FROM 28 WILTON ROAD BEXHILL-ON-SEA TN40 1EZ ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES |
14/11/1914 November 2019 | REGISTERED OFFICE CHANGED ON 14/11/2019 FROM 77 BOHEMIA ROAD ST. LEONARDS-ON-SEA TN37 6RJ ENGLAND |
09/09/199 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/04/1912 April 2019 | PSC'S CHANGE OF PARTICULARS / MR TERENCE ELLISTON / 12/04/2019 |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
12/04/1912 April 2019 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM GUENIGAULT / 12/04/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/10/1830 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ELLISTON / 29/10/2018 |
30/10/1830 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GUENIGAULT / 30/10/2018 |
26/10/1826 October 2018 | REGISTERED OFFICE CHANGED ON 26/10/2018 FROM 50 GLENEAGLES DRIVE ST. LEONARDS-ON-SEA TN38 0EH UNITED KINGDOM |
20/03/1820 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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