TITANIUM SECURITY SOLUTIONS LTD

Company Documents

DateDescription
28/05/2528 May 2025 Liquidators' statement of receipts and payments to 2025-04-02

View Document

17/06/2417 June 2024 Appointment of a voluntary liquidator

View Document

16/06/2416 June 2024 Removal of liquidator by court order

View Document

20/04/2420 April 2024 Resolutions

View Document

20/04/2420 April 2024 Resolutions

View Document

18/04/2418 April 2024 Statement of affairs

View Document

18/04/2418 April 2024 Appointment of a voluntary liquidator

View Document

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

View Document

20/03/2420 March 2024 Compulsory strike-off action has been discontinued

View Document

20/03/2420 March 2024 Compulsory strike-off action has been discontinued

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-19 with updates

View Document

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

View Document

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

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/11/2122 November 2021 Statement of capital following an allotment of shares on 2020-06-09

View Document

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

View Accounts

12/06/2012 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM SECOND FLOOR 19 CAMBRIDGE ROAD HASTINGS EAST SUSSEX TN34 1DJ ENGLAND

View Document

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM 28 WILTON ROAD BEXHILL-ON-SEA TN40 1EZ ENGLAND

View Document

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM 77 BOHEMIA ROAD ST. LEONARDS-ON-SEA TN37 6RJ ENGLAND

View Document

09/09/199 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / MR TERENCE ELLISTON / 12/04/2019

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM GUENIGAULT / 12/04/2019

View Document

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

View Accounts

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ELLISTON / 29/10/2018

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GUENIGAULT / 30/10/2018

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM 50 GLENEAGLES DRIVE ST. LEONARDS-ON-SEA TN38 0EH UNITED KINGDOM

View Document

20/03/1820 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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