TITANIUM SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 03833577 |
Category | Private Limited Company |
Incorporated | 31 Aug 1999 |
Age | 24 years, 9 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
TITANIUM SOLUTIONS LIMITED is an active private limited company with number 03833577. It was incorporated 24 years, 9 months, 1 day ago, on 31 August 1999. The company address is 42 Clieveden Road, Southend-on-sea, SS1 3BL, England.
Company Fillings
Accounts with accounts type micro entity
Date: 04 Dec 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2023
Action Date: 25 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-25
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2022
Action Date: 25 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-25
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2021
Action Date: 25 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-25
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2020
Action Date: 25 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-25
Documents
Accounts with accounts type micro entity
Date: 27 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2019
Action Date: 25 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-25
Documents
Accounts with accounts type micro entity
Date: 22 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2018
Action Date: 25 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-25
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2017
Action Date: 25 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-25
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2017
Action Date: 11 Aug 2017
Category: Address
Type: AD01
New address: 42 Clieveden Road Southend-on-Sea SS1 3BL
Change date: 2017-08-11
Old address: 222 Hamlet Court Road Westcliff-on-Sea Essex SS0 7DE
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 25 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-25
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2015
Action Date: 25 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-25
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2014
Action Date: 25 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-25
Documents
Change person director company with change date
Date: 03 Oct 2014
Action Date: 10 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rajni Chhagnbhai Mistry
Change date: 2014-04-10
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2013
Action Date: 25 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-25
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2012
Action Date: 25 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-25
Documents
Change person director company with change date
Date: 15 Sep 2012
Action Date: 12 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-12
Officer name: Rajni Chhagnbhai Mistry
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change registered office address company with date old address
Date: 12 Dec 2011
Action Date: 12 Dec 2011
Category: Address
Type: AD01
Old address: 22 Foxham Drive Cheetwood Manchester Greater Manchester M7 4ZP
Change date: 2011-12-12
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2011
Action Date: 25 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-25
Documents
Accounts with accounts type total exemption small
Date: 31 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2010
Action Date: 25 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-25
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 27 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 27 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 30 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 31 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 26 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 10 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 01 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 01/03/04 from: 16 bury new road sedgley park prestwich manchester
Documents
Legacy
Date: 21 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 17 Sep 2002
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/02; full list of members
Documents
Legacy
Date: 24 May 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 May 2002
Category: Address
Type: 287
Description: Registered office changed on 24/05/02 from: 232 city road manchester lancashire M15 4EA
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 29 Aug 2001
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/01; full list of members
Documents
Certificate change of name company
Date: 11 May 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lockdown it services LTD.\certificate issued on 10/05/01
Documents
Accounts with accounts type dormant
Date: 21 Nov 2000
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 30 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/00; full list of members
Documents
Legacy
Date: 15 Aug 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 15 Aug 2000
Category: Capital
Type: 88(2)R
Description: Ad 31/08/99--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 19 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Sep 1999
Category: Address
Type: 287
Description: Registered office changed on 10/09/99 from: 8 tudor court tipton west midlands DY4 8UU
Documents
Some Companies
11 KINGS GARDENS,ILFORD,IG1 4AJ
Number: | 10263818 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 COLLEGE ROAD,KENT,ME15 6SL
Number: | 01741775 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CHURCH ROAD,CO FERMANAGH,BT92 0GN
Number: | NI006755 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILTON HOUSE,HAMPTON,TW12 2LL
Number: | 10595047 |
Status: | ACTIVE |
Category: | Private Limited Company |
3307 LOMBARD STREET,BIRMINGHAM,B12 0AF
Number: | 10716096 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
36 LUDHAM CLOSE,ILFORD,IG6 2GH
Number: | 09633617 |
Status: | ACTIVE |
Category: | Private Limited Company |