Advanced company searchLink opens in new window

TITAN BUSINESS SERVICES LTD

Company number 09416124

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Mar 2024 AA Accounts for a dormant company made up to 27 August 2023
23 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
18 May 2023 AA Accounts for a dormant company made up to 27 August 2022
27 Feb 2023 CS01 Confirmation statement made on 26 February 2023 with updates
15 Aug 2022 AA Accounts for a dormant company made up to 27 August 2021
01 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
26 May 2021 AA Micro company accounts made up to 27 August 2020
26 Feb 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
24 Aug 2020 AA Micro company accounts made up to 27 August 2019
03 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
22 May 2019 AA Micro company accounts made up to 27 August 2018
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
23 May 2018 AA Micro company accounts made up to 27 August 2017
05 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
05 Mar 2018 PSC01 Notification of Helen Elizabeth Kenyon as a person with significant control on 5 September 2017
05 Mar 2018 PSC04 Change of details for Mr Richard John Kenyon as a person with significant control on 5 September 2017
05 Sep 2017 AP03 Appointment of Mrs Helen Elizabeth Kenyon as a secretary on 5 September 2017
05 Sep 2017 AD01 Registered office address changed from C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to Union Suite the Union Building 51 - 59 Rose Lane Norwich NR1 1BY on 5 September 2017
03 Jul 2017 AA01 Current accounting period extended from 28 February 2017 to 27 August 2017
02 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
28 Oct 2016 AA Micro company accounts made up to 29 February 2016
17 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
07 Jan 2016 AD01 Registered office address changed from 58 Thorpe Road Norwich Norfolk NR1 1RY to C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 7 January 2016
08 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
08 Oct 2015 TM01 Termination of appointment of O.F.F. Shire Management Ltd as a director on 2 February 2015