Advanced company searchLink opens in new window

TITAN ENVIRONMENTAL SURVEYS LIMITED

Company number 03890108

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)
06 Mar 2018 TM01 Termination of appointment of Paul Nicholas Stanley as a director on 1 March 2018
06 Mar 2018 AP02 Appointment of Gardline Shipping Limited as a director on 1 March 2018
13 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with updates
07 Dec 2017 AA Accounts for a small company made up to 30 April 2017
02 Nov 2017 MR04 Satisfaction of charge 4 in full
02 Nov 2017 MR04 Satisfaction of charge 6 in part
02 Nov 2017 MR04 Satisfaction of charge 5 in full
13 Jun 2017 TM01 Termination of appointment of Philip Anthony Durrant as a director on 25 May 2017
25 Jan 2017 AA Accounts for a small company made up to 30 April 2016
09 Jan 2017 CS01 Confirmation statement made on 7 December 2016 with updates
26 Jul 2016 TM02 Termination of appointment of Kay Frances Mason Billig as a secretary on 26 July 2016
04 Jan 2016 AA Accounts for a small company made up to 30 April 2015
18 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 95,000
09 Feb 2015 CH03 Secretary's details changed for Mrs Kay Frances Mason Billig on 1 February 2015
06 Feb 2015 CH03 Secretary's details changed for Mrs Annette Kay Billig on 1 February 2015
22 Dec 2014 AA Accounts for a small company made up to 30 April 2014
16 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 95,000
16 Dec 2014 CH01 Director's details changed for Malcolm Houston on 16 December 2014
26 Nov 2014 AUD Auditor's resignation
04 Jul 2014 AP03 Appointment of Mrs Annette Kay Billig as a secretary
04 Jul 2014 TM02 Termination of appointment of Stephen Heywood as a secretary
15 Jan 2014 AP01 Appointment of Mr Clifford Stephen Whatrup as a director
27 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-27
  • GBP 95,000
04 Dec 2013 AA Accounts for a small company made up to 30 April 2013
02 Jan 2013 AR01 Annual return made up to 30 November 2012 with full list of shareholders