Advanced company searchLink opens in new window

TITAN FACILITIES MANAGEMENT (NW) LTD

Company number 08627205

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)
07 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
07 Aug 2024 CS01 Confirmation statement made on 25 July 2024 with no updates
07 Aug 2024 CS01 Confirmation statement made on 25 July 2023 with no updates
19 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
28 Apr 2022 AA Unaudited abridged accounts made up to 31 July 2021
01 Sep 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
28 May 2021 AA Unaudited abridged accounts made up to 31 July 2020
02 Nov 2020 AD01 Registered office address changed from 216 Mariners House Queens Dock Business Centre Norfolk Street Liverpool Merseyside L1 0BG England to Suite 1 Charlotte House Queens Dock Business Centre 67-83 Norfolk Street Liverpool Merseyside L1 0BG on 2 November 2020
28 Jul 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
09 Mar 2020 AA Unaudited abridged accounts made up to 31 July 2019
16 Aug 2019 PSC04 Change of details for Mr Daniel Taylor as a person with significant control on 1 June 2018
16 Aug 2019 CH01 Director's details changed for Mr Daniel Taylor on 1 June 2018
16 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
27 Mar 2019 AA Unaudited abridged accounts made up to 31 July 2018
08 Jan 2019 AD01 Registered office address changed from Suite 2 Charlotte House Queens Dock Business Centre 67-83 Norfolk Street Liverpool Merseyside L1 0BG England to 216 Mariners House Queens Dock Business Centre Norfolk Street Liverpool Merseyside L1 0BG on 8 January 2019
09 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-03
25 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
22 Aug 2017 AD01 Registered office address changed from Suite 2 Charlotte House Queens Dock Business Centre 67-83 Norfolk Street Liverpool Merseyside L7 0BG England to Suite 2 Charlotte House Queens Dock Business Centre 67-83 Norfolk Street Liverpool Merseyside L1 0BG on 22 August 2017
09 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with no updates
23 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016