Advanced company searchLink opens in new window

TITAN HEATING & PLUMBING SERVICES LTD

Company number 11562432

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)
11 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with updates
24 Aug 2023 PSC04 Change of details for Mr Matthew Miraut as a person with significant control on 24 August 2023
24 Aug 2023 PSC01 Notification of Ellie Laura Natalie Miraut as a person with significant control on 24 August 2023
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
16 Nov 2022 CERTNM Company name changed titan heating services LTD\certificate issued on 16/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-14
13 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with updates
09 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
04 Jan 2022 AP01 Appointment of Mr Matthew Miraut as a director on 4 January 2022
04 Jan 2022 TM01 Termination of appointment of Matthew Miraut as a director on 4 January 2022
04 Jan 2022 TM02 Termination of appointment of Matthew Miraut as a secretary on 4 January 2022
27 Sep 2021 PSC04 Change of details for Mr Matthew Miraut as a person with significant control on 9 September 2021
24 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with updates
24 Sep 2021 CH01 Director's details changed for Mr Matthew Miraut on 10 September 2021
24 Sep 2021 PSC04 Change of details for Mr Matthew Miraut as a person with significant control on 10 September 2021
24 Sep 2021 CH03 Secretary's details changed for Mr Matthew Miraut on 10 September 2021
25 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 March 2021
  • GBP 2
19 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
23 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
14 May 2020 AP01 Appointment of Mrs Ellie Laura Natalie Miraut as a director on 14 May 2020
17 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
30 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
02 Sep 2019 AD01 Registered office address changed from 1 Park Cottage Barrow upon Humber Barrow upon Humber DN19 7DZ United Kingdom to Melbourne House Howe Lane Goxhill North Lincolnshire DN19 7HL on 2 September 2019
11 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-11
  • GBP 1