TITAN NETWORK SERVICES - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-08 update accounts_next_due_date 2023-12-30 => 2024-09-30
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-06-30 update statutory_documents DIRECTOR APPOINTED MR PHIL ASTELL
2023-06-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON NEWTON
2023-06-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL SATIAR
2023-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/23, NO UPDATES
2023-04-19 update website_status OK => IndexPageFetchError
2023-04-07 update account_category TOTAL EXEMPTION FULL => SMALL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update num_mort_outstanding 2 => 1
2023-04-07 update num_mort_satisfied 1 => 2
2023-01-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062493130002
2022-12-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-09-30 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-08-07 update num_mort_charges 2 => 3
2021-08-07 update num_mort_outstanding 1 => 2
2021-07-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062493130003
2021-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES
2021-02-08 update num_mort_outstanding 2 => 1
2021-02-08 update num_mort_satisfied 0 => 1
2020-12-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062493130001
2020-12-07 update num_mort_charges 1 => 2
2020-12-07 update num_mort_outstanding 1 => 2
2020-12-07 update statutory_documents DIRECTOR APPOINTED MR SIMON ANDREW HOWITT
2020-12-04 update statutory_documents DIRECTOR APPOINTED MR SIMON RUSSELL NEWTON
2020-12-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON HOWITT
2020-12-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON NEWTON
2020-10-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062493130002
2020-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES
2020-07-08 update account_category null => TOTAL EXEMPTION FULL
2020-07-08 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-08 update accounts_next_due_date 2020-06-30 => 2021-09-30
2020-06-23 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-12-07 delete address QUEENS CHAMBERS 5 JOHN DALTON STREET MANCHESTER M2 6ET
2019-12-07 insert address REEDHAM HOUSE KING STREET WEST MANCHESTER UNITED KINGDOM M3 2PJ
2019-12-07 update account_ref_day 30 => 31
2019-12-07 update account_ref_month 9 => 12
2019-12-07 update num_mort_charges 0 => 1
2019-12-07 update num_mort_outstanding 0 => 1
2019-12-07 update registered_address
2019-11-20 update statutory_documents ADOPT ARTICLES 06/11/2019
2019-11-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062493130001
2019-11-11 update statutory_documents CURREXT FROM 30/09/2020 TO 31/12/2020
2019-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2019 FROM QUEENS CHAMBERS 5 JOHN DALTON STREET MANCHESTER M2 6ET
2019-11-11 update statutory_documents DIRECTOR APPOINTED MR SIMON ANDREW HOWITT
2019-11-11 update statutory_documents DIRECTOR APPOINTED MR SIMON RUSSELL NEWTON
2019-11-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTEC BUSINESS TECHNOLOGY LIMITED
2019-11-11 update statutory_documents CESSATION OF GARRY IAN GRIMSHAW AS A PSC
2019-11-11 update statutory_documents CESSATION OF MICHAEL OMAR SATIAR AS A PSC
2019-11-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARRY GRIMSHAW
2019-11-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MOFIZUDDIN SATIAR
2019-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-01-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2018-12-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-07-08 update account_category TOTAL EXEMPTION SMALL => null
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES
2018-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES
2017-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-02-10 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-02-10 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-01-26 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-06-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-06-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-08 update returns_last_madeup_date 2015-05-16 => 2016-05-16
2016-06-08 update returns_next_due_date 2016-06-13 => 2017-06-13
2016-05-24 update statutory_documents 16/05/16 FULL LIST
2016-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. GARRY IAN GRIMSHAW / 01/05/2016
2016-05-11 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-07-09 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-09 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-17 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-06-09 update returns_last_madeup_date 2014-05-16 => 2015-05-16
2015-06-09 update returns_next_due_date 2015-06-13 => 2016-06-13
2015-05-26 update statutory_documents 16/05/15 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-07-07 update returns_last_madeup_date 2013-05-16 => 2014-05-16
2014-07-07 update returns_next_due_date 2014-06-13 => 2015-06-13
2014-06-24 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-06-11 update statutory_documents 16/05/14 FULL LIST
2014-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. GARRY IAN GRIMSHAW / 20/08/2013
2013-08-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-08-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-02 update returns_last_madeup_date 2012-05-16 => 2013-05-16
2013-07-02 update returns_next_due_date 2013-06-13 => 2014-06-13
2013-07-01 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-21 delete sic_code 7260 - Other computer related activities
2013-06-21 insert sic_code 62090 - Other information technology service activities
2013-06-21 update returns_last_madeup_date 2011-05-16 => 2012-05-16
2013-06-21 update returns_next_due_date 2012-06-13 => 2013-06-13
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-20 update statutory_documents 16/05/13 FULL LIST
2013-06-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL OMAR SATIAR / 01/10/2009
2012-07-05 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-06-14 update statutory_documents 16/05/12 FULL LIST
2011-07-11 update statutory_documents 16/05/11 FULL LIST
2011-07-05 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-01-08 update statutory_documents DISS40 (DISS40(SOAD))
2011-01-07 update statutory_documents 16/05/10 FULL LIST
2011-01-06 update statutory_documents FORM 123
2011-01-06 update statutory_documents NC INC ALREADY ADJUSTED 25/09/2009
2011-01-06 update statutory_documents 25/09/09 STATEMENT OF CAPITAL GBP 1000
2010-12-14 update statutory_documents FIRST GAZETTE
2010-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 21 HORNCLIFFE CLOSE ROSSENDALE BB4 6EE
2010-07-07 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-02-04 update statutory_documents PREVEXT FROM 31/05/2009 TO 30/09/2009
2009-10-06 update statutory_documents DISS40 (DISS40(SOAD))
2009-10-05 update statutory_documents DIRECTOR APPOINTED GARRY IAN GRIMSHAW
2009-10-01 update statutory_documents RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-09-15 update statutory_documents FIRST GAZETTE
2009-03-18 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-09-30 update statutory_documents RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2007-05-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION