TTEC (UK) SOLUTIONS LIMITED

6 Braid Court Lawford Road 6 Braid Court Lawford Road, London, W4 3HS
StatusACTIVE
Company No.03180171
CategoryPrivate Limited Company
Incorporated29 Mar 1996
Age28 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

TTEC (UK) SOLUTIONS LIMITED is an active private limited company with number 03180171. It was incorporated 28 years, 2 months, 7 days ago, on 29 March 1996. The company address is 6 Braid Court Lawford Road 6 Braid Court Lawford Road, London, W4 3HS.



Company Fillings

Confirmation statement with no updates

Date: 17 May 2024

Action Date: 26 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2024

Action Date: 09 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-09

Officer name: Mr Kenneth Robinson Wagers, Iii

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2024

Action Date: 09 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Daniel Dillsworth

Appointment date: 2024-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2024

Action Date: 09 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Charles Foster

Termination date: 2024-04-09

Documents

View document PDF

Accounts amended with accounts type full

Date: 17 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AAMD

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-06-01

Psc name: Ttec Services Corporation

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2023

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair Guy Niederer

Termination date: 2022-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2023

Action Date: 04 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Charles Foster

Appointment date: 2023-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-10

Officer name: Regina Marie Paolillo

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Alan Koskovich

Appointment date: 2022-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 24 Aug 2021

Action Date: 30 Jun 2020

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-23

Officer name: Mr Alistair Guy Niederer

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Maxwell Owen Mccartney

Appointment date: 2021-04-23

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2018

Action Date: 31 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-31

Capital : 4 GBP

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2018

Action Date: 10 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Teletech Services Corporation

Change date: 2017-12-10

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Resolution

Date: 06 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 06 Feb 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2017

Action Date: 31 Dec 2016

Category: Capital

Type: SH01

Capital : 3.00 GBP

Date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 26 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-26

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2015

Action Date: 26 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-17

Officer name: Robert Merkel

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2014

Action Date: 26 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-26

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Winston Miller

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Breen

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2013

Action Date: 26 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-26

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Oct 2012

Action Date: 19 Oct 2012

Category: Address

Type: AD01

Old address: 12 Caxton Street London SW1 0QS

Change date: 2012-10-19

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Brierley

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 26 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-26

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Regina Marie Paolillo

Documents

View document PDF

Termination director company with name

Date: 16 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Troka Jr

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2011

Action Date: 26 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-26

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Reines

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2010

Action Date: 29 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-29

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Craig Harold Reines

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Hiatt Brierley

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Nov 2009

Action Date: 27 Nov 2009

Category: Address

Type: AD01

Old address: 12 Caxton Street London SW1H 0QS

Change date: 2009-11-27

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Nov 2009

Action Date: 17 Nov 2009

Category: Address

Type: AD01

Old address: Arndale House Market Street Manchester M4 3AQ

Change date: 2009-11-17

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director juan yanez

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director cormac twomey

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed robert louis merkel

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director brian delaney

Documents

View document PDF

Legacy

Date: 28 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed juan carlos yanez

Documents

View document PDF

Accounts with accounts type group

Date: 04 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director alan schutzman

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/08; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Officers

Type: 288a

Description: Director appointed alan marc schutzman logged form

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Officers

Type: 288a

Description: Director appointed alan marc schutzman

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Address

Type: 287

Description: Registered office changed on 06/05/2008 from alliance house 12 caxton street london SW1H 0QS

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Legacy

Date: 09 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/02

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 26 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 09/03/03 from: 6 braid court lawford road chiswick london W4 3HS

Documents

View document PDF

Legacy

Date: 06 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 22/01/03 from: benwell house green street sunbury on thames middlesex TW16 6QT

Documents

View document PDF


Some Companies

BOWLAND COUNTRY FEEDS LIMITED

6TH FLOOR WALKER HOUSE,LIVERPOOL,L2 3YL

Number:08982979
Status:LIQUIDATION
Category:Private Limited Company

FOXBERRY DEVELOPMENTS LIMITED

EQUIPOISE HOUSE,BEDFORD,MK40 3LE

Number:10049638
Status:ACTIVE
Category:Private Limited Company

GOOD EARTH ELECTRICAL LTD

4 STRINGHAMS COPSE,WOKING,GU23 6JE

Number:10053198
Status:ACTIVE
Category:Private Limited Company

MEMERY CRYSTAL LIMITED

165 FLEET STREET,LONDON,EC4A 2DY

Number:05617309
Status:ACTIVE
Category:Private Limited Company

MU SYSTEMS ENGINEERING LIMITED

59 VICTORIA ROAD,SURBITON,KT6 4NQ

Number:11086840
Status:ACTIVE
Category:Private Limited Company

SPECIALIST PSYCHOLOGY CONSULTANCY SERVICES LTD

51 PENDLE CRESCENT,NOTTINGHAM,NG3 3DU

Number:10449906
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source