TETRA TECH LIMITED

01959704
3 SOVEREIGN SQUARE SOVEREIGN STREET LEEDS ENGLAND LS1 4ER

Documents

Documents
Date Category Description Pages
05 Jul 2024 accounts Annual Accounts 32 Buy now
29 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2023 accounts Annual Accounts 32 Buy now
05 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2022 accounts Annual Accounts 33 Buy now
26 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Oct 2021 accounts Annual Accounts 33 Buy now
21 Apr 2021 capital Statement of capital (Section 108) 3 Buy now
21 Apr 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
21 Apr 2021 insolvency Solvency Statement dated 08/04/21 1 Buy now
21 Apr 2021 resolution Resolution 1 Buy now
08 Apr 2021 capital Return of Allotment of shares 3 Buy now
17 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Jan 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
22 Jan 2021 capital Statement of capital (Section 108) 5 Buy now
22 Jan 2021 insolvency Solvency Statement dated 05/01/21 1 Buy now
22 Jan 2021 resolution Resolution 1 Buy now
07 Jan 2021 capital Return of Allotment of shares 3 Buy now
30 Dec 2020 resolution Resolution 2 Buy now
30 Dec 2020 change-of-name Change Of Name Notice 3 Buy now
24 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
20 Nov 2020 capital Statement of capital (Section 108) 5 Buy now
20 Nov 2020 insolvency Solvency Statement dated 09/11/20 1 Buy now
20 Nov 2020 resolution Resolution 1 Buy now
10 Nov 2020 officers Change of particulars for director (Mr Craig David Hatch) 2 Buy now
10 Nov 2020 capital Return of Allotment of shares 3 Buy now
22 Oct 2020 officers Appointment of director (Mr Craig David Hatch) 2 Buy now
22 Oct 2020 officers Termination of appointment of director (Mark Edward Jackson) 1 Buy now
01 Oct 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
01 Oct 2020 capital Statement of capital (Section 108) 5 Buy now
01 Oct 2020 insolvency Solvency Statement dated 24/09/20 2 Buy now
01 Oct 2020 resolution Resolution 1 Buy now
24 Sep 2020 capital Return of Allotment of shares 3 Buy now
02 Jan 2020 accounts Annual Accounts 37 Buy now
15 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2019 officers Termination of appointment of secretary (Benjamin Warwick Whitworth) 1 Buy now
31 Oct 2019 officers Termination of appointment of director (Benjamin Warwick Whitworth) 1 Buy now
30 Oct 2019 officers Appointment of director (Mr Mark Edward Jackson) 2 Buy now
18 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Sep 2019 officers Change of particulars for director (Mr Benjamin Warwick Whitworth) 2 Buy now
06 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jul 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Jan 2019 accounts Annual Accounts 35 Buy now
12 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Aug 2018 officers Appointment of director (Mr Benjamin Warwick Whitworth) 2 Buy now
07 Mar 2018 officers Second Filing Of Director Termination With Name 5 Buy now
18 Jan 2018 officers Termination of appointment of director (Jeanne Carroll Townend) 2 Buy now
06 Nov 2017 accounts Annual Accounts 33 Buy now
06 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Sep 2017 mortgage Registration of a charge 23 Buy now
24 Mar 2017 officers Termination of appointment of director (Benjamin Warwick Whitworth) 1 Buy now
02 Mar 2017 officers Appointment of director (Jeanne Carroll Townend) 2 Buy now
06 Jan 2017 accounts Annual Accounts 33 Buy now
30 Nov 2016 officers Termination of appointment of director (Timothy Arthur Holden) 1 Buy now
30 Nov 2016 officers Appointment of director (Mr Benjamin Warwick Whitworth) 2 Buy now
06 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2015 accounts Annual Accounts 31 Buy now
14 Oct 2015 annual-return Annual Return 4 Buy now
14 Oct 2015 officers Change of particulars for director (Timothy Arthur Holden) 2 Buy now
11 Dec 2014 accounts Annual Accounts 29 Buy now
29 Oct 2014 annual-return Annual Return 5 Buy now
03 Jul 2014 mortgage Statement of satisfaction of a charge 4 Buy now
03 Jul 2014 mortgage Statement of satisfaction of a charge 4 Buy now
03 Jul 2014 mortgage Statement of satisfaction of a charge 4 Buy now
03 Jul 2014 mortgage Statement of satisfaction of a charge 4 Buy now
10 Apr 2014 officers Termination of appointment of director (Graham Olver) 1 Buy now
10 Apr 2014 officers Appointment of director (Timothy Arthur Holden) 2 Buy now
29 Nov 2013 officers Termination of appointment of director (Glen Thorn) 1 Buy now
21 Nov 2013 miscellaneous Miscellaneous 2 Buy now
15 Nov 2013 auditors Auditors Resignation Company 2 Buy now
07 Nov 2013 auditors Auditors Resignation Company 2 Buy now
06 Nov 2013 auditors Auditors Resignation Company 2 Buy now
29 Oct 2013 annual-return Annual Return 5 Buy now
25 Oct 2013 accounts Annual Accounts 34 Buy now
21 Dec 2012 mortgage Particulars of a mortgage or charge 13 Buy now
26 Oct 2012 annual-return Annual Return 5 Buy now
26 Oct 2012 officers Change of particulars for director (Glen Thorn) 2 Buy now
26 Oct 2012 officers Change of particulars for director (Mr Graham Dudley Olver) 2 Buy now
26 Oct 2012 officers Change of particulars for director (Andrew James Gillespie) 2 Buy now
26 Oct 2012 officers Change of particulars for secretary (Benjamin Warwick Whitworth) 1 Buy now
26 Oct 2012 officers Change of particulars for secretary (Gareth George Arber) 1 Buy now
12 Jul 2012 accounts Annual Accounts 32 Buy now
22 May 2012 officers Termination of appointment of director (Noel Lax) 1 Buy now
15 Mar 2012 officers Termination of appointment of director (Richard Anthony Allen) 1 Buy now
12 Mar 2012 officers Appointment of director (Glen Thorn) 2 Buy now
12 Mar 2012 officers Termination of appointment of director (David Michael Kershaw) 1 Buy now
12 Mar 2012 officers Termination of appointment of director (Richard Hare) 1 Buy now
09 Jan 2012 accounts Annual Accounts 35 Buy now
03 Jan 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Oct 2011 annual-return Annual Return 9 Buy now
06 May 2011 officers Appointment of secretary (Benjamin Warwick Whitworth) 2 Buy now
30 Mar 2011 accounts Annual Accounts 36 Buy now
17 Dec 2010 officers Termination of appointment of director (Paul Hamer) 1 Buy now
17 Dec 2010 officers Termination of appointment of director (David Wilton) 1 Buy now
08 Dec 2010 officers Termination of appointment of director (David Crichton-Miller) 1 Buy now
08 Dec 2010 officers Appointment of director (Richard Anthony Allen) 2 Buy now
03 Dec 2010 officers Appointment of director (David Michael Kershaw) 2 Buy now
29 Nov 2010 officers Appointment of secretary (Gareth George Arber) 2 Buy now