CONCENTRIX TSC UK LTD

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

20/03/2520 March 2025 Change of details for Webhelp Management Service (Uk) Limited as a person with significant control on 2024-07-08

View Document

18/03/2518 March 2025 Full accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Appointment of Claire Christie as a director on 2024-09-24

View Document

26/09/2426 September 2024 Termination of appointment of William Macmillan as a director on 2024-09-24

View Document

08/07/248 July 2024 Certificate of change of name

View Document

26/06/2426 June 2024 Appointment of Andrew Farwig as a director on 2024-06-19

View Document

20/06/2420 June 2024 Current accounting period shortened from 2024-12-31 to 2024-11-30

View Document

20/06/2420 June 2024 Termination of appointment of Benjamin Maurice Faes as a director on 2024-06-19

View Document

09/04/249 April 2024 Termination of appointment of James Allen as a director on 2024-04-04

View Document

10/10/2310 October 2023 Appointment of Jane Catherine Fogarty as a director on 2023-10-09

View Document

09/10/239 October 2023 Termination of appointment of Sandrine Judith Asseraf as a director on 2023-10-07

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

25/09/2325 September 2023 Termination of appointment of David John Turner as a director on 2023-09-22

View Document

25/09/2325 September 2023 Appointment of Mr Benjamin Maurice Faes as a director on 2023-09-22

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

01/02/231 February 2023 Full accounts made up to 2021-12-31

View Document

21/02/2221 February 2022 Second filing for the appointment of William Macmillan as a director

View Document

21/02/2221 February 2022 Termination of appointment of Dean Robert Hartley as a secretary on 2022-02-04

View Document

21/02/2221 February 2022 Appointment of Mr William Macmillan as a director on 2021-12-14

View Document

21/02/2221 February 2022 Termination of appointment of Dean Robert Hartley as a director on 2022-02-04

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC ANDRE JOUSSET / 01/04/2014

View Document

02/10/142 October 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

18/09/1418 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/08/1418 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1465640019

View Document

22/11/1322 November 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1465640016

View Document

22/11/1322 November 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1465640018

View Document

22/11/1322 November 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 14

View Document

22/11/1322 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1465640018

View Document

21/11/1321 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1465640017

View Document

21/11/1321 November 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1465640017

View Document

21/11/1321 November 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 15

View Document

20/11/1320 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1465640016

View Document

20/11/1320 November 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR SUNIL MUNJAL

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/09/133 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

22/03/1322 March 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 12

View Document

22/03/1322 March 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 11

View Document

14/03/1314 March 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 10

View Document

08/03/138 March 2013 ADOPT ARTICLES 19/02/2013

View Document

06/03/136 March 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 13

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR PRABHJOT LIKHARI

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROHIT CHANANA

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR FREDERIC ANDRE JOUSSET

View Document

24/12/1224 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/09/1211 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

29/11/1129 November 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 10

View Document

18/11/1118 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

18/11/1118 November 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 14

View Document

18/11/1118 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

18/11/1118 November 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 15

View Document

14/09/1114 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PRABHJOT LIKHARI / 14/09/2011

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROHIT CHANANA / 14/09/2011

View Document

21/04/1121 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/10/1018 October 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTORS AUTHORISE TO POTENTIAL CONFLICT 26/08/2010

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/09/0917 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/09 FROM: THE BUTE BUSINESS PARK BARONE ROAD ROTHESAY ISLE OF BUTE PA20 0DY

View Document

12/03/0912 March 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/12/0810 December 2008 DIRECTOR RESIGNED DAVID EWING

View Document

21/11/0821 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/09/0825 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 DIRECTOR RESIGNED KEN HILLS

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED DAVID TURNER

View Document

06/02/086 February 2008 ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/10/0710 October 2007 PARTIC OF MORT/CHARGE *****

View Document

10/10/0710 October 2007 PARTIC OF MORT/CHARGE *****

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/09/0726 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/09/0719 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/09/0712 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/09/0712 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/09/0712 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/09/078 September 2007 PARTIC OF MORT/CHARGE *****

View Document

07/09/077 September 2007 DEC MORT/CHARGE *****

View Document

06/09/076 September 2007 DEC MORT/CHARGE *****

View Document

05/09/075 September 2007 DEC MORT/CHARGE *****

View Document

05/09/075 September 2007 DEC MORT/CHARGE *****

View Document

05/09/075 September 2007 DEC MORT/CHARGE *****

View Document

15/08/0715 August 2007 AUDITOR'S RESIGNATION

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

25/09/0625 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0625 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0625 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

11/08/0511 August 2005 PARTIC OF MORT/CHARGE *****

View Document

11/08/0511 August 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

11/08/0511 August 2005 PARTIC OF MORT/CHARGE *****

View Document

30/06/0530 June 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

06/12/036 December 2003 DIRECTOR RESIGNED

View Document

06/12/036 December 2003 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

20/06/0320 June 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 SECRETARY RESIGNED

View Document

17/06/0317 June 2003 NEW SECRETARY APPOINTED

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 NEW SECRETARY APPOINTED

View Document

09/03/039 March 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 PARTIC OF MORT/CHARGE *****

View Document

24/02/0324 February 2003 PARTIC OF MORT/CHARGE *****

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 AUDITOR'S RESIGNATION

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/02/0312 February 2003 � NC 1145000/1207826 11/0

View Document

12/02/0312 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/02/0312 February 2003 AUTH TO ENTER IN TO 05/02/03

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/02/0311 February 2003 DEC MORT/CHARGE *****

View Document

11/02/0311 February 2003 DEC MORT/CHARGE *****

View Document

11/02/0311 February 2003 DEC MORT/CHARGE *****

View Document

10/02/0310 February 2003 PARTIC OF MORT/CHARGE *****

View Document

30/01/0330 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/01/0330 January 2003 ARTICLES OF ASSOCIATION

View Document

15/11/0215 November 2002 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 � IC 766110/701110 31/03/02 � SR 65000@1=65000

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 � IC 841110/766110 31/12/00 � SR 75000@1=75000

View Document

03/10/013 October 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/006 December 2000 CONVE 04/12/00

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/009 November 2000 � IC 966110/841110 31/03/00 � SR 125000@1=125000

View Document

09/11/009 November 2000 � NC 1145000/1116110 19/01/00

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

23/09/0023 September 2000 DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 DEC MORT/CHARGE *****

View Document

28/01/0028 January 2000 � IC 995000/966110 19/01/00 � SR 28890@1=28890

View Document

17/01/0017 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/08/99

View Document

20/12/9920 December 1999 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

20/12/9920 December 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 13/12/99

View Document

14/12/9914 December 1999 PARTIC OF MORT/CHARGE *****

View Document

15/10/9915 October 1999 PARTIC OF MORT/CHARGE *****

View Document

15/10/9915 October 1999 PARTIC OF MORT/CHARGE *****

View Document

04/10/994 October 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

07/09/997 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9925 January 1999 FULL GROUP ACCOUNTS MADE UP TO 31/08/98

View Document

19/11/9819 November 1998 DIRECTOR RESIGNED

View Document

04/09/984 September 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

02/06/982 June 1998 NEW DIRECTOR APPOINTED

View Document

03/05/983 May 1998 NEW DIRECTOR APPOINTED

View Document

03/05/983 May 1998 NEW DIRECTOR APPOINTED

View Document

03/05/983 May 1998 NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 DIRECTOR RESIGNED

View Document

21/12/9721 December 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

11/09/9711 September 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 NEW DIRECTOR APPOINTED

View Document

09/05/979 May 1997 � NC 496000/1145000 01/0

View Document

09/05/979 May 1997 ALTER MEM AND ARTS 01/05/97

View Document

09/05/979 May 1997 CONVE 01/05/97

View Document

09/05/979 May 1997 NC INC ALREADY ADJUSTED 01/05/97

View Document

09/05/979 May 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/05/97

View Document

09/05/979 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/979 May 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/05/97

View Document

26/03/9726 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

28/06/9628 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

18/12/9518 December 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 15/12/95

View Document

18/12/9518 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/9518 December 1995 NEW DIRECTOR APPOINTED

View Document

18/12/9518 December 1995 ADOPT MEM AND ARTS 15/12/95

View Document

18/12/9518 December 1995 � NC 330000/496000 15/12

View Document

18/12/9518 December 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/12/95

View Document

18/12/9518 December 1995 SHARE RECLASSIFICATION 15/12/95

View Document

18/12/9518 December 1995 NC INC ALREADY ADJUSTED 15/12/95

View Document

18/12/9518 December 1995 CONVE 15/12/95

View Document

20/10/9520 October 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

07/07/957 July 1995 PARTIC OF MORT/CHARGE *****

View Document

10/03/9510 March 1995 DIRECTOR RESIGNED

View Document

17/02/9517 February 1995 REGISTERED OFFICE CHANGED ON 17/02/95 FROM: G OFFICE CHANGED 17/02/95 8 CARMUNNOCK ROAD BUSBY GLASGOW G76 8SZ

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/10/9414 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

10/10/9410 October 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/09/94

View Document

10/10/9410 October 1994 NC INC ALREADY ADJUSTED 26/09/94

View Document

10/10/9410 October 1994 CONVE 26/09/94

View Document

10/10/9410 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/9423 September 1994 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

31/08/9431 August 1994 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/08

View Document

30/08/9430 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9410 August 1994 DIRECTOR RESIGNED

View Document

15/06/9415 June 1994 NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9419 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

31/03/9431 March 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/03/94

View Document

31/03/9431 March 1994 NEW DIRECTOR APPOINTED

View Document

31/03/9431 March 1994 ADOPT MEM AND ARTS 15/03/94

View Document

31/03/9431 March 1994 NC INC ALREADY ADJUSTED 15/03/94

View Document

07/03/947 March 1994 NEW DIRECTOR APPOINTED

View Document

06/02/946 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9419 January 1994 NEW DIRECTOR APPOINTED

View Document

17/01/9417 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/9417 January 1994 NEW DIRECTOR APPOINTED

View Document

17/09/9317 September 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company