TETRA TECH RPS ENERGY CONSULTANTS LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewAppointment of Mr Anthony Thomas Gaffney as a director on 2025-08-04

View Document

02/05/252 May 2025 Accounts for a small company made up to 2024-09-29

View Document

01/04/251 April 2025 Termination of appointment of Graeme James Bradly as a director on 2025-04-01

View Document

02/01/252 January 2025 Registered office address changed from 20 Western Avenue Milton Park Abingdon Oxfordshire OX14 4SH to 101 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY on 2025-01-02

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

10/07/2410 July 2024 Termination of appointment of Christopher Green as a director on 2024-07-09

View Document

08/07/248 July 2024 Full accounts made up to 2023-10-01

View Document

01/07/241 July 2024 Certificate of change of name

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-17 with updates

View Document

03/11/233 November 2023 Termination of appointment of Andrew James Gillespie as a director on 2023-11-02

View Document

03/11/233 November 2023 Termination of appointment of William Brownlie as a director on 2023-11-02

View Document

03/11/233 November 2023 Appointment of Mr Christopher Green as a director on 2023-11-02

View Document

03/11/233 November 2023 Appointment of Mr Richard Alan Lemmon as a director on 2023-11-02

View Document

09/10/239 October 2023 Termination of appointment of Preston Hopson Iii as a secretary on 2023-10-06

View Document

09/10/239 October 2023 Appointment of Mr Andrew James Murdoch as a secretary on 2023-10-06

View Document

22/08/2322 August 2023 Full accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Current accounting period shortened from 2023-12-31 to 2023-09-30

View Document

16/03/2316 March 2023 Appointment of Mr Andrew James Gillespie as a director on 2023-02-28

View Document

15/03/2315 March 2023 Appointment of Mr William Brownlie as a director on 2023-02-28

View Document

15/03/2315 March 2023 Termination of appointment of Karen Lorraine Atterbury as a secretary on 2023-02-28

View Document

15/03/2315 March 2023 Termination of appointment of Judith Cottrell as a director on 2023-02-28

View Document

14/03/2314 March 2023 Appointment of Mr Preston Hopson Iii as a secretary on 2023-02-28

View Document

24/02/2324 February 2023 Change of details for Rps Group Plc as a person with significant control on 2023-02-17

View Document

11/05/2211 May 2022 Appointment of Mrs Karen Lorraine Atterbury as a secretary on 2022-05-09

View Document

01/04/221 April 2022 Termination of appointment of Ernest Statton as a director on 2022-03-31

View Document

15/02/2215 February 2022 Appointment of Mr Colin James Pendlebury as a director on 2022-02-15

View Document

15/02/2215 February 2022 Appointment of Mr Gavin James Pattison as a director on 2022-02-15

View Document

09/02/229 February 2022 Termination of appointment of David Joseph Gormley as a secretary on 2022-02-04

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

29/07/2129 July 2021 Satisfaction of charge 1 in full

View Document

02/07/212 July 2021 Full accounts made up to 2020-12-31

View Document

06/06/156 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/11/1417 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

22/04/1422 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/11/1319 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

26/04/1326 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM
20 MILTON PARK
ABINGDON
OXFORDSHIRE
OX14 4SH
UNITED KINGDOM

View Document

20/11/1220 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

08/11/128 November 2012 DIRECTOR APPOINTED MR JOHN VICKERS

View Document

12/06/1212 June 2012 AUDITOR'S RESIGNATION

View Document

30/05/1230 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/03/1228 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS ROWE / 28/03/2012

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM
RPS GROUP PLC, CENTURIAN COURT
85 MILTON PARK
ABINGDON
OXFORDSHIRE
OX14 4RY

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GERRARD MIDDLETON / 21/03/2012

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN PHILIP WILLIAMS / 19/03/2012

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RICHARD YOUNG / 12/03/2012

View Document

17/11/1117 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

02/08/112 August 2011 AUDITOR'S RESIGNATION

View Document

29/06/1129 June 2011 AUDITOR'S RESIGNATION

View Document

08/04/118 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/11/1025 November 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

28/07/1028 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/11/0917 November 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

26/09/0926 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/11/0818 November 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED SECRETARY APRIL RIGBY

View Document

14/10/0814 October 2008 SECRETARY APPOINTED NICHOLAS ROWE

View Document

22/05/0822 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED STEPHEN GERRARD MIDDLETON

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

27/11/0727 November 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 COMPANY NAME CHANGED
RPS ASHDOWN ENVIRONMENTAL LIMITE
D
CERTIFICATE ISSUED ON 26/11/07

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/11/0517 November 2005 REGISTERED OFFICE CHANGED ON 17/11/05 FROM:
CENTURIAN COURT
85 MILTON PARK
ABINGDON
OXFORDSHIRE OX14 4RY

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

12/12/0312 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/10/019 October 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

31/05/0131 May 2001 COMPANY NAME CHANGED
ASHDOWN ENVIRONMENTAL LIMITED
CERTIFICATE ISSUED ON 31/05/01

View Document

23/04/0123 April 2001 REGISTERED OFFICE CHANGED ON 23/04/01 FROM:
HANOVER HOUSE
18 MOUNT EPHRAIM ROAD
TUNBRIDGE WELLS
KENT TN1 1ED

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 NEW SECRETARY APPOINTED

View Document

14/04/0114 April 2001 DIRECTOR RESIGNED

View Document

14/04/0114 April 2001 SECRETARY RESIGNED

View Document

28/03/0128 March 2001 REGISTERED OFFICE CHANGED ON 28/03/01 FROM:
RUSKIN HOUSE
14 ST JOHNS ROAD
TUNBRIDGE WELLS
KENT TN4 9NP

View Document

10/12/0010 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/12/9930 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/12/9815 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

03/06/983 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/04/9820 April 1998 CAPITALISE RESERVES 23/03/98

View Document

20/04/9820 April 1998 NC INC ALREADY ADJUSTED 23/03/98

View Document

20/04/9820 April 1998 ￯﾿ᄑ NC 1000/100000
23/03/98

View Document

08/12/978 December 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9719 March 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

07/03/977 March 1997 COMPANY NAME CHANGED
STORESKIP LIMITED
CERTIFICATE ISSUED ON 10/03/97

View Document

04/02/974 February 1997 NEW DIRECTOR APPOINTED

View Document

04/02/974 February 1997 NEW DIRECTOR APPOINTED

View Document

04/02/974 February 1997 REGISTERED OFFICE CHANGED ON 04/02/97 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

04/02/974 February 1997 DIRECTOR RESIGNED

View Document

04/02/974 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/974 February 1997 SECRETARY RESIGNED

View Document

03/12/963 December 1996 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