TETRA TECH RPS ENERGY LIMITED

Company Documents

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

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

02/05/252 May 2025 Full accounts 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

07/10/247 October 2024 Termination of appointment of Christopher Green as a director on 2024-10-04

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

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

View Document

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

View Document

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

View Document

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

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with updates

View Document

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

View Document

24/05/2324 May 2023 Satisfaction of charge 014655540004 in full

View Document

24/05/2324 May 2023 Satisfaction of charge 3 in full

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 Termination of appointment of Karen Lorraine Atterbury as a secretary 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 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 Gavin James Pattison as a director on 2022-02-15

View Document

15/02/2215 February 2022 Appointment of Mr Colin James Pendlebury 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

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

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

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR GARY YOUNG

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MS JUDITH COTTRELL

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR GRAEME JAMES BRADLY

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD JANKOWSKI

View Document

24/09/1924 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR ERNEST STATTON

View Document

13/12/1813 December 2018 SECRETARY APPOINTED MR DAVID JOSEPH GORMLEY

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, SECRETARY NICHOLAS ROWE

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SEWELL

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR JUDITH COTTRELL

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR ERNEST STATTON

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR TREVOR HOYLE

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR ANDREW SYDNEY JOHN SEWELL

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN HEARNE

View Document

21/08/1721 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/08/2017

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR ERNEST STATTON

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR EDWARD JANKOWSKI

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MS JUDITH COTTRELL

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR TREVOR MATTHEW HOYLE

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RPS GROUP PLC

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN POTHECARY

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN VICKERS

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MIDDLETON

View Document

28/07/1528 July 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

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

View Document

15/04/1515 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 014655540004

View Document

28/07/1428 July 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

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

View Document

30/07/1330 July 2013 Annual return made up to 28 July 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

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

View Document

30/07/1230 July 2012 Annual return made up to 28 July 2012 with full list of shareholders

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

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN POTHECARY / 27/03/2012

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM RPS GROUP PLC CENTURION 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

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RICHARD YOUNG / 14/03/2012

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN STEPHEN HEARNE / 09/03/2012

View Document

03/08/113 August 2011 Annual return made up to 28 July 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

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN POTHECARY / 28/07/2010

View Document

29/07/1029 July 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

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

View Document

27/10/0927 October 2009 ADOPT ARTICLES

View Document

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

View Document

29/07/0929 July 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL COOK

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/10/0814 October 2008 SECRETARY APPOINTED NICHOLAS ROWE

View Document

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

View Document

31/07/0831 July 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS; AMEND

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/08/0728 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/08/064 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 COMPANY NAME CHANGED HYDROSEARCH ASSOCIATES LIMITED CERTIFICATE ISSUED ON 17/01/06

View Document

28/09/0528 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/08/051 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/08/045 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/048 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 AUDITOR'S RESIGNATION

View Document

25/09/0325 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

25/09/0325 September 2003 £ SR 838@1 20/09/99

View Document

25/09/0325 September 2003 £ SR 1195@1 23/12/94

View Document

11/09/0311 September 2003 £ SR 300@1 10/08/00

View Document

11/09/0311 September 2003 £ SR 600@1 29/09/99

View Document

11/09/0311 September 2003 RE OFF MARKET PURCHASE 10/08/03

View Document

11/09/0311 September 2003 £ SR 1769@1 18/09/02

View Document

11/09/0311 September 2003 RE OFF MARKET SHARES 13/09/99

View Document

11/09/0311 September 2003 RE OFF MARKET PURCHASE 18/09/02

View Document

03/09/033 September 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0324 January 2003 SECRETARY RESIGNED

View Document

24/01/0324 January 2003 NEW SECRETARY APPOINTED

View Document

16/09/0216 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

17/08/0217 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/06/0120 June 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/08/0031 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 RETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 £ SR 3418@1 26/06/97

View Document

12/08/9812 August 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 12/06/98

View Document

12/08/9812 August 1998 £ IC 45387/43227 02/07/98 £ SR 2160@1=2160

View Document

12/08/9812 August 1998 REGISTERED OFFICE CHANGED ON 12/08/98 FROM: GOLDSWORTH HOUSE DENTON WAY,GOLDSWORTH PARK WOKING SURREY GU21 3LF

View Document

12/08/9812 August 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 26/06/97

View Document

21/07/9821 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 RETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS

View Document

14/07/9714 July 1997 DIRECTOR RESIGNED

View Document

18/06/9718 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/02/9714 February 1997 REGISTERED OFFICE CHANGED ON 14/02/97 FROM: CHANDLER HOUSE ANCHOR HILL KNAPHILL WOKING SURREY GU21 2NL

View Document

13/08/9613 August 1996 NEW DIRECTOR APPOINTED

View Document

13/08/9613 August 1996 RETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS

View Document

29/05/9629 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/08/958 August 1995 RETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/05/9512 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/9523 January 1995 RE CONTRACT 22/12/94

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

27/07/9427 July 1994 RETURN MADE UP TO 02/08/94; FULL LIST OF MEMBERS

View Document

26/05/9426 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/01/9420 January 1994 NC INC ALREADY ADJUSTED 23/12/92

View Document

07/09/937 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/08/9320 August 1993 RETURN MADE UP TO 02/08/93; FULL LIST OF MEMBERS

View Document

27/11/9227 November 1992 ADOPT MEM AND ARTS 06/11/92

View Document

26/11/9226 November 1992 MEMORANDUM OF ASSOCIATION

View Document

23/09/9223 September 1992 NEW DIRECTOR APPOINTED

View Document

04/09/924 September 1992 NEW DIRECTOR APPOINTED

View Document

04/09/924 September 1992 RETURN MADE UP TO 02/08/92; FULL LIST OF MEMBERS

View Document

14/07/9214 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/09/916 September 1991 RETURN MADE UP TO 02/08/91; FULL LIST OF MEMBERS

View Document

23/07/9123 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

29/08/9029 August 1990 RETURN MADE UP TO 02/08/90; FULL LIST OF MEMBERS

View Document

27/07/9027 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

11/01/9011 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/01/9011 January 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 RETURN MADE UP TO 25/11/89; FULL LIST OF MEMBERS

View Document

20/10/8920 October 1989 RETURN MADE UP TO 10/12/88; FULL LIST OF MEMBERS

View Document

23/08/8823 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

23/05/8823 May 1988 RETURN MADE UP TO 05/12/86; FULL LIST OF MEMBERS

View Document

10/02/8810 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

04/08/874 August 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

10/07/8710 July 1987 RETURN MADE UP TO 26/01/87; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/03/8712 March 1987 DIRECTOR RESIGNED

View Document

06/05/866 May 1986 RETURN MADE UP TO 02/01/86; FULL LIST OF MEMBERS

View Document

07/12/797 December 1979 CERTIFICATE OF INCORPORATION

View Document

07/02/797 February 1979 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