TTEC (UK) SOLUTIONS LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

10/03/2510 March 2025 Change of details for Ttec Services Corporation as a person with significant control on 2025-02-28

View Document

11/12/2411 December 2024 Full accounts made up to 2023-12-31

View Document

12/08/2412 August 2024 Termination of appointment of Charles Alan Koskovich as a director on 2024-08-01

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

11/04/2411 April 2024 Appointment of Mr Simon Daniel Dillsworth as a director on 2024-04-09

View Document

11/04/2411 April 2024 Termination of appointment of Adam Charles Foster as a director on 2024-04-09

View Document

11/04/2411 April 2024 Appointment of Mr Kenneth Robinson Wagers, Iii as a director on 2024-04-09

View Document

17/10/2317 October 2023 Amended full accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Change of details for Ttec Services Corporation as a person with significant control on 2023-06-01

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

24/04/2324 April 2023 Termination of appointment of Alistair Guy Niederer as a director on 2022-11-21

View Document

24/04/2324 April 2023 Appointment of Mr Adam Charles Foster as a director on 2023-01-04

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/11/2216 November 2022 Termination of appointment of Regina Marie Paolillo as a director on 2022-11-10

View Document

16/11/2216 November 2022 Appointment of Mr Charles Alan Koskovich as a director on 2022-11-10

View Document

12/10/2212 October 2022 Full accounts made up to 2021-12-31

View Document

11/10/2111 October 2021 Full accounts made up to 2020-12-31

View Document

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

View Document

07/09/187 September 2018 31/08/18 STATEMENT OF CAPITAL GBP 4

View Document

15/05/1815 May 2018 PSC'S CHANGE OF PARTICULARS / TELETECH SERVICES CORPORATION / 10/12/2017

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

06/02/186 February 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/02/186 February 2018 COMPANY NAME CHANGED TELETECH UK LIMITED CERTIFICATE ISSUED ON 06/02/18

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

16/03/1716 March 2017 31/12/16 STATEMENT OF CAPITAL GBP 3.00

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/06/163 June 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/06/156 June 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT MERKEL

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/05/1416 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN BREEN

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED PAUL WINSTON MILLER

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/05/1310 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

19/10/1219 October 2012 REGISTERED OFFICE CHANGED ON 19/10/2012 FROM 12 CAXTON STREET LONDON SW1 0QS

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BRIERLEY

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/06/1221 June 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN TROKA JR

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MS REGINA MARIE PAOLILLO

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/05/1126 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR CRAIG REINES

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/05/106 May 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED CRAIG HAROLD REINES

View Document

15/01/1015 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED WILLIAM HIATT BRIERLEY

View Document

27/11/0927 November 2009 REGISTERED OFFICE CHANGED ON 27/11/2009 FROM 12 CAXTON STREET LONDON SW1H 0QS

View Document

17/11/0917 November 2009 REGISTERED OFFICE CHANGED ON 17/11/2009 FROM ARNDALE HOUSE MARKET STREET MANCHESTER M4 3AQ

View Document

02/07/092 July 2009 DIRECTOR APPOINTED ROBERT LOUIS MERKEL

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR CORMAC TWOMEY

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR JUAN YANEZ

View Document

30/06/0930 June 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN DELANEY

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED JUAN CARLOS YANEZ

View Document

04/11/084 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR ALAN SCHUTZMAN

View Document

19/05/0819 May 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED ALAN MARC SCHUTZMAN LOGGED FORM

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED ALAN MARC SCHUTZMAN

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM ALLIANCE HOUSE 12 CAXTON STREET LONDON SW1H 0QS

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

30/01/0830 January 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/12/0514 December 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/08/0516 August 2005 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

09/03/039 March 2003 REGISTERED OFFICE CHANGED ON 09/03/03 FROM: 6 BRAID COURT LAWFORD ROAD CHISWICK LONDON W4 3HS

View Document

06/02/036 February 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 REGISTERED OFFICE CHANGED ON 22/01/03 FROM: BENWELL HOUSE GREEN STREET SUNBURY ON THAMES MIDDLESEX TW16 6QT

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 AUDITOR'S RESIGNATION

View Document

03/10/023 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/04/0212 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

22/10/0122 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/10/0010 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

15/04/0015 April 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 DIRECTOR RESIGNED

View Document

29/11/9929 November 1999 NEW DIRECTOR APPOINTED

View Document

29/11/9929 November 1999 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

01/05/991 May 1999 RETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

27/01/9927 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9926 January 1999 REGISTERED OFFICE CHANGED ON 26/01/99 FROM: ACCESS 24 HOUSE BANCROFT ROAD REIGATE SURREY RH2 7RP

View Document

18/11/9818 November 1998 AUDITOR'S RESIGNATION

View Document

18/11/9818 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/11/983 November 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

28/05/9828 May 1998 RETURN MADE UP TO 29/03/98; FULL LIST OF MEMBERS

View Document

04/12/974 December 1997 NEW DIRECTOR APPOINTED

View Document

04/12/974 December 1997 DIRECTOR RESIGNED

View Document

13/08/9713 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/04/973 April 1997 NEW DIRECTOR APPOINTED

View Document

03/04/973 April 1997 RETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

20/11/9620 November 1996 NEW DIRECTOR APPOINTED

View Document

20/11/9620 November 1996 DIRECTOR RESIGNED

View Document

20/11/9620 November 1996 SECRETARY RESIGNED

View Document

20/11/9620 November 1996 DIRECTOR RESIGNED

View Document

20/11/9620 November 1996 NEW SECRETARY APPOINTED

View Document

16/06/9616 June 1996 NEW DIRECTOR APPOINTED

View Document

16/06/9616 June 1996 NEW DIRECTOR APPOINTED

View Document

16/06/9616 June 1996 NEW DIRECTOR APPOINTED

View Document

04/06/964 June 1996 DIRECTOR RESIGNED

View Document

04/06/964 June 1996 DIRECTOR RESIGNED

View Document

24/05/9624 May 1996 SECRETARY RESIGNED

View Document

15/05/9615 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/9615 May 1996 NEW DIRECTOR APPOINTED

View Document

15/05/9615 May 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

15/05/9615 May 1996 DIRECTOR RESIGNED

View Document

15/05/9615 May 1996 REGISTERED OFFICE CHANGED ON 15/05/96 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

07/05/967 May 1996 COMPANY NAME CHANGED HELIOTRACK LIMITED CERTIFICATE ISSUED ON 07/05/96

View Document

29/03/9629 March 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