Advanced company searchLink opens in new window

TTEC (UK) SOLUTIONS LIMITED

Company number 03180171

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Oct 2018 AA Full accounts made up to 31 December 2017
07 Sep 2018 SH01 Statement of capital following an allotment of shares on 31 August 2018
  • GBP 4
15 May 2018 PSC05 Change of details for Teletech Services Corporation as a person with significant control on 10 December 2017
15 May 2018 CS01 Confirmation statement made on 26 April 2018 with updates
06 Feb 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-31
06 Feb 2018 CONNOT Change of name notice
30 Sep 2017 AA Full accounts made up to 31 December 2016
15 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
16 Mar 2017 SH01 Statement of capital following an allotment of shares on 31 December 2016
  • GBP 3.00
07 Oct 2016 AA Full accounts made up to 31 December 2015
03 Jun 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
09 Oct 2015 AA Full accounts made up to 31 December 2014
06 Jun 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-06-06
  • GBP 2
14 Nov 2014 TM01 Termination of appointment of Robert Merkel as a director on 17 October 2014
03 Oct 2014 AA Full accounts made up to 31 December 2013
16 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
17 Oct 2013 AP01 Appointment of Paul Winston Miller as a director
17 Oct 2013 TM01 Termination of appointment of Karen Breen as a director
24 Sep 2013 AA Full accounts made up to 31 December 2012
10 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
19 Oct 2012 AD01 Registered office address changed from 12 Caxton Street London SW1 0QS on 19 October 2012
12 Oct 2012 TM01 Termination of appointment of William Brierley as a director
01 Oct 2012 AA Full accounts made up to 31 December 2011
21 Jun 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
16 May 2012 AP01 Appointment of Ms Regina Marie Paolillo as a director