Advanced company searchLink opens in new window

TETRA TECH MANAGEMENT SERVICES LIMITED

Company number 04807864

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)
08 Aug 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
07 Jul 2023 AA Accounts for a dormant company made up to 2 October 2022
21 Sep 2022 AA Full accounts made up to 3 October 2021
03 Aug 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
29 Oct 2021 AA Full accounts made up to 26 September 2020
24 Aug 2021 CS01 Confirmation statement made on 21 July 2021 with updates
17 Mar 2021 PSC05 Change of details for Wyg Group Limited as a person with significant control on 16 December 2020
16 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-15
01 Oct 2020 SH20 Statement by Directors
01 Oct 2020 SH19 Statement of capital on 1 October 2020
  • GBP 654.27
01 Oct 2020 CAP-SS Solvency Statement dated 24/09/20
01 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c and capital redemption reserve 24/09/2020
  • RES06 ‐ Resolution of reduction in issued share capital
24 Sep 2020 SH01 Statement of capital following an allotment of shares on 24 September 2020
  • GBP 15,739,704.5
21 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with no updates
03 Jan 2020 AA Full accounts made up to 31 March 2019
31 Oct 2019 TM02 Termination of appointment of Benjamin Warwick Whitworth as a secretary on 31 October 2019
31 Oct 2019 TM01 Termination of appointment of Benjamin Warwick Whitworth as a director on 31 October 2019
19 Sep 2019 PSC05 Change of details for Wyg Group Limited as a person with significant control on 5 August 2019
17 Sep 2019 PSC05 Change of details for Wyg Group Limited as a person with significant control on 5 August 2019
04 Sep 2019 CH01 Director's details changed for Mr Benjamin Warwick Whitworth on 5 August 2019
05 Aug 2019 AD01 Registered office address changed from Arndale Court Otley Road Headingley Leeds LS6 2UJ to 3 Sovereign Square Sovereign Street Leeds LS1 4ER on 5 August 2019
12 Jul 2019 AP01 Appointment of Mr Benjamin Warwick Whitworth as a director on 12 July 2019
10 Jul 2019 TM01 Termination of appointment of Clive Drummond Anderson as a director on 8 July 2019
10 Jul 2019 AA01 Current accounting period extended from 31 March 2020 to 30 September 2020
08 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with updates