INTERTEK INSPECTION SERVICES UK LIMITED

00956722
ACADEMY PLACE 1-9 BROOK STREET BRENTWOOD ESSEX CM14 5NQ

Documents

Documents
Date Category Description Pages
11 Oct 2024 accounts Annual Accounts 38 Buy now
16 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 36 Buy now
03 Aug 2023 officers Termination of appointment of director (Matthew James Carter) 1 Buy now
04 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2022 officers Termination of appointment of director (Robert Alan Van Dorp) 1 Buy now
01 Sep 2022 accounts Annual Accounts 37 Buy now
31 Aug 2022 officers Appointment of director (Mr Ross Mccluskey) 2 Buy now
07 Jun 2022 officers Termination of appointment of director (Richard David Nott) 1 Buy now
07 Jun 2022 officers Appointment of director (Mr Bertrand Mallet) 2 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2022 officers Termination of appointment of director (Julian Charles Burge) 1 Buy now
07 Feb 2022 officers Appointment of director (Mr Matthew James Carter) 2 Buy now
22 Jul 2021 accounts Annual Accounts 38 Buy now
20 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2020 accounts Annual Accounts 35 Buy now
20 Aug 2020 change-of-constitution Statement Of Companys Objects 2 Buy now
20 Aug 2020 resolution Resolution 1 Buy now
20 Aug 2020 incorporation Memorandum Articles 27 Buy now
23 Apr 2020 officers Appointment of director (Mr Richard David Nott) 2 Buy now
23 Apr 2020 officers Termination of appointment of director (Jan Henry Henriksen) 1 Buy now
09 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2019 accounts Annual Accounts 30 Buy now
09 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2018 accounts Annual Accounts 24 Buy now
19 Apr 2018 officers Appointment of director (Mr Julian Charles Burge) 2 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2017 accounts Annual Accounts 23 Buy now
26 Sep 2017 officers Termination of appointment of director (John Paul Simeon Hadfield) 1 Buy now
05 May 2017 officers Appointment of director (Mr John Paul Simeon Hadfield) 2 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Oct 2016 accounts Annual Accounts 24 Buy now
20 May 2016 officers Appointment of director (Mr Jan Henry Henriksen) 2 Buy now
15 Apr 2016 annual-return Annual Return 4 Buy now
08 Mar 2016 officers Termination of appointment of director (Scott Alexander Mcinnes) 1 Buy now
19 Feb 2016 officers Termination of appointment of director (Michele Marie Furlong) 1 Buy now
24 Sep 2015 accounts Annual Accounts 19 Buy now
07 Apr 2015 annual-return Annual Return 6 Buy now
20 Feb 2015 officers Termination of appointment of director (Suzanne Rosslynn Shine) 1 Buy now
12 Sep 2014 officers Appointment of director (Michele Marie Furlong) 2 Buy now
12 Sep 2014 officers Termination of appointment of director (Stephen Arthur Harrington) 1 Buy now
12 Sep 2014 officers Appointment of director (Robert Alan Van Dorp) 2 Buy now
03 Sep 2014 accounts Annual Accounts 16 Buy now
14 Jul 2014 officers Termination of appointment of director (Imtiaz Mohamed) 1 Buy now
02 Apr 2014 annual-return Annual Return 5 Buy now
13 Feb 2014 incorporation Memorandum Articles 5 Buy now
18 Dec 2013 officers Termination of appointment of director (Talban Sohi) 1 Buy now
18 Dec 2013 officers Termination of appointment of director (Chetan Parmar) 1 Buy now
17 Dec 2013 officers Appointment of director (Suzanne Rosslynn Shine) 2 Buy now
04 Dec 2013 change-of-name Certificate Change Of Name Company 2 Buy now
04 Dec 2013 change-of-name Change Of Name Notice 2 Buy now
24 Sep 2013 accounts Annual Accounts 16 Buy now
10 Apr 2013 annual-return Annual Return 6 Buy now
07 Jan 2013 officers Appointment of corporate secretary (Intertek Secretaries Limited) 2 Buy now
07 Jan 2013 officers Termination of appointment of secretary (Debbie Walmsley) 1 Buy now
07 Jan 2013 officers Appointment of director (Mr Talban Singh Sohi) 2 Buy now
07 Jan 2013 officers Appointment of director (Stephen Arthur Harrington) 2 Buy now
07 Jan 2013 officers Appointment of director (Chetan Kumar Parmar) 2 Buy now
12 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Nov 2012 annual-return Annual Return 5 Buy now
04 Oct 2012 accounts Annual Accounts 16 Buy now
02 Aug 2012 officers Change of particulars for director (Imtiaz Mohamed) 2 Buy now
24 Jul 2012 officers Appointment of director (Imtiaz Mohamed) 2 Buy now
24 Jul 2012 officers Appointment of director (Scott Alexander Mcinnes) 2 Buy now
24 Jul 2012 officers Termination of appointment of director (Brendan Connolly) 1 Buy now
04 Apr 2012 officers Appointment of secretary (Debbie Walmsley) 2 Buy now
03 Apr 2012 officers Termination of appointment of secretary (Margaret Mellor) 1 Buy now
21 Nov 2011 annual-return Annual Return 4 Buy now
10 Nov 2011 officers Termination of appointment of director (Stuart Miller) 1 Buy now
08 Sep 2011 accounts Annual Accounts 18 Buy now
28 Jul 2011 officers Appointment of secretary (Ms Margaret Louise Mellor) 2 Buy now
27 Jul 2011 officers Termination of appointment of secretary (Alice Burch) 1 Buy now
05 Jul 2011 officers Termination of appointment of director (Kevin Osman) 1 Buy now
11 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Dec 2010 annual-return Annual Return 5 Buy now
08 Dec 2010 officers Appointment of secretary (Miss Alice Frances Burch) 1 Buy now
08 Dec 2010 officers Termination of appointment of secretary (Martin Fotheringham) 1 Buy now
02 Sep 2010 accounts Annual Accounts 17 Buy now
09 Dec 2009 annual-return Annual Return 5 Buy now
09 Dec 2009 officers Change of particulars for director (Kevin George Osman) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Stuart Glen Miller) 2 Buy now
03 Nov 2009 accounts Annual Accounts 17 Buy now
27 Nov 2008 annual-return Return made up to 14/11/08; full list of members 4 Buy now
07 Oct 2008 address Registered office changed on 07/10/2008 from cuckfield house high street cuckfield west sussex RH17 5EL 1 Buy now
06 Aug 2008 accounts Annual Accounts 17 Buy now
14 Dec 2007 annual-return Return made up to 14/11/07; no change of members 7 Buy now
21 Sep 2007 accounts Annual Accounts 16 Buy now
23 May 2007 capital Declaration of assistance for shares acquisition 11 Buy now
23 May 2007 resolution Resolution 5 Buy now
23 May 2007 incorporation Memorandum Articles 5 Buy now
16 May 2007 mortgage Particulars of mortgage/charge 12 Buy now
02 May 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
02 May 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
28 Nov 2006 annual-return Return made up to 14/11/06; full list of members 7 Buy now
04 Nov 2006 accounts Annual Accounts 14 Buy now
01 Aug 2006 officers New director appointed 2 Buy now
19 Jan 2006 officers Director resigned 1 Buy now
19 Jan 2006 officers New director appointed 3 Buy now
13 Dec 2005 annual-return Return made up to 14/11/05; full list of members 7 Buy now
07 Nov 2005 accounts Annual Accounts 14 Buy now