INTERTEK NOMINEES LIMITED

04958152
ACADEMY PLACE 1-9 BROOK STREET BRENTWOOD ESSEX CM14 5NQ

Documents

Documents
Date Category Description Pages
24 Sep 2024 accounts Annual Accounts 24 Buy now
24 Sep 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 257 Buy now
24 Sep 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
24 Sep 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
18 Jul 2024 officers Change of particulars for director (Mrs Ida Maria Woodger) 2 Buy now
16 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2023 accounts Annual Accounts 27 Buy now
04 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2023 officers Appointment of director (Mrs Ida Maria Woodger) 2 Buy now
31 Mar 2023 officers Termination of appointment of director (Fiona Maria Evans) 1 Buy now
24 Mar 2023 officers Appointment of director (Mr Colm Deasy) 2 Buy now
24 Mar 2023 officers Termination of appointment of director (Jonathan Timmis) 1 Buy now
22 Aug 2022 officers Change of particulars for director (Mr Jonathan Timmis) 2 Buy now
19 Jul 2022 accounts Annual Accounts 25 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2021 accounts Annual Accounts 55 Buy now
28 Apr 2021 officers Termination of appointment of director (Ross Mccluskey) 1 Buy now
28 Apr 2021 officers Appointment of director (Mr Jonathan Timmis) 2 Buy now
20 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2020 accounts Annual Accounts 28 Buy now
20 Aug 2020 incorporation Memorandum Articles 27 Buy now
20 Aug 2020 resolution Resolution 1 Buy now
20 Aug 2020 change-of-constitution Statement Of Companys Objects 2 Buy now
08 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 25 Buy now
08 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2018 accounts Annual Accounts 23 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2017 accounts Annual Accounts 18 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2017 officers Change of particulars for director (Mr Ross Mccluskey) 2 Buy now
07 Oct 2016 officers Termination of appointment of director (Matthew Paul Skinner) 1 Buy now
07 Oct 2016 officers Appointment of director (Mr Ross Mccluskey) 2 Buy now
27 Sep 2016 accounts Annual Accounts 15 Buy now
23 May 2016 officers Change of particulars for director (Ms Fiona Maria Evans) 2 Buy now
18 Apr 2016 annual-return Annual Return 6 Buy now
24 Sep 2015 accounts Annual Accounts 15 Buy now
07 Apr 2015 annual-return Annual Return 6 Buy now
14 Nov 2014 officers Termination of appointment of director (Paul Moore) 1 Buy now
03 Sep 2014 accounts Annual Accounts 12 Buy now
04 Apr 2014 annual-return Annual Return 7 Buy now
21 Feb 2014 incorporation Memorandum Articles 6 Buy now
02 Dec 2013 officers Change of particulars for director (Thomas Andrew Dunlop) 2 Buy now
13 Nov 2013 officers Appointment of director (Mr Paul Moore) 2 Buy now
30 Sep 2013 accounts Annual Accounts 13 Buy now
02 Jul 2013 officers Appointment of director (Matthew Paul Skinner) 2 Buy now
02 Jul 2013 officers Termination of appointment of director (Imtiaz Mohamed) 1 Buy now
10 Apr 2013 annual-return Annual Return 6 Buy now
07 Feb 2013 officers Termination of appointment of director (Joanne Hardy) 1 Buy now
07 Jan 2013 officers Termination of appointment of secretary (Debbie Walmsley) 1 Buy now
07 Jan 2013 officers Appointment of corporate secretary (Intertek Secretaries Limited) 2 Buy now
07 Jan 2013 officers Appointment of director (Ms Fiona Maria Evans) 2 Buy now
19 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Nov 2012 annual-return Annual Return 6 Buy now
30 Oct 2012 officers Change of particulars for director (Thomas Andrew Dunlop) 2 Buy now
30 Oct 2012 change-of-name Certificate Change Of Name Company 2 Buy now
30 Oct 2012 change-of-name Change Of Name Notice 2 Buy now
04 Oct 2012 accounts Annual Accounts 13 Buy now
01 Aug 2012 officers Change of particulars for director (Imtiaz Mohamed) 2 Buy now
24 Jul 2012 officers Appointment of director (Ms Joanne Catherine Kennedy Hardy) 2 Buy now
24 Jul 2012 officers Appointment of director (Imtiaz Mohamed) 2 Buy now
24 Jul 2012 officers Termination of appointment of director (Brendan Connolly) 1 Buy now
24 Jul 2012 officers Appointment of director (Thomas Andrew Dunlop) 2 Buy now
02 Apr 2012 officers Termination of appointment of secretary (Margaret Mellor) 1 Buy now
02 Apr 2012 officers Appointment of secretary (Debbie Walmsley) 2 Buy now
07 Mar 2012 officers Termination of appointment of director (Martin Fotheringham) 1 Buy now
10 Nov 2011 annual-return Annual Return 5 Buy now
08 Sep 2011 accounts Annual Accounts 15 Buy now
22 Aug 2011 officers Change of particulars for director (Mr Martin Muir Fotheringham) 2 Buy now
20 Aug 2011 officers Change of particulars for director (Mr Martin Muir Fotheringham) 2 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
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 4 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 15 Buy now
09 Dec 2009 annual-return Annual Return 5 Buy now
03 Nov 2009 accounts Annual Accounts 15 Buy now
15 Dec 2008 annual-return Return made up to 10/11/08; full list of members 3 Buy now
07 Oct 2008 address Registered office changed on 07/10/2008 from cuckfield house high street cuckfield haywards heath west sussex RH17 5EL 1 Buy now
06 Aug 2008 accounts Annual Accounts 15 Buy now
14 Dec 2007 annual-return Return made up to 10/11/07; no change of members 7 Buy now
21 Sep 2007 accounts Annual Accounts 15 Buy now
24 May 2007 capital Declaration of assistance for shares acquisition 11 Buy now
24 May 2007 capital Declaration of assistance for shares acquisition 10 Buy now
24 May 2007 resolution Resolution 5 Buy now
24 May 2007 capital Declaration of assistance for shares acquisition 11 Buy now
24 May 2007 capital Declaration of assistance for shares acquisition 14 Buy now
24 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 6 Buy now
16 May 2007 mortgage Particulars of mortgage/charge 12 Buy now
03 May 2007 officers Director resigned 1 Buy now
03 May 2007 officers Director resigned 1 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
20 Dec 2006 annual-return Return made up to 10/11/06; full list of members 8 Buy now
07 Nov 2006 officers New director appointed 2 Buy now
04 Nov 2006 accounts Annual Accounts 15 Buy now