Advanced company searchLink opens in new window

INTERTEK INSPECTION SERVICES UK LIMITED

Company number 00956722

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)
04 Dec 2013 CONNOT Change of name notice
24 Sep 2013 AA Full accounts made up to 31 December 2012
10 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
07 Jan 2013 AP04 Appointment of Intertek Secretaries Limited as a secretary
07 Jan 2013 TM02 Termination of appointment of Debbie Walmsley as a secretary
07 Jan 2013 AP01 Appointment of Mr Talban Singh Sohi as a director
07 Jan 2013 AP01 Appointment of Stephen Arthur Harrington as a director
07 Jan 2013 AP01 Appointment of Chetan Kumar Parmar as a director
12 Dec 2012 AD01 Registered office address changed from Hayworthe House Market Place Haywards Heath West Sussex RH16 1DB on 12 December 2012
22 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
04 Oct 2012 AA Full accounts made up to 31 December 2011
02 Aug 2012 CH01 Director's details changed for Imtiaz Mohamed on 1 August 2012
24 Jul 2012 AP01 Appointment of Imtiaz Mohamed as a director
24 Jul 2012 AP01 Appointment of Scott Alexander Mcinnes as a director
24 Jul 2012 TM01 Termination of appointment of Brendan Connolly as a director
04 Apr 2012 AP03 Appointment of Debbie Walmsley as a secretary
03 Apr 2012 TM02 Termination of appointment of Margaret Mellor as a secretary
21 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
10 Nov 2011 TM01 Termination of appointment of Stuart Miller as a director
08 Sep 2011 AA Full accounts made up to 31 December 2010
28 Jul 2011 AP03 Appointment of Ms Margaret Louise Mellor as a secretary
27 Jul 2011 TM02 Termination of appointment of Alice Burch as a secretary
05 Jul 2011 TM01 Termination of appointment of Kevin Osman as a director
11 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
08 Dec 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders