INTERTEK TESTING AND INSPECTION SERVICES UK LIMITED
Company number 08351820
- Company Overview for INTERTEK TESTING AND INSPECTION SERVICES UK LIMITED (08351820)
- Filing history for INTERTEK TESTING AND INSPECTION SERVICES UK LIMITED (08351820)
- People for INTERTEK TESTING AND INSPECTION SERVICES UK LIMITED (08351820)
- More for INTERTEK TESTING AND INSPECTION SERVICES UK LIMITED (08351820)
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) |
---|---|---|---|
03 Apr 2019 | TM01 | Termination of appointment of Fiona Maria Evans as a director on 1 March 2019 | |
03 Apr 2019 | TM01 | Termination of appointment of Nicholas Anthony Hare as a director on 1 March 2019 | |
03 Apr 2019 | TM01 | Termination of appointment of Ross Mccluskey as a director on 1 March 2019 | |
03 Dec 2018 | AA | Full accounts made up to 31 December 2017 | |
08 Jun 2018 | CH01 | Director's details changed for Mr Nick Hare on 4 June 2018 | |
06 Jun 2018 | CH01 | Director's details changed for Mr Nick Hare on 4 June 2018 | |
04 Jun 2018 | AP01 | Appointment of Mr Nick Hare as a director on 4 June 2018 | |
04 Jun 2018 | TM01 | Termination of appointment of Julian Charles Burge as a director on 4 June 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
05 Feb 2018 | AA | Full accounts made up to 31 December 2016 | |
05 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
05 Jan 2017 | CH01 | Director's details changed for Mr Ross Mccluskey on 25 November 2016 | |
08 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
07 Oct 2016 | AP01 | Appointment of Mr Ross Mccluskey as a director on 6 October 2016 | |
07 Oct 2016 | TM01 | Termination of appointment of Matthew Paul Skinner as a director on 6 October 2016 | |
25 May 2016 | CH01 | Director's details changed for Fiona Maria Evans on 23 May 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
29 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
03 Jul 2015 | TM02 | Termination of appointment of Helen Louise Ashton as a secretary on 22 April 2015 | |
02 Jul 2015 | AP04 | Appointment of Intertek Secretaries Limited as a secretary on 22 April 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
19 Dec 2014 | AP01 | Appointment of Mr Julian Charles Burge as a director on 15 December 2014 | |
14 Nov 2014 | TM01 | Termination of appointment of Paul Moore as a director on 24 October 2014 | |
11 Sep 2014 | CERTNM |
Company name changed intertek holdings no.2 LIMITED\certificate issued on 11/09/14
|
|
11 Sep 2014 | CONNOT | Change of name notice |