INTERTEK SURVEYING SERVICES UK LIMITED
Company number SC183300
- Company Overview for INTERTEK SURVEYING SERVICES UK LIMITED (SC183300)
- Filing history for INTERTEK SURVEYING SERVICES UK LIMITED (SC183300)
- People for INTERTEK SURVEYING SERVICES UK LIMITED (SC183300)
- Charges for INTERTEK SURVEYING SERVICES UK LIMITED (SC183300)
- More for INTERTEK SURVEYING SERVICES UK LIMITED (SC183300)
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) |
---|---|---|---|
15 Jan 2025 | AA | Full accounts made up to 31 December 2023 | |
22 Nov 2024 | AD01 | Registered office address changed from Averon House 3 Dail Nan Rocas Teaninich Industrial Estate Alness IV17 0PH United Kingdom to Exploration Drive Aberdeen Science and Energy Park Bridge of Don Aberdeenshire AB23 8HZ on 22 November 2024 | |
16 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
01 Dec 2023 | AA | Full accounts made up to 31 December 2022 | |
03 Aug 2023 | TM01 | Termination of appointment of Matthew James Carter as a director on 3 August 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
06 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
01 Sep 2022 | TM01 | Termination of appointment of Robert Alan Van Dorp as a director on 26 July 2022 | |
31 Aug 2022 | AP01 | Appointment of Mr Ross Mccluskey as a director on 31 August 2022 | |
07 Jun 2022 | TM01 | Termination of appointment of Richard David Nott as a director on 30 May 2022 | |
07 Jun 2022 | AP01 | Appointment of Mr Bertrand Mallet as a director on 30 May 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
07 Feb 2022 | TM01 | Termination of appointment of Julian Charles Burge as a director on 31 January 2022 | |
07 Feb 2022 | AP01 | Appointment of Mr Matthew James Carter as a director on 1 February 2022 | |
19 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
21 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
27 Jan 2021 | AP01 | Appointment of Mr Richard David Nott as a director on 25 January 2021 | |
27 Jan 2021 | TM01 | Termination of appointment of Jan Henry Henriksen as a director on 25 January 2021 | |
07 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
09 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
06 Apr 2020 | CH01 | Director's details changed for Robert Alan Van Dorp on 1 September 2014 | |
03 Dec 2019 | AD01 | Registered office address changed from Pipelines House 3 Dail Nan Rocas Teaninich Industrial Estate Alness IV17 0PH United Kingdom to Averon House 3 Dail Nan Rocas Teaninich Industrial Estate Alness IV17 0PH on 3 December 2019 | |
27 Nov 2019 | AD01 | Registered office address changed from Redshank House Alness Point Business Park Alness Highland IV17 0UP to Pipelines House 3 Dail Nan Rocas Teaninich Industrial Estate Alness IV17 0PH on 27 November 2019 | |
20 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
08 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates |