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) |
---|---|---|---|
05 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
19 Apr 2018 | AP01 | Appointment of Mr Julian Charles Burge as a director on 6 April 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
05 Jan 2018 | AA | Full accounts made up to 31 December 2016 | |
26 Sep 2017 | TM01 | Termination of appointment of John Paul Simeon Hadfield as a director on 25 September 2017 | |
05 May 2017 | AP01 | Appointment of Mr John Paul Simeon Hadfield as a director on 26 April 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
20 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
20 May 2016 | AP01 | Appointment of Mr Jan Henry Henriksen as a director on 12 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
|
|
08 Mar 2016 | TM01 | Termination of appointment of Scott Alexander Mcinnes as a director on 17 February 2016 | |
18 Nov 2015 | AUD | Auditor's resignation | |
11 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
20 Feb 2015 | TM01 | Termination of appointment of Suzanne Rosslynn Shine as a director on 19 February 2015 | |
29 Sep 2014 | CH01 | Director's details changed for Robert Alan Van Dorp on 11 August 2014 | |
11 Sep 2014 | AP01 | Appointment of Scott Alexander Mcinnes as a director on 11 August 2014 | |
11 Sep 2014 | TM01 | Termination of appointment of Stephen Arthur Harrington as a director on 11 August 2014 | |
11 Sep 2014 | AP01 | Appointment of Robert Alan Van Dorp as a director on 11 August 2014 | |
10 Sep 2014 | MA | Memorandum and Articles of Association | |
01 Sep 2014 | CERTNM |
Company name changed hi-cad technical services LIMITED\certificate issued on 01/09/14
|
|
16 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
02 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
18 Dec 2013 | TM01 | Termination of appointment of Talban Sohi as a director | |
18 Dec 2013 | TM01 | Termination of appointment of Chetan Parmar as a director |