Advanced company searchLink opens in new window

INTERTEK INSPECTION SERVICES UK LIMITED

Company number 00956722

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)
10 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
30 Nov 2017 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
05 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
12 Oct 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
15 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 200
08 Mar 2016 TM01 Termination of appointment of Scott Alexander Mcinnes as a director on 17 February 2016
19 Feb 2016 TM01 Termination of appointment of Michele Marie Furlong as a director on 19 February 2016
24 Sep 2015 AA Full accounts made up to 31 December 2014
07 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 200
20 Feb 2015 TM01 Termination of appointment of Suzanne Rosslynn Shine as a director on 19 February 2015
12 Sep 2014 AP01 Appointment of Michele Marie Furlong as a director on 11 August 2014
12 Sep 2014 TM01 Termination of appointment of Stephen Arthur Harrington as a director on 11 August 2014
12 Sep 2014 AP01 Appointment of Robert Alan Van Dorp as a director on 11 August 2014
03 Sep 2014 AA Full accounts made up to 31 December 2013
14 Jul 2014 TM01 Termination of appointment of Imtiaz Mohamed as a director on 16 June 2014
02 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 200
13 Feb 2014 MEM/ARTS Memorandum and Articles of Association
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
17 Dec 2013 AP01 Appointment of Suzanne Rosslynn Shine as a director
04 Dec 2013 CERTNM Company name changed moody international LIMITED\certificate issued on 04/12/13
  • RES15 ‐ Change company name resolution on 2013-12-02
04 Dec 2013 CONNOT Change of name notice