Advanced company searchLink opens in new window

INTERTEK SECRETARIES LIMITED

Company number 02919331

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)
23 May 2016 CH03 Secretary's details changed for Ms Fiona Maria Evans on 23 May 2016
23 May 2016 CH01 Director's details changed for Ms Fiona Maria Evans on 23 May 2016
08 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 714
18 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Aug 2015 AP01 Appointment of Mrs Ida Maria Woodger as a director on 27 August 2015
02 Jul 2015 TM02 Termination of appointment of Helen Ashton as a secretary on 22 April 2015
02 Jul 2015 AP03 Appointment of Ms Fiona Maria Evans as a secretary on 2 June 2015
21 May 2015 TM01 Termination of appointment of Helen Louise Ashton as a director on 22 April 2015
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 714
14 Nov 2014 TM01 Termination of appointment of Paul Moore as a director on 24 October 2014
22 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
14 Jul 2014 TM01 Termination of appointment of Imtiaz Mohamed as a director on 16 June 2014
09 Jun 2014 AP01 Appointment of Mrs Angela June Firman as a director
04 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 714
31 Oct 2013 AP01 Appointment of Mr Paul Moore as a director
25 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
24 Apr 2013 AP03 Appointment of Helen Ashton as a secretary
23 Apr 2013 TM02 Termination of appointment of Debbie Walmsley as a secretary
04 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
07 Feb 2013 TM01 Termination of appointment of Joanne Hardy as a director
07 Jan 2013 AP01 Appointment of Helen Louise Ashton as a director
17 Dec 2012 CERTNM Company name changed aspects moody certification LIMITED\certificate issued on 17/12/12
  • RES15 ‐ Change company name resolution on 2012-12-14
17 Dec 2012 CONNOT Change of name notice
12 Dec 2012 AD01 Registered office address changed from Hayworthe House Market Place Haywards Heath West Sussex RH16 1DB on 12 December 2012
18 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011