Advanced company searchLink opens in new window

INTERTEK SURVEYING SERVICES UK LIMITED

Company number SC183300

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)
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
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