INTERTEK FINANCE PLC

Company Documents

DateDescription
17/07/2517 July 2025 NewAppointment of Mr Ahmad Naman Aldabbagh as a director on 2025-07-16

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

18/07/2418 July 2024 Director's details changed for Mrs Ida Maria Woodger on 2024-07-17

View Document

28/06/2428 June 2024 Full accounts made up to 2023-12-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

30/11/2330 November 2023 Termination of appointment of Steven Eggleston as a director on 2023-11-30

View Document

30/11/2330 November 2023 Appointment of Mrs Laura Crespi as a director on 2023-11-30

View Document

12/07/2312 July 2023 Full accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

31/03/2331 March 2023 Appointment of Mrs Ida Maria Woodger as a director on 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of Fiona Maria Evans as a director on 2023-03-31

View Document

24/03/2324 March 2023 Termination of appointment of Jonathan Timmis as a director on 2023-03-22

View Document

24/03/2324 March 2023 Appointment of Mr Colm Deasy as a director on 2023-03-22

View Document

24/11/2224 November 2022 Termination of appointment of Julia Hedley as a director on 2022-11-24

View Document

24/11/2224 November 2022 Appointment of Mr Steven Eggleston as a director on 2022-11-24

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

11/07/2111 July 2021 Full accounts made up to 2020-12-31

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

08/07/198 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

25/10/1825 October 2018 COURT ORDER - COMPLETION OF MERGER

View Document

12/10/1812 October 2018 APPROVAL OF TERMS OF MERGER 18/09/2018

View Document

20/07/1820 July 2018 CB01 - NOTICE OF A CROSS BORDER MERGER

View Document

26/06/1826 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK HARE / 04/06/2018

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK HARE / 04/06/2018

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR JULIAN BURGE

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR NICK HARE

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS MCCLUSKEY / 25/11/2016

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MR ROSS MCCLUSKEY

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SKINNER

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA MARIA EVANS / 23/05/2016

View Document

19/04/1619 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

04/07/154 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/04/158 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR JULIAN CHARLES BURGE

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL MOORE

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD LEIGH

View Document

24/06/1424 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/04/1411 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032269600005

View Document

03/04/143 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED MR PAUL MOORE

View Document

02/07/132 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNE HARDY

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED EDWARD JOHN CHARLES LEIGH

View Document

08/04/138 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, SECRETARY DEBBIE WALMSLEY

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 25 SAVILE ROW LONDON W1S 2ES

View Document

07/01/137 January 2013 CORPORATE SECRETARY APPOINTED INTERTEK SECRETARIES LIMITED

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PAUL SKINNER / 06/08/2012

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MATTHEW PAUL SKINNER

View Document

23/07/1223 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR LLOYD PITCHFORD

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, SECRETARY MARGARET MELLOR

View Document

02/04/122 April 2012 SECRETARY APPOINTED DEBBIE WALMSLEY

View Document

25/07/1125 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA MARIA EVANS / 23/06/2011

View Document

22/06/1122 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/12/107 December 2010 17/11/10 STATEMENT OF CAPITAL GBP 1922000.00

View Document

30/11/1030 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/07/1021 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

29/06/1029 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED LLOYD MARK PITCHFORD

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR WOLFHART HAUSER

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SPENCER

View Document

24/02/1024 February 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/02/1024 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR WOLFHART GUNNAR HAUSER / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARIA EVANS / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SPENCER / 02/10/2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

11/07/0911 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/09/0826 September 2008 GBP NC 50000/550000 04/08/2008

View Document

26/09/0826 September 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/09/0826 September 2008 NC INC ALREADY ADJUSTED 04/08/08

View Document

26/09/0826 September 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/07/0822 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE HARDY / 14/07/2008

View Document

19/06/0819 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/08/0716 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0716 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0716 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0716 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/07/0727 July 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED

View Document

16/10/0616 October 2006 SECRETARY RESIGNED

View Document

24/08/0624 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

16/05/0516 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 NEW SECRETARY APPOINTED

View Document

22/12/0422 December 2004 SECRETARY RESIGNED

View Document

13/10/0413 October 2004 NEW SECRETARY APPOINTED

View Document

13/10/0413 October 2004 SECRETARY RESIGNED

View Document

10/09/0410 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0429 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 19/07/03; NO CHANGE OF MEMBERS

View Document

25/06/0325 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/06/0316 June 2003 SECRETARY RESIGNED

View Document

16/06/0316 June 2003 NEW SECRETARY APPOINTED

View Document

21/08/0221 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/06/026 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0211 April 2002 AUDITOR'S RESIGNATION

View Document

27/12/0127 December 2001 NEW SECRETARY APPOINTED

View Document

27/12/0127 December 2001 SECRETARY RESIGNED

View Document

26/09/0126 September 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/07/9928 July 1999 RETURN MADE UP TO 19/07/99; NO CHANGE OF MEMBERS

View Document

15/09/9815 September 1998 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/9817 August 1998 SECRETARY RESIGNED

View Document

17/08/9817 August 1998 RETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS

View Document

17/08/9817 August 1998 NEW SECRETARY APPOINTED

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/08/977 August 1997 RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS

View Document

02/01/972 January 1997 REGISTERED OFFICE CHANGED ON 02/01/97 FROM: 33 CAVENDISH SQUARE LONDON W1M 9HF

View Document

28/11/9628 November 1996 REGISTERED OFFICE CHANGED ON 28/11/96 FROM: 9 CHEAPSIDE LONDON EC2V 6AD

View Document

28/11/9628 November 1996 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

27/11/9627 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9625 November 1996 ALTER MEM AND ARTS 05/11/96

View Document

25/11/9625 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/11/9620 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9631 October 1996 £ NC 100/50000 18/10/96

View Document

31/10/9631 October 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/10/96

View Document

31/10/9631 October 1996 NC INC ALREADY ADJUSTED 18/10/96

View Document

31/10/9631 October 1996 ALTER MEM AND ARTS 18/10/96

View Document

30/10/9630 October 1996 BALANCE SHEET

View Document

30/10/9630 October 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/10/9630 October 1996 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

30/10/9630 October 1996 AUDITORS' STATEMENT

View Document

30/10/9630 October 1996 ALTER MEM AND ARTS 24/10/96

View Document

30/10/9630 October 1996 REREGISTRATION PRI-PLC 24/10/96

View Document

30/10/9630 October 1996 AUDITORS' REPORT

View Document

30/10/9630 October 1996 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

30/10/9630 October 1996 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

26/10/9626 October 1996 DIRECTOR RESIGNED

View Document

26/10/9626 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/9626 October 1996 NEW DIRECTOR APPOINTED

View Document

26/10/9626 October 1996 NEW DIRECTOR APPOINTED

View Document

26/10/9626 October 1996 NEW SECRETARY APPOINTED

View Document

14/10/9614 October 1996 COMPANY NAME CHANGED ALNERY NO. 1579 LIMITED CERTIFICATE ISSUED ON 14/10/96

View Document

19/07/9619 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company