INTERTEK SECRETARIES LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewAccounts for a dormant company made up to 2024-12-31

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

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

View Document

09/10/239 October 2023 Accounts for a dormant company 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 Termination of appointment of Fiona Maria Evans as a secretary on 2023-03-31

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 Appointment of Mrs Ida Maria Woodger as a secretary 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

05/04/225 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

03/10/213 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

15/07/2015 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, DIRECTOR IDA WOODGER

View Document

25/07/1925 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

14/08/1814 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS IDA MARIA WOODGER / 31/10/2016

View Document

01/08/171 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

19/07/1619 July 2016 ACCOUNTS OF DORMANT COMPANY 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

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

View Document

08/04/168 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

18/09/1518 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MRS IDA MARIA WOODGER

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, SECRETARY HELEN ASHTON

View Document

02/07/152 July 2015 SECRETARY APPOINTED MS FIONA MARIA EVANS

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN ASHTON

View Document

07/04/157 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

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

View Document

22/08/1422 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR IMTIAZ MOHAMED

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MRS ANGELA JUNE FIRMAN

View Document

04/04/144 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MR PAUL MOORE

View Document

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/04/1324 April 2013 SECRETARY APPOINTED HELEN ASHTON

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, SECRETARY DEBBIE WALMSLEY

View Document

04/04/134 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNE HARDY

View Document

07/01/137 January 2013 DIRECTOR APPOINTED HELEN LOUISE ASHTON

View Document

17/12/1217 December 2012 COMPANY NAME CHANGED ASPECTS MOODY CERTIFICATION LIMITED CERTIFICATE ISSUED ON 17/12/12

View Document

17/12/1217 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM HAYWORTHE HOUSE MARKET PLACE HAYWARDS HEATH WEST SUSSEX RH16 1DB

View Document

18/09/1218 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / IMTIAZ MOHAMED / 01/08/2012

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MS JOANNE CATHERINE KENNEDY HARDY

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED IMTIAZ MOHAMED

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR BRENDAN CONNOLLY

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MS FIONA MARIA EVANS

View Document

16/04/1216 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

02/04/122 April 2012 SECRETARY APPOINTED DEBBIE WALMSLEY

View Document

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

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN FOTHERINGHAM

View Document

08/09/118 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MUIR FOTHERINGHAM / 16/08/2011

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MUIR FOTHERINGHAM / 19/08/2011

View Document

28/07/1128 July 2011 SECRETARY APPOINTED MS MARGARET LOUISE MELLOR

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, SECRETARY ALICE BURCH

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MUIR FOTHERINGHAM / 15/04/2011

View Document

18/04/1118 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

18/04/1118 April 2011 SECRETARY APPOINTED MISS ALICE FRANCES BURCH

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, SECRETARY MARTIN FOTHERINGHAM

View Document

06/09/106 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/05/104 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

03/11/093 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/05/096 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/10/0821 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM CUCKFIELD HOUSE HIGH STREET CUCKFIELD SUSSEX RH17 5EL

View Document

30/04/0830 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS

View Document

07/11/067 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

07/11/057 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 REGISTERED OFFICE CHANGED ON 08/10/04 FROM: THE MILLS CANAL STREET DERBY DERBYSHIRE DE1 2RJ

View Document

20/09/0420 September 2004 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 NEW SECRETARY APPOINTED

View Document

31/08/0431 August 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

23/04/0423 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

18/04/0318 April 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

09/05/029 May 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

11/01/0111 January 2001 REGISTERED OFFICE CHANGED ON 11/01/01 FROM: SUITE 6 THE DERWENT BUSINESS CEN CLARKE STREET DERBY DERBYSHIRE DE1 2BU

View Document

28/11/0028 November 2000 NEW SECRETARY APPOINTED

View Document

03/11/003 November 2000 SECRETARY RESIGNED

View Document

03/11/003 November 2000 REGISTERED OFFICE CHANGED ON 03/11/00 FROM: 3RD FLOOR LAKESIDE BUILDING ALEXANDRA PARK PRESCOT ROAD ST. HELENS MERSEYSIDE WA10 3TT

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

12/05/0012 May 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9919 August 1999 LOCATION OF REGISTER OF MEMBERS

View Document

19/08/9919 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9913 August 1999 REGISTERED OFFICE CHANGED ON 13/08/99 FROM: 864 BIRCHWOOD BOULEVARD BIRCHWOOD WARRINGTON CHESHIRE WA3 7QZ

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

18/06/9918 June 1999 LOCATION OF REGISTER OF MEMBERS

View Document

18/04/9918 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9823 September 1998 NEW DIRECTOR APPOINTED

View Document

23/09/9823 September 1998 COMPANY NAME CHANGED ASPECTS CERTIFICATION SERVICES L IMITED CERTIFICATE ISSUED ON 24/09/98

View Document

26/06/9826 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

09/06/989 June 1998 RETURN MADE UP TO 15/04/98; NO CHANGE OF MEMBERS

View Document

29/05/9729 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

20/05/9720 May 1997 RETURN MADE UP TO 15/04/97; FULL LIST OF MEMBERS

View Document

19/04/9619 April 1996 RETURN MADE UP TO 15/04/96; FULL LIST OF MEMBERS

View Document

15/03/9615 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

03/11/953 November 1995 DIRECTOR RESIGNED

View Document

19/05/9519 May 1995 ALTER MEM AND ARTS 10/04/95

View Document

19/05/9519 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/954 April 1995 RETURN MADE UP TO 15/04/95; FULL LIST OF MEMBERS

View Document

04/11/944 November 1994 REGISTERED OFFICE CHANGED ON 04/11/94 FROM: BICKERSHAW LANE ABRAM WIGAN LANCASHIRE WN2 5TB

View Document

20/05/9420 May 1994 ALTER MEM AND ARTS 11/05/94

View Document

20/05/9420 May 1994 ALTER MEM AND ARTS 11/05/94

View Document

10/05/9410 May 1994 NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

10/05/9410 May 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 REGISTERED OFFICE CHANGED ON 10/05/94 FROM: C/O CANTER LEVIN & BERG EAGLE CHAMBERS 17/19 FENWICK STRET LIVERPOOL L2 7LS

View Document

10/05/9410 May 1994 NEW DIRECTOR APPOINTED

View Document

21/04/9421 April 1994 SECRETARY RESIGNED

View Document

21/04/9421 April 1994 DIRECTOR RESIGNED

View Document

15/04/9415 April 1994 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