INTERTEK CAPITAL RESOURCES LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewAppointment of Miss Chloe Anne Goodson 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

13/10/2413 October 2024

View Document

13/10/2413 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

13/10/2413 October 2024

View Document

13/10/2413 October 2024

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

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

11/10/2311 October 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 Termination of appointment of Fiona Maria Evans as a director 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

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

View Document

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

View Document

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

View Document

24/11/2224 November 2022 Termination of appointment of Julia Hedley 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

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

02/10/192 October 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

02/10/182 October 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

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

21/07/1721 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/04/176 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

18/08/1618 August 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

18/04/1618 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MATTHEW PAUL SKINNER

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MR JULIAN CHARLES BURGE

View Document

11/11/1511 November 2015 ADOPT ARTICLES 14/08/2015

View Document

05/10/155 October 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

25/09/1525 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/08/1520 August 2015 COMPANY NAME CHANGED MOODY INT. TRADING LIMITED CERTIFICATE ISSUED ON 20/08/15

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

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR IMTIAZ MOHAMED

View Document

01/08/141 August 2014 31/12/13 TOTAL EXEMPTION FULL

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

24/09/1324 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

13/06/1313 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/06/1313 June 2013 COMPANY NAME CHANGED EIKOS SERVICES LIMITED CERTIFICATE ISSUED ON 13/06/13

View Document

16/05/1316 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/05/1316 May 2013 CHANGE OF NAME 14/05/2013

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNE HARDY

View Document

10/04/1310 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

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

View Document

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

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

30/10/1230 October 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

26/09/1226 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

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

View Document

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

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR FREDERIC LEFORESTIER

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED IMTIAZ MOHAMED

View Document

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

View Document

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

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

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

View Document

01/11/111 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

08/09/118 September 2011 FULL ACCOUNTS 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

08/12/108 December 2010 APPOINTMENT TERMINATED, SECRETARY MARTIN FOTHERINGHAM

View Document

08/12/108 December 2010 SECRETARY APPOINTED MISS ALICE FRANCES BURCH

View Document

08/12/108 December 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC LEFORESTIER / 28/10/2010

View Document

02/09/102 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN CONNOLLY / 28/10/2009

View Document

02/11/092 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC LEFORESTIER / 28/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MUIR FOTHERINGHAM / 28/10/2009

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/12/0831 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/12/0831 December 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 REGISTERED OFFICE CHANGED ON 31/12/2008 FROM HAYWORTHE HOUSE MARKET PLACE HAYWARDS HEATH WEST SUSSEX RH16 1DB

View Document

31/12/0831 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

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

View Document

07/10/087 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

22/01/0822 January 2008 SECRETARY RESIGNED

View Document

22/01/0822 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: THE OLD STABLES ARUNDEL ROAD, POLING ARUNDEL WEST SUSSEX BN18 9QA

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED

View Document

22/01/0822 January 2008 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/01/0721 January 2007 ACC. REF. DATE EXTENDED FROM 09/12/06 TO 31/12/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 09/12/05

View Document

11/08/0611 August 2006 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 09/12/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

28/09/0428 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

12/07/0412 July 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 30/09/03

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/11/0319 November 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/06/03

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/12/0119 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

29/11/0129 November 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 REGISTERED OFFICE CHANGED ON 27/09/01 FROM: LONGMACE HOUSE, MILL LANE ARUNDEL WEST SUSSEX BN18 9AH

View Document

27/09/0127 September 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/009 February 2000 NEW SECRETARY APPOINTED

View Document

08/02/008 February 2000 SECRETARY RESIGNED

View Document

03/02/003 February 2000 REGISTERED OFFICE CHANGED ON 03/02/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

02/02/002 February 2000 DIRECTOR RESIGNED

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 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