INTERTEK CERTIFICATION LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewAppointment of Ms Laura Crespi as a director on 2025-07-16

View Document

17/07/2517 July 2025 NewTermination of appointment of Steven John Owens 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

30/10/2430 October 2024

View Document

30/10/2430 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024

View Document

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

View Document

09/04/249 April 2024 Director's details changed for Mr Steven John Owens on 2023-09-01

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Termination of appointment of Matthew James Carter as a director on 2023-08-03

View Document

03/08/233 August 2023 Appointment of Mr Steven John Owens as a director on 2023-08-03

View Document

03/08/233 August 2023 Termination of appointment of Lucie Messenger as a director on 2023-08-03

View Document

03/08/233 August 2023 Appointment of Mrs Catherine Salisbury as a director on 2023-08-03

View Document

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

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

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

View Document

07/02/227 February 2022 Appointment of Mr Matthew James Carter as a director on 2022-02-01

View Document

07/02/227 February 2022 Termination of appointment of Julian Charles Burge as a director on 2022-01-31

View Document

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

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCIE JANICATOVA / 13/05/2019

View Document

20/06/1920 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR JULIAN CHARLES BURGE

View Document

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

View Document

07/11/177 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HADFIELD

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR JOHN PAUL SIMEON HADFIELD

View Document

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

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/04/1615 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MS LUCIE JANICATOVA

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, DIRECTOR MICHELE FURLONG

View Document

25/08/1525 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

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

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR SUZANNE SHINE

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MICHELE MARIE FURLONG

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARRINGTON

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED ROBERT ALAN VAN DORP

View Document

03/09/143 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/04/142 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

13/02/1413 February 2014 ARTICLES OF ASSOCIATION

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR CHETAN PARMAR

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR TALBAN SOHI

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED SUZANNE ROSSLYNN SHINE

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR BRENDAN CONNOLLY

View Document

23/05/1323 May 2013 COMPANY NAME CHANGED MOODY INTERNATIONAL CERTIFICATION LIMITED CERTIFICATE ISSUED ON 23/05/13

View Document

23/05/1323 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

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 DIRECTOR APPOINTED STEPHEN ARTHUR HARRINGTON

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MR TALBAN SINGH SOHI

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

07/01/137 January 2013 DIRECTOR APPOINTED CHETAN KUMAR PARMAR

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM HAYWORTHE HOUSE MARKET PLACE HAYWARDS HEATH WEST SUSSEX RH16 1DB

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/08/1223 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, SECRETARY MARGARET MELLOR

View Document

03/04/123 April 2012 SECRETARY APPOINTED DEBBIE WALMSLEY

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN FOTHERINGHAM

View Document

08/09/118 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/09/112 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

22/08/1122 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

11/05/1111 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

07/09/107 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, SECRETARY MARTIN FOTHERINGHAM

View Document

06/09/106 September 2010 SECRETARY APPOINTED MISS ALICE FRANCES BURCH

View Document

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

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/09/095 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

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

29/08/0829 August 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/09/0721 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/09/0720 September 2007 RETURN MADE UP TO 21/08/07; NO CHANGE OF MEMBERS

View Document

23/05/0723 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0723 May 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/05/0723 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/05/0723 May 2007 ARTICLES OF ASSOCIATION

View Document

16/05/0716 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/072 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/072 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/072 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/09/0612 September 2006 RETURN MADE UP TO 21/08/06; 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

05/01/065 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/0513 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/09/0513 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 NEW SECRETARY APPOINTED

View Document

16/09/0416 September 2004 SECRETARY RESIGNED

View Document

16/08/0416 August 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/04/0428 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/0421 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0421 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/047 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/041 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/041 March 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/09/0323 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/038 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 NC INC ALREADY ADJUSTED 09/04/03

View Document

23/05/0323 May 2003 £ NC 20000/40000 09/04/

View Document

03/09/023 September 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/10/014 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/09/014 September 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/02/007 February 2000 SECRETARY RESIGNED

View Document

07/02/007 February 2000 NEW SECRETARY APPOINTED

View Document

21/12/9921 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/997 December 1999 COMPANY NAME CHANGED AOQC MOODY INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 08/12/99

View Document

26/08/9926 August 1999 RETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

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

View Document

18/09/9818 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/08/9826 August 1998 RETURN MADE UP TO 21/08/98; NO CHANGE OF MEMBERS

View Document

09/10/979 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/08/9727 August 1997 RETURN MADE UP TO 21/08/97; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 ADOPT MEM AND ARTS 30/12/96

View Document

09/01/979 January 1997 VARYING SHARE RIGHTS AND NAMES 30/12/96

View Document

28/11/9628 November 1996 DIRECTOR RESIGNED

View Document

28/11/9628 November 1996 DIRECTOR RESIGNED

View Document

28/11/9628 November 1996 DIRECTOR RESIGNED

View Document

28/11/9628 November 1996 DIRECTOR RESIGNED

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/10/969 October 1996 COMPANY NAME CHANGED ASSOCIATED OFFICES QUALITY CERTI FICATION LIMITED CERTIFICATE ISSUED ON 10/10/96

View Document

04/09/964 September 1996 RETURN MADE UP TO 21/08/96; NO CHANGE OF MEMBERS

View Document

09/06/969 June 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 DIRECTOR RESIGNED

View Document

20/02/9620 February 1996 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/08/9524 August 1995 RETURN MADE UP TO 21/08/95; NO CHANGE OF MEMBERS

View Document

24/08/9524 August 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/04/956 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/10/9412 October 1994 S386 DISP APP AUDS 07/10/94

View Document

28/09/9428 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/08/9424 August 1994 RETURN MADE UP TO 21/08/94; FULL LIST OF MEMBERS

View Document

20/03/9420 March 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

08/03/948 March 1994 NEW DIRECTOR APPOINTED

View Document

02/03/942 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/942 March 1994 RE SHARES 27/01/94

View Document

02/03/942 March 1994 RE SHARES 27/01/94

View Document

02/03/942 March 1994 RE SHARES 27/01/94

View Document

02/03/942 March 1994 RE SHARES 27/01/94

View Document

25/02/9425 February 1994 DIRECTOR RESIGNED

View Document

25/02/9425 February 1994 REGISTERED OFFICE CHANGED ON 25/02/94 FROM: LONGRIDGE HOUSE LONGRIDGE PLACE MANCHESTER M60 4DT

View Document

25/02/9425 February 1994 DIRECTOR RESIGNED

View Document

25/02/9425 February 1994 DIRECTOR RESIGNED

View Document

25/02/9425 February 1994 NEW DIRECTOR APPOINTED

View Document

25/02/9425 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/02/9425 February 1994 DIRECTOR RESIGNED

View Document

25/02/9425 February 1994 DIRECTOR RESIGNED

View Document

25/02/9425 February 1994 DIRECTOR RESIGNED

View Document

25/02/9425 February 1994 NEW DIRECTOR APPOINTED

View Document

25/02/9425 February 1994 SECRETARY RESIGNED

View Document

28/09/9328 September 1993 RETURN MADE UP TO 21/08/93; FULL LIST OF MEMBERS

View Document

16/09/9316 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/12/9215 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/9230 September 1992 RETURN MADE UP TO 21/08/92; NO CHANGE OF MEMBERS

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/01/9215 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/09/9119 September 1991 RETURN MADE UP TO 21/08/91; NO CHANGE OF MEMBERS

View Document

18/09/9118 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/9115 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/9123 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/09/9011 September 1990 RETURN MADE UP TO 21/08/90; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 REGISTERED OFFICE CHANGED ON 04/09/90 FROM: ST MARY'S PARSONAGE MANCHESTER M60 9AP

View Document

04/09/904 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/10/8916 October 1989 NEW DIRECTOR APPOINTED

View Document

31/08/8931 August 1989 RETURN MADE UP TO 23/08/89; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/08/8931 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/07/8911 July 1989 DIRECTOR RESIGNED

View Document

14/11/8814 November 1988 NEW DIRECTOR APPOINTED

View Document

14/11/8814 November 1988 DIRECTOR RESIGNED

View Document

21/10/8821 October 1988 RE ALLOT SHARES 26/09/88

View Document

20/06/8820 June 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/06/8820 June 1988 RETURN MADE UP TO 26/05/88; FULL LIST OF MEMBERS

View Document

05/05/885 May 1988 NEW DIRECTOR APPOINTED

View Document

05/05/885 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/05/885 May 1988 NEW DIRECTOR APPOINTED

View Document

05/05/885 May 1988 ALTER MEM AND ARTS 250388

View Document

07/02/887 February 1988 NEW DIRECTOR APPOINTED

View Document

07/02/887 February 1988 NEW DIRECTOR APPOINTED

View Document

07/02/887 February 1988 NEW DIRECTOR APPOINTED

View Document

07/02/887 February 1988 NEW DIRECTOR APPOINTED

View Document

21/01/8821 January 1988 NC INC ALREADY ADJUSTED

View Document

21/01/8821 January 1988 VARYING SHARE RIGHTS AND NAMES 04/12/87

View Document

21/01/8821 January 1988 WD 21/12/87 AD 04/12/87--------- £ SI 14998@1=14998 £ IC 2/15000

View Document

04/01/884 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/884 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/08/8728 August 1987 COMPANY NAME CHANGED ASSOCIATED OFFICE QUALITY CERTIF ICATION LIMITED CERTIFICATE ISSUED ON 01/09/87

View Document

28/08/8728 August 1987 Certificate of change of name

View Document

28/08/8728 August 1987 Certificate of change of name

View Document

28/08/8728 August 1987 Certificate of change of name

View Document

20/02/8720 February 1987 REGISTERED OFFICE CHANGED ON 20/02/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

20/02/8720 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/879 January 1987 ***** MEM AND ARTS ********

View Document

08/01/878 January 1987 Certificate of change of name

View Document

08/01/878 January 1987 COMPANY NAME CHANGED GREATPOSE LIMITED CERTIFICATE ISSUED ON 08/01/87

View Document

08/01/878 January 1987 Certificate of change of name

View Document

20/11/8620 November 1986 CERTIFICATE OF INCORPORATION

View Document

20/11/8620 November 1986 Certificate of Incorporation

View Document

20/11/8620 November 1986 Certificate of Incorporation

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