INTERTEK CONSULTING & TRAINING (UK) LIMITED

Company Documents

DateDescription
03/10/223 October 2022 Resolutions

View Document

03/10/223 October 2022 Resolutions

View Document

05/04/225 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

05/10/215 October 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

20/09/1920 September 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

02/11/182 November 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

05/01/185 January 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

11/01/1711 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

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

View Document

01/02/161 February 2016 AUDITOR'S RESIGNATION

View Document

22/09/1522 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR MAXINE FAWCETT

View Document

21/04/1521 April 2015 SECOND FILING WITH MUD 01/04/15 FOR FORM AR01

View Document

08/04/158 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

11/12/1411 December 2014 DIRECTOR APPOINTED MISS MAXINE CAROLE FAWCETT

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR CHETAN PARMAR

View Document

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

View Document

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

View Document

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

View Document

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

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANDREW DUNLOP / 28/11/2013

View Document

23/08/1323 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/04/135 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 DIRECTOR APPOINTED CHETAN KUMAR PARMAR

View Document

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

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR BRENDAN CONNOLLY

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED THOMAS ANDREW DUNLOP

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED IMTIAZ MOHAMED

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/05/1223 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

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

31/01/1231 January 2012 APPOINTMENT TERMINATED, SECRETARY ERIC GUIDRY

View Document

31/01/1231 January 2012 SECRETARY APPOINTED MS MARGARET LOUISE MELLOR

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR ERIC GUIDRY

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM UNIT 5 THE ALTEC CENTRE MINTO DRIVE ALTENS ABERDEEN AB12 3LW

View Document

16/12/1116 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

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 APPOINTMENT TERMINATED, DIRECTOR GREGORY ANDERSON

View Document

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

View Document

06/07/116 July 2011 COMPANY NAME CHANGED RANDY SMITH TRAINING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 06/07/11

View Document

04/07/114 July 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

17/08/1017 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY MARK ANDERSON / 17/05/2010

View Document

19/05/1019 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC GUIDRY / 17/05/2010

View Document

10/10/0910 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

01/06/091 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 DIRECTOR APPOINTED MR MARTIN MUIR FOTHERINGHAM

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR GREGORY ANDERSON

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED SECRETARY ERIC GUIDRY

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR ERIC GUIDRY

View Document

03/10/083 October 2008 DIRECTOR APPOINTED MR BRENDAN CONNOLLY

View Document

03/10/083 October 2008 DIRECTOR APPOINTED MR ERIC PIERRE GUIDRY

View Document

03/10/083 October 2008 SECRETARY APPOINTED MR ERIC PIERRE GUIDRY

View Document

03/10/083 October 2008 DIRECTOR APPOINTED MR GREGORY MARK ANDERSON

View Document

02/07/082 July 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/05/0411 May 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

16/05/0316 May 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

25/05/0225 May 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 COMPANY NAME CHANGED RANDY SMITH TRAINING SCHOOLS (UK ) LIMITED CERTIFICATE ISSUED ON 17/01/02

View Document

25/09/0125 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

18/05/0118 May 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 COMPANY NAME CHANGED RANDY SMITH DRILLING SCHOOLS LIM ITED CERTIFICATE ISSUED ON 15/01/01

View Document

01/06/001 June 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/12/9914 December 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

16/11/9916 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

11/05/9911 May 1999 RETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS

View Document

18/09/9818 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

08/06/988 June 1998 RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS

View Document

16/04/9816 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 30/04/97

View Document

10/03/9710 March 1997 REGISTERED OFFICE CHANGED ON 10/03/97 FROM: 34 ALBYN PLACE ABERDEEN

View Document

10/03/9710 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/9710 March 1997 NEW DIRECTOR APPOINTED

View Document

10/07/9610 July 1996 SECRETARY RESIGNED

View Document

10/07/9610 July 1996 DIRECTOR RESIGNED

View Document

12/06/9612 June 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 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