INTERTEK INTERNATIONAL LIMITED

Company Documents

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

View Document

11/10/2411 October 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

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

View Document

11/01/2411 January 2024 Termination of appointment of Ian Edward Galloway as a director on 2024-01-10

View Document

11/01/2411 January 2024 Appointment of Mr Ross Mccluskey as a director on 2024-01-10

View Document

11/01/2411 January 2024 Appointment of Mrs Laura Crespi as a director on 2024-01-10

View Document

17/10/2317 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

23/12/2223 December 2022 Appointment of Mr Jeremy Gaspard as a director on 2022-12-21

View Document

22/12/2222 December 2022 Termination of appointment of Thomas Kordick as a director on 2022-12-21

View Document

21/10/2221 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

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

View Document

13/09/1913 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/07/1918 July 2019 ADOPT ARTICLES 02/07/2019

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SKINNER

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED JOSHUA ELLIS THOMAS ALLAN EGAN

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN HODSOLL

View Document

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

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / DARREN HODSOLL / 01/01/2018

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PAUL SKINNER / 01/01/2018

View Document

09/11/179 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT DORP

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MATTHEW PAUL SKINNER

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MR THOMAS KORDICK

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL BAINSFAIR

View Document

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

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID GREGORY

View Document

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

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PAUL BAINSFAIR / 31/03/2016

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MR NEIL PAUL BAINSFAIR

View Document

06/10/156 October 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 ROBERT ALAN VAN DORP

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED IAN EDWARD GALLOWAY

View Document

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

View Document

01/08/141 August 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

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR TALBAN SOHI

View Document

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

View Document

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

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/04/1316 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 DIRECTOR APPOINTED MR TALBAN SINGH SOHI

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

07/01/137 January 2013 DIRECTOR APPOINTED STEPHEN ARTHUR HARRINGTON

View Document

01/11/121 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DARREN HODSOLL / 01/11/2012

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GREGORY / 30/10/2012

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/08/127 August 2012 Annual return made up to 4 August 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

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BOURNE

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/08/119 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

07/12/107 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/08/105 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR WOLFHART HAUSER

View Document

05/02/105 February 2010 DIRECTOR APPOINTED DAVID GREGORY

View Document

27/01/1027 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN HODSOLL / 15/12/2009

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SPENCER

View Document

02/12/092 December 2009 ADOPT ARTICLES 20/11/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM IAN BOURNE / 02/10/2009

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 / WILLIAM SPENCER / 02/10/2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM IAN BOURNE / 12/06/2009

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL HARVEY

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR PHILLIP BRAZINGTON

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR IAN KITCHIN

View Document

04/02/094 February 2009 DIRECTOR APPOINTED GRAHAM IAN BOURNE

View Document

03/02/093 February 2009 APPOINTMENT TERMINATED DIRECTOR ALAN RICKETTS

View Document

03/02/093 February 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT DILWORTH

View Document

05/08/085 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR JAMES CLOUGH

View Document

06/11/076 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/09/074 September 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED

View Document

16/10/0616 October 2006 SECRETARY RESIGNED

View Document

08/09/068 September 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 CONVE 15/08/06

View Document

05/09/065 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/09/065 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/0625 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

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

View Document

16/05/0516 May 2005 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 SECRETARY RESIGNED

View Document

22/12/0422 December 2004 NEW SECRETARY APPOINTED

View Document

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

View Document

11/08/0411 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

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

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 S80A AUTH TO ALLOT SEC 16/06/03

View Document

26/08/0326 August 2003 ARTICLES OF ASSOCIATION

View Document

26/08/0326 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/08/0318 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0318 August 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 ARTICLES OF ASSOCIATION

View Document

09/08/039 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/06/0324 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/06/0323 June 2003 NEW SECRETARY APPOINTED

View Document

23/06/0323 June 2003 SECRETARY RESIGNED

View Document

16/05/0316 May 2003 COMPANY NAME CHANGED INTERTEK TESTING SERVICES INTERN ATIONAL LIMITED CERTIFICATE ISSUED ON 16/05/03

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 RETURN MADE UP TO 04/08/02; NO CHANGE OF MEMBERS

View Document

20/08/0220 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/04/0211 April 2002 AUDITOR'S RESIGNATION

View Document

21/01/0221 January 2002 NEW SECRETARY APPOINTED

View Document

21/01/0221 January 2002 SECRETARY RESIGNED

View Document

27/12/0127 December 2001 NEW SECRETARY APPOINTED

View Document

27/12/0127 December 2001 SECRETARY RESIGNED

View Document

04/10/014 October 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS; AMEND

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

02/02/012 February 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

31/08/0031 August 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/02/0022 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

31/08/9931 August 1999 RETURN MADE UP TO 04/08/99; NO CHANGE OF MEMBERS

View Document

27/08/9927 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/04/991 April 1999 DIRECTOR RESIGNED

View Document

01/04/991 April 1999 DIRECTOR RESIGNED

View Document

01/04/991 April 1999 DIRECTOR RESIGNED

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

18/12/9818 December 1998 NEW DIRECTOR APPOINTED

View Document

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

View Document

26/08/9826 August 1998 ADOPT MEM AND ARTS 22/07/98

View Document

17/08/9817 August 1998 NEW SECRETARY APPOINTED

View Document

17/08/9817 August 1998 RETURN MADE UP TO 04/08/98; FULL LIST OF MEMBERS

View Document

17/08/9817 August 1998 SECRETARY RESIGNED

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/05/9811 May 1998 DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 ALTER MEM AND ARTS 24/10/97

View Document

31/10/9731 October 1997 £ NC 14300000/14300100 24/

View Document

31/10/9731 October 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/10/97

View Document

07/08/977 August 1997 RETURN MADE UP TO 04/08/97; CHANGE OF MEMBERS

View Document

25/07/9725 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 AUDITOR'S RESIGNATION

View Document

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

View Document

22/11/9622 November 1996 COMPANY NAME CHANGED INCHCAPE TESTING SERVICES INTERN ATIONAL LIMITED CERTIFICATE ISSUED ON 22/11/96

View Document

26/09/9626 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/9626 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/9626 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/9612 September 1996 NEW DIRECTOR APPOINTED

View Document

03/09/963 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/08/9620 August 1996 RETURN MADE UP TO 10/08/96; NO CHANGE OF MEMBERS

View Document

15/07/9615 July 1996 REGISTERED OFFICE CHANGED ON 15/07/96 FROM: ST JAMES HOUSE 23 KING STREET LONDON SW1Y 6QY

View Document

09/05/969 May 1996 DIRECTOR RESIGNED

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

14/08/9514 August 1995 RETURN MADE UP TO 10/08/95; FULL LIST OF MEMBERS

View Document

02/05/952 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/08/9415 August 1994 DIRECTOR RESIGNED

View Document

15/08/9415 August 1994 RETURN MADE UP TO 10/08/94; NO CHANGE OF MEMBERS

View Document

25/07/9425 July 1994 DIRECTOR RESIGNED

View Document

02/06/942 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/05/9423 May 1994 NEW DIRECTOR APPOINTED

View Document

23/05/9423 May 1994 NEW DIRECTOR APPOINTED

View Document

17/04/9417 April 1994 DIRECTOR RESIGNED

View Document

25/08/9325 August 1993 RETURN MADE UP TO 10/08/93; NO CHANGE OF MEMBERS

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/03/9317 March 1993 NEW DIRECTOR APPOINTED

View Document

29/01/9329 January 1993 COMPANY NAME CHANGED SPECIALIST SERVICES INTERNATIONA L LIMITED CERTIFICATE ISSUED ON 01/02/93

View Document

26/08/9226 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/08/9226 August 1992 RETURN MADE UP TO 10/08/92; FULL LIST OF MEMBERS

View Document

11/03/9211 March 1992 DIRECTOR RESIGNED

View Document

14/11/9114 November 1991 DIRECTOR RESIGNED

View Document

14/11/9114 November 1991 NEW DIRECTOR APPOINTED

View Document

28/10/9128 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/10/9128 October 1991 RETURN MADE UP TO 23/10/91; NO CHANGE OF MEMBERS

View Document

23/10/9123 October 1991 S369(4) SHT NOTICE MEET 14/10/91

View Document

25/01/9125 January 1991 NC INC ALREADY ADJUSTED 28/12/90

View Document

25/01/9125 January 1991 £ NC 1750000/14300000 28/12/90

View Document

25/01/9125 January 1991 CONS & DIV 11825 SHARES 28/12/90

View Document

20/12/9020 December 1990 RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS

View Document

20/12/9020 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/02/9021 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

14/11/8914 November 1989 DIRECTOR RESIGNED

View Document

25/10/8925 October 1989 DIRECTOR RESIGNED

View Document

16/01/8916 January 1989 REGISTERED OFFICE CHANGED ON 16/01/89 FROM: INTERNATIONAL HOUSE MITRE SQUARE 26-28 CREECHURCH LANE LONDON EC3A 5AS

View Document

04/11/884 November 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

04/11/884 November 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

04/08/884 August 1988 NEW DIRECTOR APPOINTED

View Document

11/11/8711 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

28/10/8728 October 1987 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

09/10/869 October 1986 DIRECTOR RESIGNED

View Document

29/08/8629 August 1986 DIRECTOR RESIGNED

View Document

09/08/869 August 1986 RETURN MADE UP TO 08/08/86; FULL LIST OF MEMBERS

View Document

09/08/869 August 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

03/03/843 March 1984 MEMORANDUM OF ASSOCIATION

View Document

07/10/837 October 1983 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

01/02/821 February 1982 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

23/07/7923 July 1979 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/07/79

View Document

02/04/702 April 1970 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/04/70

View Document

14/02/0614 February 1906 CERTIFICATE OF INCORPORATION

View Document

14/02/0614 February 1906 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information