INTERTEK SURVEYING SERVICES UK LIMITED

Company Documents

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

View Document

15/01/2515 January 2025 Full accounts made up to 2023-12-31

View Document

22/11/2422 November 2024 Registered office address changed from Averon House 3 Dail Nan Rocas Teaninich Industrial Estate Alness IV17 0PH United Kingdom to Exploration Drive Aberdeen Science and Energy Park Bridge of Don Aberdeenshire AB23 8HZ on 2024-11-22

View Document

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

View Document

01/12/231 December 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

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

06/04/206 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN VAN DORP / 01/09/2014

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM PIPELINES HOUSE 3 DAIL NAN ROCAS TEANINICH INDUSTRIAL ESTATE ALNESS IV17 0PH UNITED KINGDOM

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM REDSHANK HOUSE ALNESS POINT BUSINESS PARK ALNESS HIGHLAND IV17 0UP

View Document

20/06/1920 June 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

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

06/04/186 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

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

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

20/09/1620 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MR JAN HENRY HENRIKSEN

View Document

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

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR SCOTT MCINNES

View Document

18/11/1518 November 2015 AUDITOR'S RESIGNATION

View Document

11/09/1511 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

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

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN VAN DORP / 11/08/2014

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARRINGTON

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED SCOTT ALEXANDER MCINNES

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED ROBERT ALAN VAN DORP

View Document

10/09/1410 September 2014 ARTICLES OF ASSOCIATION

View Document

01/09/141 September 2014 COMPANY NAME CHANGED HI-CAD TECHNICAL SERVICES LIMITED CERTIFICATE ISSUED ON 01/09/14

View Document

16/06/1416 June 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

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

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/04/1312 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR JAN MULLER SEILER

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 MR TALBAN SINGH SOHI

View Document

04/01/134 January 2013 DIRECTOR APPOINTED CHETAN KUMAR PARMAR

View Document

04/01/134 January 2013 DIRECTOR APPOINTED STEPHEN ARTHUR HARRINGTON

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE PEASLAND

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR STEFAN BUTZ

View Document

01/11/121 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAN JORG MULLER SEILER / 01/11/2012

View Document

01/11/121 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BYRON PEASLAND / 01/11/2012

View Document

24/10/1224 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

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

29/02/1229 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW BAILEY

View Document

12/10/1112 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/02/1128 February 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR APPOINTED ANDREW BAILEY

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR IAN MACKIE

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID PENMAN

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/02/1024 February 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 ADOPT ARTICLES 01/02/2010

View Document

18/02/1018 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN PETER BUTZ / 16/10/2009

View Document

15/10/0915 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/04/0924 April 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM 9 BRIDGEND ROAD DINGWALL ROSS SHIRE IV15 9SL

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED SECRETARY IAN MACKIE

View Document

06/05/086 May 2008 CURREXT FROM 30/06/2008 TO 31/12/2008

View Document

29/04/0829 April 2008 SECRETARY APPOINTED MARGARET LOUISE MELLOR

View Document

29/04/0829 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED GEORGE BYRON PEASLAND

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED STEFAN PETER BUTZ

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED JAN-JORG MILLER SEILER

View Document

04/04/084 April 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/06/0726 June 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

01/03/041 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

14/03/0214 March 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

11/04/0111 April 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 PARTIC OF MORT/CHARGE *****

View Document

23/06/0023 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

13/04/0013 April 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 RETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/06/99

View Document

08/06/988 June 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98

View Document

25/02/9825 February 1998 SECRETARY RESIGNED

View Document

24/02/9824 February 1998 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