INTERTEK TESTING & CERTIFICATION LIMITED

Company Documents

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

View Document

11/11/2411 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

11/11/2411 November 2024

View Document

11/11/2411 November 2024

View Document

11/11/2411 November 2024

View Document

02/05/242 May 2024 Appointment of Mr Andrew John Trounce as a director on 2024-04-30

View Document

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

View Document

12/04/2412 April 2024 Termination of appointment of Mark Leslie Josun Cole as a director on 2024-02-20

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

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

View Document

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

View Document

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

View Document

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

View Document

22/07/2122 July 2021 Full accounts made up to 2020-12-31

View Document

05/06/205 June 2020 DIRECTOR APPOINTED MS HENRIETTE BULLMER

View Document

08/04/208 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 / 11/08/2014

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR AYUSH DHITAL

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AYUSH DHITAL / 16/04/2019

View Document

20/09/1920 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AYUSH DHITAL / 15/08/2019

View Document

20/09/1920 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AYUSH DHITAL / 16/07/2019

View Document

20/05/1920 May 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

10/09/1810 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR AYUSH DHITAL

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

08/11/178 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 APPOINTMENT TERMINATED, DIRECTOR NEIL BAINSFAIR

View Document

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

View Document

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR CAMPBELL ROBERTSON

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 CAMPBELL JOHN ROBERTSON

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

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR TALBAN SOHI

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

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR CHETAN PARMAR

View Document

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

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARRINGTON

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED ROBERT ALAN VAN DORP

View Document

01/08/141 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/04/149 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR APPOINTED SUZANNE ROSSLYNN SHINE

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN MORLEY

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

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 CORPORATE SECRETARY APPOINTED INTERTEK SECRETARIES LIMITED

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 APPOINTMENT TERMINATED, SECRETARY DEBBIE WALMSLEY

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

10/08/1210 August 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

01/08/121 August 2012 DIRECTOR APPOINTED MR COLIN ANDREW MORLEY

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR TRACY ROSKELL

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

08/08/118 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

14/07/1114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/08/1011 August 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

16/02/1016 February 2010 ALTER ARTICLES 01/02/2010

View Document

16/02/1016 February 2010 ARTICLES OF ASSOCIATION

View Document

16/02/1016 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TALBAN SINGH SOHI / 15/12/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TALBAN SINGH SOHI / 02/10/2009

View Document

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

View Document

29/06/0929 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/08/0828 August 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Document

19/06/0819 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR GOSTA FREDRIKSSON

View Document

28/08/0728 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

31/01/0731 January 2007 DIRECTOR RESIGNED

View Document

31/01/0731 January 2007 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED

View Document

16/10/0616 October 2006 SECRETARY RESIGNED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

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

View Document

22/12/0422 December 2004 SECRETARY RESIGNED

View Document

22/12/0422 December 2004 NEW SECRETARY APPOINTED

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

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

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

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

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 DIRECTOR RESIGNED

View Document

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

View Document

23/10/0323 October 2003 S80A AUTH TO ALLOT SEC 16/06/03

View Document

19/08/0319 August 2003 COMPANY NAME CHANGED ITS TESTING & CERTIFICATION LIMI TED CERTIFICATE ISSUED ON 19/08/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 04/08/03; NO CHANGE OF MEMBERS

View Document

30/06/0330 June 2003 NEW SECRETARY APPOINTED

View Document

30/06/0330 June 2003 SECRETARY RESIGNED

View Document

15/06/0315 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/08/0221 August 2002 RETURN MADE UP TO 04/08/02; NO CHANGE OF MEMBERS

View Document

11/04/0211 April 2002 AUDITOR'S RESIGNATION

View Document

27/01/0227 January 2002 NEW SECRETARY APPOINTED

View Document

27/01/0227 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

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

View Document

22/06/0122 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/12/9923 December 1999 ALTERARTICLES07/12/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 NC INC ALREADY ADJUSTED 01/07/99

View Document

28/07/9928 July 1999 £ NC 100/1000 01/07/99

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/07/992 July 1999 COMPANY NAME CHANGED ITS CRANLEIGH (UK) LIMITED CERTIFICATE ISSUED ON 02/07/99

View Document

07/05/997 May 1999 DIRECTOR RESIGNED

View Document

20/11/9820 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

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

View Document

28/08/9828 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

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

View Document

17/08/9817 August 1998 SECRETARY RESIGNED

View Document

17/08/9817 August 1998 NEW SECRETARY APPOINTED

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

11/11/9711 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 REGISTERED OFFICE CHANGED ON 19/08/97 FROM: 25 SAVILE ROW LONDON W1X 1AA

View Document

24/02/9724 February 1997 SECRETARY RESIGNED

View Document

14/02/9714 February 1997 NEW SECRETARY APPOINTED

View Document

14/02/9714 February 1997 NEW DIRECTOR APPOINTED

View Document

14/02/9714 February 1997 NEW DIRECTOR APPOINTED

View Document

10/01/9710 January 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

06/01/976 January 1997 DIRECTOR RESIGNED

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 REGISTERED OFFICE CHANGED ON 06/01/97 FROM: CROWN HOUSE CHURCH ROAD CLAYGATE ESHER SURREY KT10 0LP

View Document

19/12/9619 December 1996 COMPANY NAME CHANGED MUNDAYS (587) LIMITED CERTIFICATE ISSUED ON 19/12/96

View Document

31/10/9631 October 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