INTERTEK TESTING MANAGEMENT LTD

Company Documents

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

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

18/07/2418 July 2024 Director's details changed for Mrs Ida Maria Woodger on 2024-07-17

View Document

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

View Document

30/11/2330 November 2023 Appointment of Mrs Laura Crespi as a director on 2023-11-30

View Document

30/11/2330 November 2023 Termination of appointment of Steven Eggleston as a director on 2023-11-30

View Document

20/11/2320 November 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

31/03/2331 March 2023 Termination of appointment of Fiona Maria Evans as a director on 2023-03-31

View Document

31/03/2331 March 2023 Appointment of Mrs Ida Maria Woodger as a director on 2023-03-31

View Document

24/03/2324 March 2023 Termination of appointment of Jonathan Timmis as a director on 2023-03-22

View Document

24/03/2324 March 2023 Appointment of Mr Colm Deasy as a director on 2023-03-22

View Document

24/11/2224 November 2022 Appointment of Mr Steven Eggleston as a director on 2022-11-24

View Document

24/11/2224 November 2022 Termination of appointment of Julia Hedley as a director on 2022-11-24

View Document

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

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

30/09/1930 September 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

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK HARE / 04/06/2018

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK HARE / 04/06/2018

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR JULIAN BURGE

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR NICK HARE

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

31/07/1731 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS MCCLUSKEY / 25/11/2016

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MR ROSS MCCLUSKEY

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SKINNER

View Document

18/08/1618 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA MARIA EVANS / 23/05/2016

View Document

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

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

18/12/1418 December 2014 DIRECTOR APPOINTED MR JULIAN CHARLES BURGE

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL MOORE

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD LEIGH

View Document

24/06/1424 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/04/1423 April 2014 23/04/14 STATEMENT OF CAPITAL GBP 2000000

View Document

11/04/1411 April 2014 REDUCE ISSUED CAPITAL 18/03/2014

View Document

11/04/1411 April 2014 STATEMENT BY DIRECTORS

View Document

11/04/1411 April 2014 SOLVENCY STATEMENT DATED 18/03/14

View Document

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

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MR PAUL MOORE

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNE HARDY

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED EDWARD JOHN CHARLES LEIGH

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 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 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 25 SAVILE ROW LONDON W1S 2ES

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/08/126 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PAUL SKINNER / 06/08/2012

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MATTHEW PAUL SKINNER

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR LLOYD PITCHFORD

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

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

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA MARIA EVANS / 23/06/2011

View Document

02/10/102 October 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

25/05/1025 May 2010 DIRECTOR APPOINTED LLOYD MARK PITCHFORD

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR WOLFHART HAUSER

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SPENCER

View Document

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

View Document

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

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SPENCER / 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 / FIONA MARIA EVANS / 01/10/2009

View Document

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

View Document

07/06/097 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

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

View Document

15/07/0815 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE HARDY / 14/07/2008

View Document

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

View Document

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

View Document

11/08/0711 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED

View Document

16/10/0616 October 2006 SECRETARY RESIGNED

View Document

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

View Document

27/06/0627 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

08/09/058 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

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

17/08/0417 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

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

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 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

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

View Document

09/08/039 August 2003 ARTICLES OF ASSOCIATION

View Document

25/06/0325 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

05/09/025 September 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

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

08/10/018 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

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

View Document

08/09/008 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/09/001 September 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

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

View Document

17/09/9817 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

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 SECRETARY RESIGNED

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 NEW SECRETARY APPOINTED

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

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

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 LIMITE D CERTIFICATE ISSUED ON 22/11/96

View Document

18/11/9618 November 1996 ALTER MEM AND ARTS 06/11/96

View Document

02/09/962 September 1996 DIRECTOR RESIGNED

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 JAME'S HOUSE 23 KING STREET LONDON SW1Y 6QY

View Document

19/06/9619 June 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/05/96

View Document

19/06/9619 June 1996 NC INC ALREADY ADJUSTED 30/05/96

View Document

19/06/9619 June 1996 £ NC 35000000/200000000 30/05/96

View Document

22/05/9622 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/01/9625 January 1996 DIRECTOR RESIGNED

View Document

29/11/9529 November 1995 DIRECTOR RESIGNED

View Document

17/10/9517 October 1995 NEW DIRECTOR APPOINTED

View Document

14/08/9514 August 1995 RETURN MADE UP TO 10/08/95; NO CHANGE OF MEMBERS

View Document

11/04/9511 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

15/08/9415 August 1994 RETURN MADE UP TO 10/08/94; FULL LIST 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

17/04/9417 April 1994 DIRECTOR RESIGNED

View Document

02/03/942 March 1994 NEW DIRECTOR APPOINTED

View Document

02/03/942 March 1994 NEW DIRECTOR APPOINTED

View Document

25/11/9325 November 1993 DIRECTOR RESIGNED

View Document

24/08/9324 August 1993 RETURN MADE UP TO 10/08/93; NO CHANGE OF MEMBERS

View Document

06/06/936 June 1993 DIRECTOR RESIGNED

View Document

06/06/936 June 1993 DIRECTOR RESIGNED

View Document

06/06/936 June 1993 DIRECTOR RESIGNED

View Document

06/05/936 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/04/9326 April 1993 NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992 RETURN MADE UP TO 10/08/92; NO CHANGE OF MEMBERS

View Document

15/07/9215 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/06/9230 June 1992 COMPANY NAME CHANGED INCHCAPE INSPECTION AND TESTING SERVICES LIMITED CERTIFICATE ISSUED ON 01/07/92

View Document

03/06/923 June 1992 COMPANY NAME CHANGED INCHCAPE TESTING SERVICES LIMITE D CERTIFICATE ISSUED ON 04/06/92

View Document

22/05/9222 May 1992 COMPANY NAME CHANGED INCHCAPE INSPECTION AND TESTING SERVICES LIMITED CERTIFICATE ISSUED ON 26/05/92

View Document

10/03/9210 March 1992 DIRECTOR RESIGNED

View Document

10/03/9210 March 1992 NEW DIRECTOR APPOINTED

View Document

20/12/9120 December 1991 DIRECTOR RESIGNED

View Document

21/10/9121 October 1991 S369(4) SHT NOTICE MEET 14/10/91

View Document

15/10/9115 October 1991 RETURN MADE UP TO 11/10/91; FULL LIST OF MEMBERS

View Document

15/10/9115 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/08/9129 August 1991 DIRECTOR RESIGNED

View Document

17/07/9117 July 1991 DIRECTOR RESIGNED

View Document

17/07/9117 July 1991 DIRECTOR RESIGNED

View Document

17/07/9117 July 1991 DIRECTOR RESIGNED

View Document

07/12/907 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/12/907 December 1990 RETURN MADE UP TO 05/12/90; FULL LIST OF MEMBERS

View Document

06/07/906 July 1990 NEW DIRECTOR APPOINTED

View Document

22/02/9022 February 1990 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

13/02/9013 February 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/01/90

View Document

13/02/9013 February 1990 £ NC 25000000/35000000 26/01/90

View Document

22/12/8922 December 1989 NEW DIRECTOR APPOINTED

View Document

18/10/8918 October 1989 DIRECTOR RESIGNED

View Document

31/07/8931 July 1989 DIRECTOR RESIGNED

View Document

23/05/8923 May 1989 DIRECTOR RESIGNED

View Document

17/01/8917 January 1989 REGISTERED OFFICE CHANGED ON 17/01/89 FROM: INTERNATIONAL HOUSE MITRE SQUARE 26/28 CREECHURCH LANE LONDON EC3A 5AS

View Document

22/11/8822 November 1988 NC INC ALREADY ADJUSTED

View Document

22/11/8822 November 1988 WD 14/11/88 AD 10/10/88--------- £ SI 9133000@1=9133000 £ IC 14971650/24104650

View Document

18/11/8818 November 1988 NEW DIRECTOR APPOINTED

View Document

09/11/889 November 1988 £ NC 385000/25000000 10/

View Document

03/11/883 November 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

03/11/883 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/05/8817 May 1988 NEW DIRECTOR APPOINTED

View Document

05/04/885 April 1988 COMPANY NAME CHANGED TRADE AND TRANSPORTATION SERVICE S LIMITED CERTIFICATE ISSUED ON 05/04/88

View Document

31/03/8831 March 1988 ALTER MEM AND ARTS 290288

View Document

20/09/8720 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

20/09/8720 September 1987 RETURN MADE UP TO 21/08/87; FULL LIST OF MEMBERS

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 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

17/02/6917 February 1969 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/6917 February 1969 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/6917 February 1969 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