INTERTEK UK HOLDINGS LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewAppointment of Miss Chloe Anne Goodson as a director on 2025-07-16

View Document

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

View Document

24/09/2424 September 2024

View Document

24/09/2424 September 2024

View Document

24/09/2424 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

24/09/2424 September 2024

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

11/10/2311 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

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 Appointment of Mr Colm Deasy as a director on 2023-03-22

View Document

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

View Document

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

View Document

24/11/2224 November 2022 Appointment of Mr Steven Eggleston 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

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

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA MARIA EVANS / 23/06/2011

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

01/10/181 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

02/08/172 August 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 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SKINNER

View Document

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

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

09/09/159 September 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

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

26/04/1326 April 2013 DIRECTOR APPOINTED EDWARD JOHN CHARLES LEIGH

View Document

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

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 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

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

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

View Document

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

View Document

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

View Document

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

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

29/09/1029 September 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 TERMINATE DIR APPOINTMENT

View Document

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

View Document

17/02/1017 February 2010 ALTER ARTICLES 01/02/2010

View Document

17/02/1017 February 2010 STATEMENT OF COMPANY'S OBJECTS

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

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

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

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

View Document

16/10/0616 October 2006 SECRETARY RESIGNED

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED

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

29/08/0629 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

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

View Document

13/06/0613 June 2006 COMPANY NAME CHANGED CALEB BRETT & SON LIMITED CERTIFICATE ISSUED ON 13/06/06

View Document

09/09/059 September 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

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 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 SECRETARY RESIGNED

View Document

22/12/0422 December 2004 NEW SECRETARY APPOINTED

View Document

13/12/0413 December 2004 NC INC ALREADY ADJUSTED 03/12/04

View Document

13/12/0413 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/12/0413 December 2004 S80A AUTH TO ALLOT SEC 03/12/04

View Document

13/12/0413 December 2004 £ NC 2918043/100000000 03

View Document

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

View Document

29/07/0429 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

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

View Document

17/12/0317 December 2003 NEW SECRETARY APPOINTED

View Document

17/12/0317 December 2003 SECRETARY RESIGNED

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

08/08/038 August 2003 ARTICLES OF ASSOCIATION

View Document

08/08/038 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0325 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

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

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

22/06/0122 June 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

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

View Document

11/07/0011 July 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

14/07/9914 July 1999 RETURN MADE UP TO 13/06/99; NO CHANGE OF MEMBERS

View Document

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

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 NEW SECRETARY APPOINTED

View Document

29/06/9829 June 1998 RETURN MADE UP TO 13/06/98; FULL LIST OF MEMBERS

View Document

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

View Document

20/06/9720 June 1997 RETURN MADE UP TO 13/06/97; NO CHANGE 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

02/09/962 September 1996 DIRECTOR RESIGNED

View Document

26/07/9626 July 1996 RETURN MADE UP TO 13/06/96; FULL LIST 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

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

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

21/06/9521 June 1995 RETURN MADE UP TO 13/06/95; NO CHANGE OF MEMBERS

View Document

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

View Document

15/02/9515 February 1995 DIRECTOR RESIGNED

View Document

15/02/9515 February 1995 NEW DIRECTOR APPOINTED

View Document

29/06/9429 June 1994 RETURN MADE UP TO 13/06/94; NO CHANGE OF MEMBERS

View Document

01/06/941 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/06/9322 June 1993 RETURN MADE UP TO 13/06/93; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

19/06/9219 June 1992 RETURN MADE UP TO 13/06/92; NO CHANGE OF MEMBERS

View Document

11/03/9211 March 1992 NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 DIRECTOR RESIGNED

View Document

21/06/9121 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/06/9121 June 1991 RETURN MADE UP TO 13/06/91; NO CHANGE OF MEMBERS

View Document

19/06/9119 June 1991 S369(4) SHT NOTICE MEET 24/05/91

View Document

19/12/9019 December 1990 COMPANY NAME CHANGED EMEP HOLDINGS LIMITED CERTIFICATE ISSUED ON 20/12/90

View Document

10/12/9010 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/12/9010 December 1990 RETURN MADE UP TO 05/12/90; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/01/8918 January 1989 REGISTERED OFFICE CHANGED ON 18/01/89 FROM: INTERNATIONAL HOUSE 26/28 CREECHURCH LANE LONDON EC3A 5AS

View Document

11/11/8811 November 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

11/11/8811 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/05/8812 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

12/05/8812 May 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

25/10/8625 October 1986 RETURN MADE UP TO 23/10/86; FULL LIST OF MEMBERS

View Document

25/10/8625 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/12/8322 December 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/12/83

View Document

23/10/8123 October 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/10/81

View Document

30/10/6430 October 1964 MEMORANDUM OF ASSOCIATION

View Document

02/05/602 May 1960 ALTER MEM AND ARTS

View Document

18/04/4218 April 1942 CERTIFICATE OF INCORPORATION

View Document

18/04/4218 April 1942 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information