INTERTEK QUALITY SERVICES LTD

Company Documents

DateDescription
14/07/2514 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

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

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 updates

View Document

09/10/239 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

18/08/2318 August 2023 Appointment of Mrs Ida Maria Woodger as a director on 2023-08-18

View Document

18/08/2318 August 2023 Termination of appointment of Matthew James Carter as a director on 2023-08-18

View Document

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

View Document

05/04/225 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

03/10/213 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

15/07/2015 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MR JULIAN CHARLES BURGE

View Document

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

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, DIRECTOR IDA WOODGER

View Document

25/07/1925 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Document

14/08/1814 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS IDA MARIA WOODGER / 31/10/2016

View Document

01/08/171 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

19/07/1619 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/04/1618 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

16/12/1516 December 2015 COMPANY NAME CHANGED PREMIER ASSESSMENTS LIMITED CERTIFICATE ISSUED ON 16/12/15

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MRS IDA MARIA WOODGER

View Document

18/09/1518 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN ASHTON

View Document

12/05/1512 May 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

22/08/1422 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MRS ANGELA JUNE FIRMAN

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN CHALLIS

View Document

04/04/144 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MR JOHN CHRISTOPHER CHALLIS

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR FIONA EVANS

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR IMTIAZ MOHAMED

View Document

05/12/135 December 2013 DIRECTOR APPOINTED HELEN LOUISE ASHTON

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL MOORE

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MR PAUL MOORE

View Document

07/10/137 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNE HARDY

View Document

15/04/1315 April 2013 Annual return made up to 4 January 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 CORPORATE SECRETARY APPOINTED INTERTEK SECRETARIES LIMITED

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM HAYWORTHE HOUSE MARKET PLACE HAYWARDS HEATH WEST SUSSEX RH16 1DB

View Document

09/10/129 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

18/09/1218 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / IMTIAZ MOHAMED / 01/08/2012

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MS JOANNE CATHERINE KENNEDY HARDY

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MS FIONA MARIA EVANS

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED IMTIAZ MOHAMED

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR BRENDAN CONNOLLY

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

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN FOTHERINGHAM

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, SECRETARY ALICE BURCH

View Document

29/11/1129 November 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

08/09/118 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MUIR FOTHERINGHAM / 16/08/2011

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MUIR FOTHERINGHAM / 19/08/2011

View Document

28/07/1128 July 2011 SECRETARY APPOINTED MS MARGARET LOUISE MELLOR

View Document

08/12/108 December 2010 SECRETARY APPOINTED MISS ALICE FRANCES BURCH

View Document

08/12/108 December 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, SECRETARY MARTIN FOTHERINGHAM

View Document

06/09/106 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/11/093 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/11/092 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MUIR FOTHERINGHAM / 31/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN CONNOLLY / 31/10/2009

View Document

21/10/0821 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/10/0817 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/2008 FROM HAYWORTHE HOUSE MARKET PLACE HAYWARDS HEATH WEST SUSSEX RH16 1DB

View Document

17/10/0817 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM C/O RCG MOODY INTERNATIONAL LTD CUCKFIELD HOUSE HIGH STREET CUCKFIELD WEST SUSSEX RH17 5EL

View Document

25/10/0725 October 2007 RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS

View Document

21/09/0721 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

07/11/057 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/10/0528 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

30/11/0430 November 2004 SECRETARY RESIGNED

View Document

30/11/0430 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 REGISTERED OFFICE CHANGED ON 18/09/02 FROM: UNIT 6 DERWENT BUSINESS CENTRE CLARKE STREET DERBY DERBYSHIRE DE1 2BU

View Document

09/05/029 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

18/04/0018 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/02/007 February 2000 NEW SECRETARY APPOINTED

View Document

07/02/007 February 2000 SECRETARY RESIGNED

View Document

05/12/995 December 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/9928 April 1999 SECRETARY RESIGNED

View Document

18/04/9918 April 1999 NEW DIRECTOR APPOINTED

View Document

18/04/9918 April 1999 NEW SECRETARY APPOINTED

View Document

11/03/9911 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS

View Document

10/02/9810 February 1998 REGISTERED OFFICE CHANGED ON 10/02/98 FROM: UNIT 34 DERWENT BUSINESS CENTRE CLARKE STREET DERBY DERBYSHIRE DE1 2BU

View Document

10/02/9810 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

09/07/979 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

23/05/9723 May 1997 COMPANY NAME CHANGED PREMIER ASSESSMENTS (INTERNATION AL) LIMITED CERTIFICATE ISSUED ON 27/05/97

View Document

30/04/9730 April 1997 COMPANY NAME CHANGED AMS QUALITY LIMITED CERTIFICATE ISSUED ON 01/05/97

View Document

19/03/9719 March 1997 NEW SECRETARY APPOINTED

View Document

19/03/9719 March 1997 DIRECTOR RESIGNED

View Document

19/03/9719 March 1997 REGISTERED OFFICE CHANGED ON 19/03/97 FROM: UNIT 40 DERWENT BUSINESS CENTRE CLARKE STREET DERBY DE1 2BU

View Document

19/03/9719 March 1997 SECRETARY RESIGNED

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS

View Document

17/02/9617 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

17/02/9617 February 1996 EXEMPTION FROM APPOINTING AUDITORS 05/02/96

View Document

13/10/9513 October 1995 RETURN MADE UP TO 04/10/95; NO CHANGE OF MEMBERS

View Document

18/01/9518 January 1995 EXEMPTION FROM APPOINTING AUDITORS 11/01/95

View Document

18/01/9518 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

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

13/10/9413 October 1994 RETURN MADE UP TO 04/10/94; NO CHANGE OF MEMBERS

View Document

20/01/9420 January 1994 EXEMPTION FROM APPOINTING AUDITORS 06/01/94

View Document

20/01/9420 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

05/10/935 October 1993 RETURN MADE UP TO 04/10/93; FULL LIST OF MEMBERS

View Document

03/06/933 June 1993 EXEMPTION FROM APPOINTING AUDITORS 10/02/93

View Document

05/03/935 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

05/03/935 March 1993 EXEMPTION FROM APPOINTING AUDITORS 27/02/93

View Document

22/02/9322 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9322 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/11/9220 November 1992 COMPANY NAME CHANGED CANGABB LIMITED CERTIFICATE ISSUED ON 23/11/92

View Document

10/11/9210 November 1992 RETURN MADE UP TO 04/10/92; FULL LIST OF MEMBERS

View Document

13/01/9213 January 1992 COMPANY NAME CHANGED PREMIER ASSESSMENTS LIMITED CERTIFICATE ISSUED ON 14/01/92

View Document

24/10/9124 October 1991 REGISTERED OFFICE CHANGED ON 24/10/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

24/10/9124 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/914 October 1991 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