ITS TESTING SERVICES (UK) LIMITED

Company Documents

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

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Appointment of Mr Christopher Millwood 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

01/03/241 March 2024 Director's details changed for Stephen Arthur Harrington on 2024-01-01

View Document

07/12/237 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

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

View Document

07/04/207 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

13/09/1913 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

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 ADOPT ARTICLES 18/05/2018

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR JULIAN CHARLES BURGE

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ARTHUR HARRINGTON / 01/04/2017

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 DIRECTOR APPOINTED MR JOHN PAUL SIMEON HADFIELD

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL BAINSFAIR

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP PRICE

View Document

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

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

17/02/1617 February 2016 DIRECTOR APPOINTED MR PHILIP JOHN PRICE

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH TAYLOR

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

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR RAYMOND PIRIE

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR TALBAN SOHI

View Document

25/04/1525 April 2015 SECOND FILING WITH MUD 01/04/15 FOR FORM AR01

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

06/10/146 October 2014 DIRECTOR APPOINTED MRS SARAH AUDREY TAYLOR

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 CHETAN PARMAR

View Document

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

View Document

14/08/1414 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

17/12/1317 December 2013 DIRECTOR APPOINTED SUZANNE ROSSLYNN SHINE

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

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 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

07/01/137 January 2013 CORPORATE SECRETARY APPOINTED INTERTEK SECRETARIES LIMITED

View Document

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

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MR TALBAN SINGH SOHI

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW SWIFT

View Document

07/11/127 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/11/121 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ARTHUR HARRINGTON / 01/11/2012

View Document

01/11/121 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PETER AWDAS PIRIE / 01/11/2012

View Document

07/08/127 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

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

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

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

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW SWIFT / 30/09/2010

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

04/08/104 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

28/07/1028 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

28/07/1028 July 2010 ADOPT ARTICLES 21/07/2010

View Document

27/07/1027 July 2010 SHARE BUYBACK CONTRACT 14/07/2010

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ARTHUR HARRINGTON / 15/12/2009

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

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

View Document

23/04/0923 April 2009 MEMORANDUM OF ASSOCIATION

View Document

23/04/0923 April 2009 ALTER MEMORANDUM 08/04/2009

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

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

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED STEPHEN ARTHUR HARRINGTON

View Document

15/07/0815 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PIRIE / 27/05/2008

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

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

View Document

27/07/0727 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 SECRETARY RESIGNED

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED

View Document

29/08/0629 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

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

16/05/0516 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0422 December 2004 SECRETARY RESIGNED

View Document

22/12/0422 December 2004 NEW SECRETARY APPOINTED

View Document

27/09/0427 September 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0416 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 NEW SECRETARY APPOINTED

View Document

17/12/0317 December 2003 SECRETARY RESIGNED

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 S80A AUTH TO ALLOT SEC 16/06/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 MEMORANDUM OF ASSOCIATION

View Document

20/11/0220 November 2002 SUB DIV SHARES 05/11/02

View Document

20/11/0220 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/11/0220 November 2002 S-DIV 05/11/02

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

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

View Document

11/04/0211 April 2002 AUDITOR'S RESIGNATION

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

27/01/0227 January 2002 SECRETARY RESIGNED

View Document

27/01/0227 January 2002 NEW SECRETARY APPOINTED

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/08/0114 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/09/001 September 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

31/08/9931 August 1999 RETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/11/989 November 1998 DELIVERY EXT'D 3 MTH 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 02/08/98; FULL LIST OF MEMBERS

View Document

17/08/9817 August 1998 NEW SECRETARY APPOINTED

View Document

07/07/987 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 DIRECTOR RESIGNED

View Document

27/10/9727 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

07/08/977 August 1997 RETURN MADE UP TO 02/08/97; 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

22/11/9622 November 1996 COMPANY NAME CHANGED INCHCAPE TESTING SERVICES (UK) L IMITED CERTIFICATE ISSUED ON 22/11/96

View Document

20/08/9620 August 1996 RETURN MADE UP TO 02/08/96; NO CHANGE OF MEMBERS

View Document

02/08/962 August 1996 DIRECTOR RESIGNED

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

28/05/9628 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/05/9613 May 1996 NEW DIRECTOR APPOINTED

View Document

19/01/9619 January 1996 DIRECTOR RESIGNED

View Document

10/11/9510 November 1995 NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 DIRECTOR RESIGNED

View Document

14/08/9514 August 1995 RETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS

View Document

03/05/953 May 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

11/08/9411 August 1994 RETURN MADE UP TO 02/08/94; NO CHANGE OF MEMBERS

View Document

11/08/9411 August 1994 DIRECTOR RESIGNED

View Document

22/07/9422 July 1994 DIRECTOR RESIGNED

View Document

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

View Document

25/04/9425 April 1994 DIRECTOR RESIGNED

View Document

25/04/9425 April 1994 NEW DIRECTOR APPOINTED

View Document

29/10/9329 October 1993 DIRECTOR RESIGNED

View Document

29/10/9329 October 1993 DIRECTOR RESIGNED

View Document

20/08/9320 August 1993 RETURN MADE UP TO 02/08/93; NO CHANGE OF MEMBERS

View Document

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

View Document

20/04/9320 April 1993 DIRECTOR RESIGNED

View Document

20/01/9320 January 1993 NEW DIRECTOR APPOINTED

View Document

20/01/9320 January 1993 NEW DIRECTOR APPOINTED

View Document

20/01/9320 January 1993 NEW DIRECTOR APPOINTED

View Document

20/01/9320 January 1993 NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/08/9220 August 1992 RETURN MADE UP TO 02/08/92; FULL LIST OF MEMBERS

View Document

20/08/9220 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

03/06/923 June 1992 COMPANY NAME CHANGED INCHCAPE TESTING SERVICES (UK) L IMITED CERTIFICATE ISSUED ON 04/06/92

View Document

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

View Document

24/10/9124 October 1991 £ NC 100/2000000 18/10/91

View Document

24/10/9124 October 1991 NC INC ALREADY ADJUSTED 18/10/91

View Document

15/10/9115 October 1991 DIRECTOR RESIGNED

View Document

07/08/917 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/08/917 August 1991 RETURN MADE UP TO 02/08/91; NO CHANGE OF MEMBERS

View Document

06/08/916 August 1991 S369(4) SHT NOTICE MEET 26/07/91

View Document

01/08/911 August 1991 RESOLUTION PASSED ON

View Document

20/12/9020 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/12/9020 December 1990 RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 REGISTERED OFFICE CHANGED ON 29/10/90 FROM: EAST SAXON HOUSE, 27 DUKE STREET, CHELMSFORD, ESSEX CM1 1HT

View Document

22/05/9022 May 1990 COMPANY NAME CHANGED CALEB BRETT INTERNATIONAL LIMITE D CERTIFICATE ISSUED ON 23/05/90

View Document

23/02/9023 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

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

View Document

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

View Document

31/07/8931 July 1989 DIRECTOR RESIGNED

View Document

18/05/8918 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/8910 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/05/8816 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

28/04/8828 April 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/12/8716 December 1987 NEW DIRECTOR APPOINTED

View Document

28/10/8728 October 1987 DIRECTOR RESIGNED

View Document

16/09/8716 September 1987 REGISTERED OFFICE CHANGED ON 16/09/87 FROM: INTERNATIONAL HOUSE, MITRE SQUARE, 26 28 CREECHURCH LANE, LONDON EC3A 5EP

View Document

31/10/8631 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

31/10/8631 October 1986 RETURN MADE UP TO 24/10/86; FULL LIST OF MEMBERS

View Document

29/03/8529 March 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/03/85

View Document

11/12/7911 December 1979 MEMORANDUM OF ASSOCIATION

View Document

11/12/7911 December 1979 MEMORANDUM OF ASSOCIATION

View Document

06/06/796 June 1979 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/06/79

View Document

10/01/7910 January 1979 CERTIFICATE OF INCORPORATION

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