Advanced company searchLink opens in new window

INTERTEK GROUP PLC

Company number 04267576

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2016 AUD Auditor's resignation
08 Mar 2016 TM01 Termination of appointment of Mark Richard Williams as a director on 6 March 2016
01 Mar 2016 AR01 Annual return made up to 18 February 2016 no member list
Statement of capital on 2016-03-01
  • GBP 1,613,867.75
03 Feb 2016 SH01 Statement of capital following an allotment of shares on 4 January 2016
  • GBP 1,613,867.75
11 Aug 2015 AP01 Appointment of Gillian Ann Rider as a director on 1 July 2015
28 Jul 2015 CH01 Director's details changed for Mr André Pierre Joesph Lacroix on 16 May 2015
16 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
02 Jun 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Until the conclusion of the agm of the company, the ompany is hereby generally and unconditionally authorised to convene general meetings (other than agms) on 14 days notice. 15/05/2014
19 May 2015 TM01 Termination of appointment of Christopher John Knight as a director on 15 May 2015
19 May 2015 AP01 Appointment of Mr André Pierre Joesph Lacroix as a director on 16 May 2015
19 May 2015 TM01 Termination of appointment of Wolfhart Gunnar Hauser as a director on 15 May 2015
01 May 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 February 2015
26 Feb 2015 AR01 Annual return made up to 18 February 2015 no member list
Statement of capital on 2015-02-26
  • GBP 1,613,617.77

Statement of capital on 2015-05-01
  • GBP 1,613,617.77
30 Dec 2014 CH01 Director's details changed for Edward John Charles Leigh on 17 December 2014
03 Nov 2014 TM02 Termination of appointment of Paul Moore as a secretary on 24 October 2014
03 Nov 2014 AP03 Appointment of Ms Fiona Maria Evans as a secretary on 24 October 2014
01 Oct 2014 AP01 Appointment of Edward John Charles Leigh as a director on 1 October 2014
30 Sep 2014 TM01 Termination of appointment of Lloyd Mark Pitchford as a director on 30 September 2014
06 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Political donations. Long term incentive plan amended.notice of meetings 16/05/2014
14 Apr 2014 AA Group of companies' accounts made up to 31 December 2013
25 Mar 2014 AR01 Annual return made up to 18 February 2014 no member list
Statement of capital on 2014-03-25
  • GBP 1,613,617.77
23 Dec 2013 SH01 Statement of capital following an allotment of shares on 11 November 2013
  • GBP 1,613,517.67
23 Dec 2013 SH01 Statement of capital following an allotment of shares on 11 November 2013
  • GBP 1,613,509.17
23 Dec 2013 SH01 Statement of capital following an allotment of shares on 2 December 2013
  • GBP 1,613,617.77
23 Dec 2013 SH01 Statement of capital following an allotment of shares on 25 November 2013
  • GBP 1,613,599.07