Advanced company searchLink opens in new window

IMTECH AQUA CONTROLS LTD

Company number 01484440

Filter by category

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)
12 Aug 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
12 Aug 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
12 Aug 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
12 Aug 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
02 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
24 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
24 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
24 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
24 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
28 May 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
07 May 2019 AD01 Registered office address changed from Aqua House, Rose & Crown Road Swavesey Cambridge CB24 4RB to G&H House Hooton Street Carlton Road Nottingham NG3 5GL on 7 May 2019
01 Feb 2019 CH01 Director's details changed for Mr Michael Booth on 1 May 2018
17 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
29 May 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
12 Sep 2017 AA01 Current accounting period extended from 31 October 2017 to 31 December 2017
24 Jul 2017 PSC02 Notification of Edf Energy Services Limited as a person with significant control on 6 July 2017
24 Jul 2017 PSC07 Cessation of Endless Fund Iv a Lp as a person with significant control on 6 July 2017
24 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jul 2017 MR04 Satisfaction of charge 014844400002 in full
02 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
03 Apr 2017 AA Full accounts made up to 31 October 2016
22 Mar 2017 AA Full accounts made up to 31 March 2016
27 Sep 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 October 2016
21 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2,000
24 Feb 2016 AUD Auditor's resignation