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)
29 May 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
07 Jun 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
21 Feb 2012 AA Full accounts made up to 31 December 2011
02 Jun 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
10 Mar 2011 AA Full accounts made up to 31 December 2010
02 Feb 2011 TM01 Termination of appointment of John Hughes as a director
25 May 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders
21 Apr 2010 AA Full accounts made up to 31 December 2009
09 Oct 2009 CH01 Director's details changed for Mr John Allan Wardley on 1 October 2009
09 Oct 2009 CH01 Director's details changed for Mrs Bridget Hendry on 1 October 2009
09 Oct 2009 CH03 Secretary's details changed for Mrs Bridget Hendry on 1 October 2009
09 Oct 2009 CH01 Director's details changed for John Hughes on 1 October 2009
17 Jun 2009 363a Return made up to 24/05/09; full list of members
16 Mar 2009 AA Full accounts made up to 31 December 2008
07 Jan 2009 CERTNM Company name changed aqua control services LIMITED\certificate issued on 07/01/09
19 Jun 2008 363a Return made up to 24/05/08; full list of members
01 Apr 2008 288b Appointment terminated director richard gibson
01 Apr 2008 288b Appointment terminated director alfred griffiths
01 Apr 2008 288b Appointment terminated secretary alfred griffiths
01 Apr 2008 288a Director appointed mr john allan wardley
01 Apr 2008 288a Secretary appointed mrs bridget hendry
01 Apr 2008 288a Director appointed mrs bridget hendry
11 Mar 2008 AA Full accounts made up to 31 December 2007
28 Feb 2008 225 Curr sho from 31/03/2008 to 31/12/2007
23 Nov 2007 403a Declaration of satisfaction of mortgage/charge