IMI HYDRONIC ENGINEERING LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

14/03/2514 March 2025

View Document

14/03/2514 March 2025

View Document

15/07/2415 July 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

15/07/2415 July 2024

View Document

29/01/2429 January 2024

View Document

29/01/2429 January 2024

View Document

18/09/2318 September 2023 Termination of appointment of Neil Bunning as a director on 2023-09-06

View Document

18/09/2318 September 2023 Appointment of Dean Richmond as a director on 2023-09-06

View Document

18/09/2318 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

18/09/2318 September 2023

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

28/02/2328 February 2023

View Document

17/01/2317 January 2023

View Document

13/05/2213 May 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

13/05/2213 May 2022

View Document

21/01/2221 January 2022

View Document

21/01/2221 January 2022

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM UNIT 3 NIMBUS PARK PORZ AVENUE DUNSTABLE BEDFORDSHIRE LU5 5WZ

View Document

16/08/1916 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

18/07/1818 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL AUCHTERLOUNIE

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL AUCHTERLOUNIE

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, SECRETARY PAUL AUCHTERLOUNIE

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

13/06/1713 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR NEIL BUNNING

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE VERNIER

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

12/07/1612 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID DZIMITROWICZ

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/07/1530 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR PAUL JOSEPH AUCHTERLOUNIE

View Document

03/03/153 March 2015 SECRETARY APPOINTED MR PAUL JOSEPH AUCHTERLOUNIE

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, SECRETARY DAVID DZIMITROWICZ

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID READING

View Document

05/11/145 November 2014 SECRETARY APPOINTED MR DAVID JOHN DZIMITROWICZ

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, SECRETARY DAVID READING

View Document

31/10/1431 October 2014 COMPANY NAME CHANGED TA HYDRONICS LIMITED CERTIFICATE ISSUED ON 31/10/14

View Document

16/07/1416 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

02/05/142 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR PETER REES

View Document

19/07/1319 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

08/05/138 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/07/1213 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER VOLLERT

View Document

11/06/1211 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MR DAVID JOHN DZIMITROWICZ

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL HUGGINS

View Document

28/07/1128 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

07/07/117 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD HODGSON

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MR DOMINIQUE VERNIER

View Document

31/03/1131 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1131 March 2011 COMPANY NAME CHANGED TOUR & ANDERSSON LIMITED CERTIFICATE ISSUED ON 31/03/11

View Document

13/08/1013 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GAVIN HODGSON / 04/07/2010

View Document

21/07/1021 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PATRICK HUGGINS / 04/07/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBIN VOLLERT / 04/07/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY REES / 04/07/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID READING / 04/07/2010

View Document

12/11/0912 November 2009 SECTION 519

View Document

12/11/0912 November 2009 AUDITOR'S RESIGNATION

View Document

15/10/0915 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/07/0930 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/08/086 August 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 DIRECTOR APPOINTED MR RICHARD GAVIN HODGSON

View Document

30/09/0730 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/07/0730 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/11/053 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

30/07/0530 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 SECRETARY RESIGNED

View Document

30/07/0530 July 2005 NEW SECRETARY APPOINTED

View Document

30/07/0530 July 2005 REGISTERED OFFICE CHANGED ON 30/07/05

View Document

05/05/055 May 2005 REGISTERED OFFICE CHANGED ON 05/05/05 FROM: HAIGH PARK ROAD STOURTON LEEDS WEST YORKSHIRE LS10 1RT

View Document

22/12/0422 December 2004 SECRETARY RESIGNED

View Document

22/12/0422 December 2004 NEW SECRETARY APPOINTED

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/07/0415 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/08/036 August 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 COMPANY NAME CHANGED IMI INDOOR CLIMATE LIMITED CERTIFICATE ISSUED ON 12/11/02

View Document

21/10/0221 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/07/0218 July 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 COMPANY NAME CHANGED TOUR & ANDERSSON HYDRONICS LIMIT ED CERTIFICATE ISSUED ON 07/12/01

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/07/0119 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/07/0020 July 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/09/991 September 1999 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 RETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 DIRECTOR RESIGNED

View Document

21/12/9821 December 1998 RETURN MADE UP TO 04/07/98; NO CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 NEW SECRETARY APPOINTED

View Document

11/12/9811 December 1998 SECRETARY RESIGNED

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

12/11/9812 November 1998 NEW DIRECTOR APPOINTED

View Document

12/11/9812 November 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/05/988 May 1998 REGISTERED OFFICE CHANGED ON 08/05/98 FROM: 42 COLDHARBOUR LANE HARPENDEN HERTFORDSHIRE AL5 4UN

View Document

08/05/988 May 1998 SECRETARY RESIGNED

View Document

08/05/988 May 1998 NEW SECRETARY APPOINTED

View Document

26/02/9826 February 1998 NEW DIRECTOR APPOINTED

View Document

03/11/973 November 1997 RETURN MADE UP TO 04/07/97; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/07/9714 July 1997 NEW SECRETARY APPOINTED

View Document

14/07/9714 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 DIRECTOR RESIGNED

View Document

30/01/9730 January 1997 DIRECTOR RESIGNED

View Document

30/01/9730 January 1997 NEW DIRECTOR APPOINTED

View Document

24/06/9624 June 1996 RETURN MADE UP TO 04/07/96; FULL LIST OF MEMBERS

View Document

13/05/9613 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/01/9612 January 1996 NC INC ALREADY ADJUSTED 01/01/96

View Document

12/01/9612 January 1996 £ NC 250000/400000 01/01/96

View Document

12/01/9612 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/01/96

View Document

06/07/956 July 1995 RETURN MADE UP TO 04/07/95; FULL LIST OF MEMBERS

View Document

02/06/952 June 1995 COMPANY NAME CHANGED TOUR & ANDERSSON LIMITED CERTIFICATE ISSUED ON 05/06/95

View Document

21/02/9521 February 1995 NEW DIRECTOR APPOINTED

View Document

21/02/9521 February 1995 NEW DIRECTOR APPOINTED

View Document

22/01/9522 January 1995 £ NC 1000/250000 19/01/95

View Document

22/01/9522 January 1995 NC INC ALREADY ADJUSTED 19/01/95

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

30/12/9430 December 1994 COMPANY NAME CHANGED BOOKDROP LIMITED CERTIFICATE ISSUED ON 01/01/95

View Document

22/12/9422 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/9422 December 1994 REGISTERED OFFICE CHANGED ON 22/12/94 FROM: 400 CAPABILITY GREEN LUTON LU1 3LU

View Document

22/12/9422 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/9422 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/07/944 July 1994 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