IMTECH AQUA CONTROLS LTD

Company Documents

DateDescription
14/04/2514 April 2025 Register inspection address has been changed from G&H House Hooton Street Carlton Road Nottingham Notts NG3 5GL England to Twenty Kingston Road Staines-upon-Thames TW18 4LG

View Document

07/04/257 April 2025 Change of details for Edf Energy Services Limited as a person with significant control on 2025-04-01

View Document

25/03/2525 March 2025 Director's details changed for Mr Neil Geoffrey Evans on 2025-03-25

View Document

10/03/2510 March 2025 Appointment of Mr David Tomblin as a director on 2025-03-01

View Document

14/01/2514 January 2025 Termination of appointment of Michael Booth as a director on 2025-01-10

View Document

14/01/2514 January 2025 Appointment of Mr Gautier Louis Andre Jacob as a director on 2025-01-11

View Document

01/11/241 November 2024 Registered office address changed from G&H House Hooton Street Carlton Road Nottingham NG3 5GL England to Lock House, 2nd Floor Level 2 Castle Meadow Road Nottingham NG2 1AG on 2024-11-01

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

03/01/243 January 2024 Termination of appointment of Darron Johnathan Littlehales as a director on 2024-01-01

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

09/10/239 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

09/10/239 October 2023

View Document

09/10/239 October 2023

View Document

09/10/239 October 2023

View Document

15/02/2315 February 2023 Change of details for Edf Energy Services Limited as a person with significant control on 2018-01-09

View Document

15/02/2315 February 2023 Change of details for Imtech Aqua Ltd as a person with significant control on 2019-05-07

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

05/10/215 October 2021

View Document

05/10/215 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

05/10/215 October 2021

View Document

05/10/215 October 2021

View Document

12/08/2012 August 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

12/08/2012 August 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19

View Document

12/08/2012 August 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19

View Document

12/08/2012 August 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

24/10/1924 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

24/10/1924 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

24/10/1924 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

24/10/1924 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM AQUA HOUSE, ROSE & CROWN ROAD SWAVESEY CAMBRIDGE CB24 4RB

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BOOTH / 01/05/2018

View Document

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

12/09/1712 September 2017 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

24/07/1724 July 2017 ADOPT ARTICLES 06/07/2017

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDF ENERGY SERVICES LIMITED

View Document

24/07/1724 July 2017 CESSATION OF ENDLESS FUND IV A LP AS A PSC

View Document

18/07/1718 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014844400002

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

03/04/173 April 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

22/03/1722 March 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

27/09/1627 September 2016 CURRSHO FROM 31/03/2017 TO 31/10/2016

View Document

21/06/1621 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

24/02/1624 February 2016 AUDITOR'S RESIGNATION

View Document

17/02/1617 February 2016 ADOPT ARTICLES 13/01/2016

View Document

16/02/1616 February 2016 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MR MICHAEL BOOTH

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL KAVANAGH

View Document

29/09/1529 September 2015 ALTER ARTICLES 27/08/2015

View Document

29/09/1529 September 2015 ARTICLES OF ASSOCIATION

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MR PAUL KAVANAGH

View Document

29/08/1529 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 014844400002

View Document

16/06/1516 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/06/1510 June 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

10/06/1510 June 2015 SAIL ADDRESS CREATED

View Document

10/06/1510 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

23/06/1423 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, SECRETARY BRIDGET HENDRY

View Document

27/03/1427 March 2014 SECRETARY APPOINTED MR NEIL GEOFFREY EVANS

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR BRIDGET HENDRY

View Document

25/03/1425 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MR NEIL GEOFFREY EVANS

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED MR DARRON JOHNATHAN LITTLEHALES

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WARDLEY

View Document

25/06/1325 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/05/1329 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

07/06/127 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

21/02/1221 February 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/06/112 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

10/03/1110 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES

View Document

25/05/1025 May 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

21/04/1021 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIDGET HENDRY / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUGHES / 01/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS BRIDGET HENDRY / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALLAN WARDLEY / 01/10/2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/01/097 January 2009 COMPANY NAME CHANGED AQUA CONTROL SERVICES LIMITED CERTIFICATE ISSUED ON 07/01/09

View Document

19/06/0819 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED SECRETARY ALFRED GRIFFITHS

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR ALFRED GRIFFITHS

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD GIBSON

View Document

01/04/081 April 2008 SECRETARY APPOINTED MRS BRIDGET HENDRY

View Document

01/04/081 April 2008 DIRECTOR APPOINTED MRS BRIDGET HENDRY

View Document

01/04/081 April 2008 DIRECTOR APPOINTED MR JOHN ALLAN WARDLEY

View Document

11/03/0811 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/02/0828 February 2008 ACC. REF. DATE SHORTENED FROM 31/03/2008 TO 31/12/2007

View Document

23/11/0723 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0720 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: AQUA HOUSE ROSE AND CROWN ROAD SWAVESEY CAMBS CB4 5RB

View Document

18/06/0718 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/06/0116 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/03/98

View Document

07/08/977 August 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

11/06/9711 June 1997 RETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS

View Document

09/05/979 May 1997 S252 DISP LAYING ACC 30/04/97

View Document

09/05/979 May 1997 S386 DISP APP AUDS 30/04/97

View Document

09/05/979 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/979 May 1997 ADOPT MEM AND ARTS 30/04/97

View Document

13/01/9713 January 1997 DIRECTOR RESIGNED

View Document

11/09/9611 September 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

08/07/968 July 1996 RETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS

View Document

13/06/9613 June 1996 DIRECTOR RESIGNED

View Document

02/08/952 August 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

08/06/958 June 1995 RETURN MADE UP TO 24/05/95; FULL LIST OF MEMBERS

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

16/06/9416 June 1994 RETURN MADE UP TO 24/05/94; NO CHANGE OF MEMBERS

View Document

09/09/939 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

08/06/938 June 1993 RETURN MADE UP TO 24/05/93; NO CHANGE OF MEMBERS

View Document

23/09/9223 September 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

31/05/9231 May 1992 RETURN MADE UP TO 24/05/92; FULL LIST OF MEMBERS

View Document

09/12/919 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9128 June 1991 RETURN MADE UP TO 24/05/91; FULL LIST OF MEMBERS

View Document

13/06/9113 June 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

13/06/9013 June 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

13/06/9013 June 1990 RETURN MADE UP TO 24/05/90; FULL LIST OF MEMBERS

View Document

10/05/9010 May 1990 ALTER MEM AND ARTS 01/04/89

View Document

08/06/898 June 1989 RETURN MADE UP TO 22/05/89; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

25/07/8825 July 1988 RETURN MADE UP TO 01/07/88; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

05/08/875 August 1987 RETURN MADE UP TO 03/07/87; FULL LIST OF MEMBERS

View Document

05/08/875 August 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

14/08/8614 August 1986 RETURN MADE UP TO 23/07/86; FULL LIST OF MEMBERS

View Document

14/08/8614 August 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

11/03/8011 March 1980 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