INSULATION MACHINING AND TOOLING LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

22/04/2522 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/10/2311 October 2023 Accounts for a dormant company made up to 2023-07-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-07-17 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

01/11/221 November 2022 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/12/2121 December 2021 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

03/09/203 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/12/1912 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

03/12/183 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TAYLOR / 30/11/2017

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERON MARK DAVID O'CONNOR / 30/11/2017

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM ENTERPRISE HOUSE 7 COVENTRY ROAD COLESHILL WARWICKSHIRE B46 3BB

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW PARKIN / 30/11/2017

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

10/09/1810 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW PARKIN / 30/11/2017

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TAYLOR / 17/07/2017

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TAYLOR / 17/07/2017

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/08/1511 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/07/1423 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/08/1313 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/08/123 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/07/1129 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/07/1026 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM TWAMLEY AND CO 80 HIGH STREET COLESHILL BIRMINGHAM WEST MIDLANDS B46 3AH

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

28/07/0828 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/09/0422 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 COMPANY NAME CHANGED IMAT LIMITED CERTIFICATE ISSUED ON 17/09/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

26/07/0326 July 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 SECRETARY RESIGNED

View Document

24/07/0024 July 2000 DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 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