IMTECH AQUA MAINTENANCE LTD

Company Documents

DateDescription
14/04/2514 April 2025 Register inspection address has been changed 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

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

View Document

28/02/2528 February 2025 Change of details for Dalkia Facilities Limited as a person with significant control on 2025-02-24

View Document

14/01/2514 January 2025 Appointment of Mr Noel John Clancy as a director on 2025-01-11

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

11/10/2411 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

28/09/2428 September 2024

View Document

28/09/2428 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

28/09/2428 September 2024

View Document

28/09/2428 September 2024

View Document

13/02/2413 February 2024 Change of details for Imtech Inviron Limited as a person with significant control on 2023-10-29

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

09/10/239 October 2023

View Document

09/10/239 October 2023

View Document

09/10/239 October 2023

View Document

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

View Document

12/02/2312 February 2023 Change of details for Imtech Inviron Limited as a person with significant control on 2022-02-08

View Document

12/02/2312 February 2023 Change of details for Edf Energy Services Limited as a person with significant control on 2018-01-09

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

05/10/225 October 2022 Confirmation statement made on 2021-09-30 with no updates

View Document

05/10/225 October 2022 Confirmation statement made on 2022-08-19 with no updates

View Document

08/02/228 February 2022 Registered office address changed from 3600 Solihull Parkway Birmingham Business Park Birmingham B37 7YN England to 3160 Solihull Parkway Birmingham Business Park Birmingham B37 7YN on 2022-02-08

View Document

24/01/2224 January 2022

View Document

24/01/2224 January 2022

View Document

19/01/2219 January 2022

View Document

19/01/2219 January 2022

View Document

19/01/2219 January 2022

View Document

19/01/2219 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

02/11/212 November 2021

View Document

02/11/212 November 2021

View Document

22/09/2122 September 2021

View Document

22/09/2122 September 2021

View Document

01/07/191 July 2019

View Document

16/06/1416 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM
AQUA HOUSE, ROSE & CROWN ROAD
SWAVESEY
CAMBRIDGE
CB24 4RB

View Document

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

View Document

27/03/1427 March 2014 SECRETARY APPOINTED MR DIPAK CHAUHAN

View Document

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

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MR DIPAK CHAUHAN

View Document

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

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED MR NEIL DAVID JOHNSON

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 MARK PAWSON

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 / MR JOHN ALLAN WARDLEY / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAWSON / 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 / MRS BRIDGET HENDRY / 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 PLANNED MAINTENANCE LIMITED CERTIFICATE ISSUED ON 07/01/09; RESOLUTION PASSED ON 05/01/2009

View Document

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

View Document

02/04/082 April 2008 DIRECTOR APPOINTED MR MARK PAWSON

View Document

01/04/081 April 2008 SECRETARY RESIGNED ALFRED GRIFFITHS

View Document

01/04/081 April 2008 DIRECTOR RESIGNED JOHN HUGHES

View Document

01/04/081 April 2008 DIRECTOR RESIGNED RICHARD GIBSON

View Document

01/04/081 April 2008 DIRECTOR RESIGNED ALFRED GRIFFITHS

View Document

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

View Document

01/04/081 April 2008 DIRECTOR RESIGNED EVELYN GIBSON

View Document

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

View Document

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

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 & CROWN ROAD SWAVESEY CAMBRIDGE 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

30/06/0630 June 2006 REGISTERED OFFICE CHANGED ON 30/06/06 FROM: ANGLIA HOUSE, 285 MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 1XQ

View Document

14/06/0614 June 2006 REGISTERED OFFICE CHANGED ON 14/06/06 FROM: AQUA HOUSE ROSE & CROWN ROAD SWAVESEY CAMBS. CB4 5RB.

View Document

14/06/0614 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

14/06/0614 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

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

View Document

23/06/0523 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

24/08/0424 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

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

View Document

08/09/038 September 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

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

View Document

15/08/0215 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

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

View Document

31/07/0131 July 2001 DIRECTOR RESIGNED

View Document

31/08/0031 August 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

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

View Document

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

View Document

10/09/9910 September 1999 RETURN MADE UP TO 05/08/99; NO CHANGE OF MEMBERS

View Document

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

View Document

15/09/9815 September 1998 RETURN MADE UP TO 05/08/98; 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

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

10/09/9710 September 1997 RETURN MADE UP TO 05/08/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/976 August 1997 FULL ACCOUNTS MADE UP TO 30/11/96

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

09/05/979 May 1997 ADOPT MEM AND ARTS 30/04/97 S366A DISP HOLDING AGM 30/04/97 S252 DISP LAYING ACC 30/04/97 S386 DISP APP AUDS 30/04/97

View Document

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

View Document

09/09/969 September 1996 RETURN MADE UP TO 05/08/96; NO CHANGE OF MEMBERS

View Document

16/10/9516 October 1995 RETURN MADE UP TO 05/08/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

25/08/9425 August 1994 EXEMPTION FROM APPOINTING AUDITORS 11/08/93

View Document

25/08/9425 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/93

View Document

16/08/9416 August 1994 RETURN MADE UP TO 05/08/94; NO CHANGE OF MEMBERS

View Document

16/08/9416 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/12/9331 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/935 October 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

07/09/937 September 1993 NEW DIRECTOR APPOINTED

View Document

06/09/936 September 1993 COMPANY NAME CHANGED AQUA COMMERCIAL DEVELOPMENTS LIM ITED CERTIFICATE ISSUED ON 07/09/93

View Document

25/08/9325 August 1993 RETURN MADE UP TO 05/08/93; NO CHANGE OF MEMBERS

View Document

21/10/9221 October 1992 RETURN MADE UP TO 05/08/92; FULL LIST OF MEMBERS

View Document

20/12/9120 December 1991 REGISTERED OFFICE CHANGED ON 20/12/91 FROM: G OFFICE CHANGED 20/12/91 285, MILTON ROAD CAMBRIDGE CB4 1XQ.

View Document

14/11/9114 November 1991 COMPANY NAME CHANGED DOUBLOVA LIMITED CERTIFICATE ISSUED ON 15/11/91

View Document

12/11/9112 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

21/10/9121 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/9121 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/10/917 October 1991 REGISTERED OFFICE CHANGED ON 07/10/91 FROM: G OFFICE CHANGED 07/10/91 120 EAST ROAD LONDON N1 6AA

View Document

05/08/915 August 1991 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