IMTECH ENGINEERING SERVICES NORTH LTD

Company Documents

DateDescription
23/06/2523 June 2025 NewTermination of appointment of Anita Jean Mcfarlane as a director on 2025-06-23

View Document

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

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 Appointment of Mr Gautier Louis Andre Jacob 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

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

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with updates

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

09/10/239 October 2023

View Document

09/10/239 October 2023

View Document

04/10/234 October 2023 Change of details for Essci Engineering Services Limited as a person with significant control on 2023-10-03

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

12/02/2312 February 2023 Change of details for Essci Engineering Services Limited as a person with significant control on 2018-05-09

View Document

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

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Resolutions

View Document

15/12/2115 December 2021

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Statement of capital following an allotment of shares on 2021-12-13

View Document

15/12/2115 December 2021 Statement of capital on 2021-12-15

View Document

15/12/2115 December 2021

View Document

15/12/2115 December 2021 Resolutions

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

04/08/204 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BOOTH / 01/05/2018

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

30/09/1830 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MR NEIL GEOFFREY EVANS

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN MILNES

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

13/09/1713 September 2017 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

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

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 ADOPT ARTICLES 06/07/2017

View Document

18/07/1718 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016779910003

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MRS ANITA JEAN MCFARLANE

View Document

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

View Document

24/02/1724 February 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

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

View Document

24/02/1624 February 2016 AUDITOR'S RESIGNATION

View Document

18/02/1618 February 2016 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH MACKINTOSH

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, SECRETARY KENNETH MACKINTOSH

View Document

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

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MR MICHAEL BOOTH

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL KAVANAGH

View Document

24/09/1524 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

23/09/1523 September 2015 SAIL ADDRESS CREATED

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 016779910003

View Document

12/06/1512 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/10/141 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP HARRISON

View Document

31/03/1431 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR GARY DOWD

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR STEVEN ALAN MILNES

View Document

06/01/146 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/01/146 January 2014 COMPANY NAME CHANGED SMITH GROUP UK LIMITED CERTIFICATE ISSUED ON 06/01/14

View Document

17/10/1317 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW HARRISON / 26/03/2013

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DOWD / 26/03/2013

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN BROOK

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED MR KENNETH IAN MACKINTOSH

View Document

17/10/1217 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

10/10/1210 October 2012 SECRETARY APPOINTED MR KENNETH IAN MACKINTOSH

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, SECRETARY ALEXANDER WATT

View Document

27/02/1227 February 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/10/1117 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

17/10/1117 October 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

06/09/116 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/09/116 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/07/118 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR JEFFREY SMITH

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WATT

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR GARY CONNOLLY

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR PETER SMITH

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SHAW

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR NEVILLE SMITH

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MCEACHAN

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER SMITH

View Document

15/04/1115 April 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

07/04/117 April 2011 07/04/11 STATEMENT OF CAPITAL GBP 634845.8

View Document

07/04/117 April 2011 29/03/11 STATEMENT OF CAPITAL GBP 701452.80

View Document

07/04/117 April 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/03/1110 March 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/12/101 December 2010 DIRECTOR APPOINTED MR GARY CONNOLLY

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SHAW / 14/09/2010

View Document

14/09/1014 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

14/09/1014 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ALAN SMITH / 14/09/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY CARTER SMITH / 14/09/2010

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED MR PETER BRIAN SMITH

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED MR NEVILLE ANTONY SMITH

View Document

14/07/1014 July 2010 14/09/09 FULL LIST AMEND

View Document

14/07/1014 July 2010 14/09/08 FULL LIST AMEND

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DOWD / 01/10/2009

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DOWD / 01/10/2009

View Document

23/10/0923 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/09/0918 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER SMITH / 01/04/2009

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED SECRETARY MARTIN BROOK

View Document

15/04/0915 April 2009 SECRETARY APPOINTED MR ALEXANDER WATT

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN GAULTER

View Document

30/09/0830 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/09/0818 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED ALEXANDER WATT

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED PHILIP ANDREW HARRISON

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED ALASTAIR MCEACHAN

View Document

30/12/0730 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

28/09/0728 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0728 September 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/0613 June 2006 COMPANY NAME CHANGED SMITH ELECTRICAL UK LIMITED CERTIFICATE ISSUED ON 13/06/06

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/064 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED

View Document

04/01/054 January 2005 SECRETARY RESIGNED

View Document

14/10/0414 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

02/10/042 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/042 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 COMPANY NAME CHANGED J. SMITH & SONS LIMITED CERTIFICATE ISSUED ON 27/08/03

View Document

06/08/036 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/08/036 August 2003 NEW SECRETARY APPOINTED

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 NEW SECRETARY APPOINTED

View Document

14/02/0114 February 2001 SECRETARY RESIGNED

View Document

08/11/008 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

09/10/009 October 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

14/10/9814 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9814 October 1998 RETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

08/10/978 October 1997 RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS

View Document

08/10/978 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

06/05/976 May 1997 REGISTERED OFFICE CHANGED ON 06/05/97 FROM: CALDER HOUSE,, MOOR PARK AVENUE,, BLACKPOOL., FY2 0JY

View Document

27/04/9727 April 1997 S252 DISP LAYING ACC 14/04/97

View Document

27/04/9727 April 1997 S366A DISP HOLDING AGM 14/04/97

View Document

27/04/9727 April 1997 S369(4) SHT NOTICE MEET 14/04/97

View Document

27/04/9727 April 1997 S386 DISP APP AUDS 14/04/97

View Document

18/11/9618 November 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

25/06/9625 June 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

13/03/9613 March 1996 DIRECTOR RESIGNED

View Document

08/11/958 November 1995 RETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

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

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/09/9423 September 1994 RETURN MADE UP TO 14/09/94; NO CHANGE OF MEMBERS

View Document

23/09/9423 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9316 September 1993 RETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS

View Document

12/07/9312 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

15/10/9215 October 1992 RETURN MADE UP TO 14/09/92; NO CHANGE OF MEMBERS

View Document

08/09/928 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

20/03/9220 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

24/09/9124 September 1991 RETURN MADE UP TO 14/09/91; NO CHANGE OF MEMBERS

View Document

09/10/909 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

09/10/909 October 1990 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 REGISTERED OFFICE CHANGED ON 31/01/90 FROM: 279 DEVONSHIRE ROAD, BLACKPOOL, FY2 0TN

View Document

30/11/8930 November 1989 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

11/10/8811 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

11/10/8811 October 1988 RETURN MADE UP TO 02/08/88; FULL LIST OF MEMBERS

View Document

05/08/885 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/03/8824 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/8814 March 1988 £ NC 15000/1000000 30/1

View Document

14/03/8814 March 1988 NC INC ALREADY ADJUSTED

View Document

09/12/879 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

09/12/879 December 1987 RETURN MADE UP TO 03/07/87; FULL LIST OF MEMBERS

View Document

13/07/8713 July 1987 NEW DIRECTOR APPOINTED

View Document

06/01/876 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

06/01/876 January 1987 RETURN MADE UP TO 11/08/86; FULL LIST OF MEMBERS

View Document

06/12/866 December 1986 NEW DIRECTOR APPOINTED

View Document

12/11/8212 November 1982 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