HYDRO SOLUTIONS FYLDE LTD
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Purchase of own shares. |
30/05/2530 May 2025 | Confirmation statement made on 2025-05-28 with updates |
27/05/2527 May 2025 | Registered office address changed from Unit 19, 20 & Unit 21 Kincraig Business Park Kincraig Road Bispham Blackpool FY2 0PJ England to Unit 6, 7 & 8 Turing Court Hawking Place Bispham Blackpool FY2 0QW on 2025-05-27 |
16/05/2516 May 2025 | Cancellation of shares. Statement of capital on 2025-05-13 |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
17/02/2517 February 2025 | Purchase of own shares. |
16/01/2516 January 2025 | Cancellation of shares. Statement of capital on 2025-01-16 |
30/10/2430 October 2024 | Purchase of own shares. |
10/10/2410 October 2024 | Cancellation of shares. Statement of capital on 2024-10-03 |
10/06/2410 June 2024 | Confirmation statement made on 2024-05-28 with updates |
05/06/245 June 2024 | Purchase of own shares. |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
09/05/249 May 2024 | Cancellation of shares. Statement of capital on 2024-05-01 |
27/02/2427 February 2024 | Purchase of own shares. |
09/02/249 February 2024 | Cancellation of shares. Statement of capital on 2024-02-05 |
13/11/2313 November 2023 | Purchase of own shares. |
10/11/2310 November 2023 | Total exemption full accounts made up to 2023-05-31 |
31/10/2331 October 2023 | Cancellation of shares. Statement of capital on 2023-10-26 |
10/10/2310 October 2023 | Director's details changed for Mr Alexander Richard Beckett on 2023-05-28 |
10/10/2310 October 2023 | Change of details for Mr Alexander Richard Beckett as a person with significant control on 2023-05-28 |
14/08/2314 August 2023 | Purchase of own shares. |
26/07/2326 July 2023 | Cancellation of shares. Statement of capital on 2023-07-24 |
08/06/238 June 2023 | Resolutions |
08/06/238 June 2023 | Resolutions |
06/06/236 June 2023 | Confirmation statement made on 2023-05-28 with updates |
04/06/234 June 2023 | Cessation of James Michael Heaton as a person with significant control on 2023-05-09 |
01/06/231 June 2023 | Purchase of own shares. |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
25/05/2325 May 2023 | Sub-division of shares on 2023-05-09 |
25/05/2325 May 2023 | Change of share class name or designation |
25/05/2325 May 2023 | Particulars of variation of rights attached to shares |
25/05/2325 May 2023 | Resolutions |
25/05/2325 May 2023 | Resolutions |
25/05/2325 May 2023 | Resolutions |
25/05/2325 May 2023 | Memorandum and Articles of Association |
22/05/2322 May 2023 | Cancellation of shares. Statement of capital on 2023-05-09 |
18/05/2318 May 2023 | Termination of appointment of James Michael Heaton as a director on 2023-05-09 |
18/05/2318 May 2023 | Change of details for Mr James Michael Heaton as a person with significant control on 2023-05-09 |
18/05/2318 May 2023 | Change of details for Mr Alexander Richard Beckett as a person with significant control on 2023-05-09 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
16/06/2116 June 2021 | Director's details changed for Mr Alexander Richard Beckett on 2021-06-16 |
16/06/2116 June 2021 | Confirmation statement made on 2021-05-28 with updates |
16/06/2116 June 2021 | Director's details changed for Mr James Michael Heaton on 2021-06-16 |
02/06/212 June 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
14/05/2114 May 2021 | REGISTERED OFFICE CHANGED ON 14/05/2021 FROM BECKETT HOUSE WYREFIELDS POULTON LE FYLDE LANCASHIRE FY6 8JX ENGLAND |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES |
11/06/1911 June 2019 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES |
28/03/1928 March 2019 | DIRECTOR APPOINTED MR BENJAMIN GALAAD LIZE |
27/06/1827 June 2018 | 31/05/18 UNAUDITED ABRIDGED |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
13/09/1713 September 2017 | DIRECTOR APPOINTED MR JAMES MICHAEL HEATON |
13/09/1713 September 2017 | 10/06/17 STATEMENT OF CAPITAL GBP 102 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/03/1722 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
18/06/1618 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
28/05/1528 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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