WALLINGFORD HYDROSOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 Resolutions

View Document

05/03/255 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-26 with updates

View Document

21/10/2421 October 2024 Sale or transfer of treasury shares. Treasury capital

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Resolutions

View Document

06/02/246 February 2024 Confirmation statement made on 2024-01-26 with updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

18/07/2318 July 2023 Purchase of own shares. Shares purchased into treasury:

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

31/01/2231 January 2022 Confirmation statement made on 2021-11-08 with no updates

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/02/213 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

21/12/2021 December 2020 REGISTERED OFFICE CHANGED ON 21/12/2020 FROM MACLEAN BUILDING BENSON LANE CROWMARSH GIFFORD WALLINGFORD OXFORDSHIRE OX10 8BB

View Document

05/08/205 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050259730001

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

03/12/193 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN JENKINS

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

18/12/1818 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR PAUL ROGER BLACKMAN

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW YOUNG

View Document

12/04/1812 April 2018 CESSATION OF ANDREW RICHARD YOUNG AS A PSC

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALLINGFORD HYDROSOLUTIONS TRUSTEES LIMITED

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

31/10/1731 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/02/1622 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW RICHARD YOUNG / 01/07/2012

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, SECRETARY JUDITH JEANS

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/02/1516 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/01/1430 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/02/1325 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM MACLEAN BUILDING BENSON LANE CORWMARSH GIFFORD WALLINGFORD OXFORDSHIRE OX10 8BB ENGLAND

View Document

31/01/1331 January 2013 VARYING SHARE RIGHTS AND NAMES

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/01/1226 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS JUDITH ANNE JEANS / 26/01/2012

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/05/119 May 2011 ADOPT ARTICLES 07/03/2011

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, SECRETARY SEAN HUGGETT

View Document

03/02/113 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

03/02/113 February 2011 SECRETARY APPOINTED MS JUDITH ANNE JEANS

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS JUDITH ANNE NUTTER / 19/06/2010

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/02/1025 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW RICHARD YOUNG / 23/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JENKINS / 23/02/2010

View Document

03/02/103 February 2010 DIRECTOR APPOINTED MS JUDITH ANNE NUTTER

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN GUSTARD

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM GREYTHORPE HAVEN HOLTON OXFORDSHIRE OX33 1PZ

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/02/086 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/06/05

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 S-DIV 26/07/04

View Document

02/08/042 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/08/042 August 2004 SUBDIVISION 26/07/04

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 REGISTERED OFFICE CHANGED ON 13/05/04 FROM: 30 STANLEY ROAD TOTTON SOUTHAMPTON HAMPSHIRE SO40 3PR

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

26/01/0426 January 2004 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