FLOWTECH FLUIDPOWER PLC

Company Documents

DateDescription
14/07/2514 July 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

25/06/2525 June 2025 NewResolutions

View Document

21/05/2521 May 2025 Statement of capital following an allotment of shares on 2024-05-22

View Document

21/05/2521 May 2025 Statement of capital following an allotment of shares on 2024-06-24

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-24 with updates

View Document

01/07/241 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

16/06/2416 June 2024 Resolutions

View Document

16/06/2416 June 2024 Resolutions

View Document

16/06/2416 June 2024 Resolutions

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

24/05/2324 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

05/05/235 May 2023 Termination of appointment of Nigel Richens as a director on 2023-04-25

View Document

05/05/235 May 2023 Appointment of Mr Mike England as a director on 2023-04-12

View Document

05/05/235 May 2023 Termination of appointment of Bryce Rowan Brooks as a director on 2023-04-30

View Document

23/03/2323 March 2023 Appointment of Stuart Watson as a director on 2023-01-11

View Document

18/05/2218 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

06/12/216 December 2021 Termination of appointment of Paul Jonathan Gedman as a director on 2021-12-06

View Document

27/07/2127 July 2021 Register(s) moved to registered inspection location Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL

View Document

27/07/2127 July 2021 Register inspection address has been changed to Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL

View Document

19/06/2119 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

26/06/1926 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

10/06/1910 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/195 June 2019 15/05/19 STATEMENT OF CAPITAL GBP 30539183.50

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

26/01/1926 January 2019 NOTIFICATION OF PSC STATEMENT ON 26/01/2019

View Document

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM PIMBO ROAD SKELMERSDALE LANCASHIRE WN8 9RB

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR BILL WILSON

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR RUSSELL CASH

View Document

07/11/187 November 2018 24/10/18 STATEMENT OF CAPITAL GBP 30460193.00

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR SEAN FENNON

View Document

29/06/1829 June 2018 11/05/18 STATEMENT OF CAPITAL GBP 30438303.00

View Document

14/06/1814 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/188 June 2018 16/03/18 STATEMENT OF CAPITAL GBP 28218613

View Document

05/06/185 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

17/04/1817 April 2018 03/04/18 STATEMENT OF CAPITAL GBP 29836265.50

View Document

11/04/1811 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/04/186 April 2018 20/03/18 STATEMENT OF CAPITAL GBP 28173613

View Document

22/03/1822 March 2018 15/03/18 STATEMENT OF CAPITAL GBP 28027142.00

View Document

26/10/1726 October 2017 11/10/17 STATEMENT OF CAPITAL GBP 26409500

View Document

25/09/1725 September 2017 22/05/17 STATEMENT OF CAPITAL GBP 25831008.0

View Document

25/09/1725 September 2017 07/09/17 STATEMENT OF CAPITAL GBP 26078597.50

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

07/06/177 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/05/1712 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

12/05/1712 May 2017 29/03/17 STATEMENT OF CAPITAL GBP 25705807.50

View Document

06/04/176 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/07/161 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

23/06/1623 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/1610 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/1610 May 2016 24/04/16 NO MEMBER LIST

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL WATSON

View Document

28/04/1628 April 2016 02/11/15 STATEMENT OF CAPITAL GBP 43699998.71

View Document

11/06/1511 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

04/06/154 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/05/156 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

29/10/1429 October 2014 INTIAL ACCOUNTS MADE UP TO 15/09/14

View Document

04/09/144 September 2014 21/05/14 STATEMENT OF CAPITAL GBP 20000000.0

View Document

01/09/141 September 2014 08/08/14 STATEMENT OF CAPITAL GBP 21414141.50

View Document

01/07/141 July 2014 08/05/14 STATEMENT OF CAPITAL GBP 50000.50

View Document

09/06/149 June 2014 SUB-DIVISION 06/05/14

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MR MALCOLM MCDONALD DIAMOND

View Document

29/05/1429 May 2014 CURRSHO FROM 30/04/2015 TO 31/12/2014

View Document

09/05/149 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090105180001

View Document

09/05/149 May 2014 06/05/14 STATEMENT OF CAPITAL GBP 50000

View Document

09/05/149 May 2014 ADOPT ARTICLES 06/05/2014

View Document

07/05/147 May 2014 AUDITORS' REPORT

View Document

07/05/147 May 2014 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

07/05/147 May 2014 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

07/05/147 May 2014 REREG PRI TO PLC; RES02 PASS DATE:07/05/2014

View Document

07/05/147 May 2014 AUDITORS' STATEMENT

View Document

07/05/147 May 2014 BALANCE SHEET

View Document

07/05/147 May 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM C/O FLOWTECH FLUIDPOWER LIMITED PIMBO ROAD SKELMERSDALE LANCASHIRE WN8 9RB ENGLAND

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RICHENS / 24/04/2014

View Document

24/04/1424 April 2014 SECRETARY'S CHANGE OF PARTICULARS / BRYCE BROOKS / 24/04/2014

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WATSON / 24/04/2014

View Document

24/04/1424 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM C/O FLOWTECH FLUIDPOWER GROUP LIMITED PIMBO ROAD SKELMERSDALE LANCASHIRE WN8 9RB UNITED KINGDOM

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRYCE BROOKS / 24/04/2014

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / SEAN FENNON / 24/04/2014

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