Advanced company searchLink opens in new window

FLOWTECH FLUIDPOWER PLC

Company number 09010518

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Authority to make market purchases/ appointment of directors 13/06/2023
  • RES10 ‐ Resolution of allotment of securities
24 May 2023 AA Group of companies' accounts made up to 31 December 2022
05 May 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
05 May 2023 TM01 Termination of appointment of Nigel Richens as a director on 25 April 2023
05 May 2023 TM01 Termination of appointment of Bryce Rowan Brooks as a director on 30 April 2023
05 May 2023 AP01 Appointment of Mr Mike England as a director on 12 April 2023
23 Mar 2023 AP01 Appointment of Stuart Watson as a director on 11 January 2023
13 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
30 May 2022 AP01 Appointment of Ailsa Webb as a director on 8 March 2022
30 May 2022 AP01 Appointment of Jamie Brooke as a director on 8 March 2022
18 May 2022 AA Group of companies' accounts made up to 31 December 2021
25 Apr 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
06 Dec 2021 TM01 Termination of appointment of Paul Jonathan Gedman as a director on 6 December 2021
27 Jul 2021 AD03 Register(s) moved to registered inspection location Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
27 Jul 2021 AD02 Register inspection address has been changed to Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
19 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
16 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
07 May 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
26 Nov 2020 CH01 Director's details changed for Mr Bryce Rowan Brooks on 17 October 2020
05 Aug 2020 TM01 Termination of appointment of Malcolm Mcdonald Diamond as a director on 1 August 2020
29 Jul 2020 AP01 Appointment of Mr Paul Jonathan Gedman as a director on 28 July 2020
17 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
16 Jun 2020 AA Group of companies' accounts made up to 31 December 2019
10 Jun 2020 AP01 Appointment of Mr Roger Mcdowell as a director on 10 June 2020
10 Jun 2020 TM01 Termination of appointment of Bill Wilson as a director on 10 June 2020