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)
22 May 2020 AP03 Appointment of Mr Russell Cash as a secretary on 1 November 2018
21 May 2020 TM02 Termination of appointment of Bryce Brooks as a secretary on 1 November 2018
07 May 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
20 Apr 2020 SH01 Statement of capital following an allotment of shares on 16 April 2020
  • GBP 30,746,336.5
12 Aug 2019 SH01 Statement of capital following an allotment of shares on 29 July 2019
  • GBP 30,578,563.50
12 Aug 2019 SH01 Statement of capital following an allotment of shares on 13 June 2019
  • GBP 30,564,183.50
26 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
10 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
05 Jun 2019 SH01 Statement of capital following an allotment of shares on 15 May 2019
  • GBP 30,539,183.50
07 May 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
26 Jan 2019 PSC08 Notification of a person with significant control statement
21 Dec 2018 AD01 Registered office address changed from Pimbo Road Skelmersdale Lancashire WN8 9RB to Bollin House Riverside Business Park Wilmslow SK9 1DP on 21 December 2018
12 Nov 2018 AP01 Appointment of Mr Russell Cash as a director on 1 November 2018
12 Nov 2018 AP01 Appointment of Mr Bill Wilson as a director on 18 September 2018
07 Nov 2018 SH01 Statement of capital following an allotment of shares on 24 October 2018
  • GBP 30,460,193.00
11 Oct 2018 TM01 Termination of appointment of Sean Mark Fennon as a director on 18 September 2018
29 Jun 2018 SH01 Statement of capital following an allotment of shares on 11 May 2018
  • GBP 30,438,303.00
14 Jun 2018 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
08 Jun 2018 SH01 Statement of capital following an allotment of shares on 16 March 2018
  • GBP 28,218,613
05 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
10 May 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
17 Apr 2018 SH01 Statement of capital following an allotment of shares on 3 April 2018
  • GBP 29,836,265.50
11 Apr 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Apr 2018 SH01 Statement of capital following an allotment of shares on 20 March 2018
  • GBP 28,173,613
22 Mar 2018 SH01 Statement of capital following an allotment of shares on 15 March 2018
  • GBP 28,027,142.00