Advanced company searchLink opens in new window

HYFLUX LTD

Company number 12677957

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
12 Feb 2026 AA Micro company accounts made up to 30 June 2025
20 Dec 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2025 MA Memorandum and Articles of Association
13 Dec 2025 SH01 Statement of capital following an allotment of shares on 3 September 2025
  • GBP 179.7075
03 Dec 2025 AA01 Previous accounting period extended from 31 March 2025 to 30 June 2025
03 Oct 2025 RP01CS01 Replacement Filing of Confirmation Statement dated 28 March 2024
30 Sep 2025 SH01 Statement of capital following an allotment of shares on 8 April 2024
  • GBP 165
30 Sep 2025 SH01 Statement of capital following an allotment of shares on 30 April 2025
  • GBP 174.0000
22 Aug 2025 CS01 Confirmation statement made on 22 August 2025 with updates
30 Apr 2025 CS01 Confirmation statement made on 28 March 2025 with updates
09 Dec 2024 AA Micro company accounts made up to 31 March 2024
26 Apr 2024 SH01 Statement of capital following an allotment of shares on 10 April 2024
  • GBP 166.5
26 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: sub-division of shares 08/04/2024
  • RES10 ‐ Resolution of allotment of securities
26 Apr 2024 SH02 Sub-division of shares on 8 April 2024
28 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with updates
  • ANNOTATION Replaced a replacement CS01 (Statement of Capital and Shareholder Information) was registered 03/10/2025 as the original contained an error
28 Mar 2024 PSC07 Cessation of Ingrid Walker as a person with significant control on 14 February 2024
28 Mar 2024 PSC07 Cessation of Valerie Bednar as a person with significant control on 15 February 2024
05 Feb 2024 CERTNM Company name changed my mask fit LIMITED\certificate issued on 05/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-02
31 Jan 2024 TM01 Termination of appointment of Valerie Bednar as a director on 31 January 2024
31 Jan 2024 TM01 Termination of appointment of Ingrid Walker as a director on 31 January 2024
12 Dec 2023 AA Micro company accounts made up to 31 March 2023
29 Jul 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Jul 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021