Advanced company searchLink opens in new window

HYDRO SOLUTIONS FYLDE LTD

Company number 09612888

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)
27 Feb 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
09 Feb 2024 SH06 Cancellation of shares. Statement of capital on 5 February 2024
  • GBP 90.32
13 Nov 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
10 Nov 2023 AA Total exemption full accounts made up to 31 May 2023
31 Oct 2023 SH06 Cancellation of shares. Statement of capital on 26 October 2023
  • GBP 92.50
10 Oct 2023 PSC04 Change of details for Mr Alexander Richard Beckett as a person with significant control on 28 May 2023
10 Oct 2023 CH01 Director's details changed for Mr Alexander Richard Beckett on 28 May 2023
14 Aug 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
26 Jul 2023 SH06 Cancellation of shares. Statement of capital on 24 July 2023
  • GBP 95.77
08 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract, 09/05/2023
06 Jun 2023 CS01 Confirmation statement made on 28 May 2023 with updates
04 Jun 2023 PSC07 Cessation of James Michael Heaton as a person with significant control on 9 May 2023
01 Jun 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
25 May 2023 MA Memorandum and Articles of Association
25 May 2023 SH08 Change of share class name or designation
25 May 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 May 2023 SH02 Sub-division of shares on 9 May 2023
25 May 2023 SH10 Particulars of variation of rights attached to shares
22 May 2023 SH06 Cancellation of shares. Statement of capital on 9 May 2023
  • GBP 96.86
18 May 2023 PSC04 Change of details for Mr Alexander Richard Beckett as a person with significant control on 9 May 2023
18 May 2023 PSC04 Change of details for Mr James Michael Heaton as a person with significant control on 9 May 2023
18 May 2023 TM01 Termination of appointment of James Michael Heaton as a director on 9 May 2023
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
05 Sep 2022 PSC04 Change of details for Mr Alexander Richard Beckett as a person with significant control on 10 June 2017
05 Sep 2022 PSC01 Notification of James Michael Heaton as a person with significant control on 10 June 2017