Advanced company searchLink opens in new window

WALLINGFORD HYDROSOLUTIONS LIMITED

Company number 05025973

Filter by category

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 Jan 2025 CS01 Confirmation statement made on 26 January 2025 with updates
21 Oct 2024 SH04 Sale or transfer of treasury shares. Treasury capital
19 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Ratification of directors actions 12/01/2024
  • RES10 ‐ Resolution of allotment of securities
06 Feb 2024 CS01 Confirmation statement made on 26 January 2024 with updates
24 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
18 Jul 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 24.9
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
26 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
21 Sep 2022 AA Total exemption full accounts made up to 30 June 2022
03 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
31 Jan 2022 CS01 Confirmation statement made on 8 November 2021 with no updates
08 Oct 2021 AA Total exemption full accounts made up to 30 June 2021
03 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
25 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
21 Dec 2020 AD01 Registered office address changed from Maclean Building Benson Lane Crowmarsh Gifford Wallingford Oxfordshire OX10 8BB to Stables 4 Howbery Business Park Benson Lane Wallingford OX10 8BA on 21 December 2020
05 Aug 2020 MR01 Registration of charge 050259730001, created on 4 August 2020
28 Jan 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
03 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
04 Nov 2019 TM01 Termination of appointment of Alan Jenkins as a director on 31 October 2019
25 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
12 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with updates
12 Apr 2018 PSC02 Notification of Wallingford Hydrosolutions Trustees Limited as a person with significant control on 28 February 2018
12 Apr 2018 PSC07 Cessation of Andrew Richard Young as a person with significant control on 28 February 2018
12 Apr 2018 AP01 Appointment of Mr Paul Roger Blackman as a director on 5 April 2018
12 Apr 2018 TM01 Termination of appointment of Andrew Richard Young as a director on 12 April 2018