PRECISION HYDRATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/08/2517 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-23 with updates

View Document

03/04/253 April 2025 Director's details changed for Mr Jonathan Christopher Tye on 2024-04-15

View Document

03/04/253 April 2025 Director's details changed for Mr Andrew Victor Blow on 2024-04-15

View Document

02/04/252 April 2025 Cessation of Jonathan Christopher Tye as a person with significant control on 2021-02-08

View Document

02/04/252 April 2025 Notification of Jonathan Christopher Tye as a person with significant control on 2016-04-06

View Document

02/04/252 April 2025 Notification of Andrew Victor Blow as a person with significant control on 2016-04-06

View Document

02/04/252 April 2025 Cessation of Andrew Victor Blow as a person with significant control on 2017-04-14

View Document

05/02/255 February 2025 Cancellation of shares. Statement of capital on 2024-10-29

View Document

05/02/255 February 2025 Cancellation of shares. Statement of capital on 2024-10-27

View Document

05/02/255 February 2025 Cancellation of shares. Statement of capital on 2024-10-30

View Document

22/01/2522 January 2025 Purchase of own shares.

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/11/2415 November 2024 Second filing of Confirmation Statement dated 2022-04-14

View Document

15/11/2415 November 2024 Second filing of Confirmation Statement dated 2024-03-23

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/04/2415 April 2024 Registered office address changed from 2 Airfield Way Unit B6 Biz Space Christchurch Dorset BH23 3TS England to Hinton Old Sawmill Hinton Christchurch BH23 7DX on 2024-04-15

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-23 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/09/234 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-14 with updates

View Document

09/04/229 April 2022 Memorandum and Articles of Association

View Document

09/04/229 April 2022 Particulars of variation of rights attached to shares

View Document

09/04/229 April 2022 Change of share class name or designation

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/04/2017 April 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW VICTOR BLOW / 14/04/2020

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW VICTOR BLOW / 14/04/2020

View Document

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHRISTOPHER TYE / 16/04/2020

View Document

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW VICTOR BLOW / 14/04/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/08/1921 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/04/2019

View Document

21/08/1921 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/04/2017

View Document

21/08/1921 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/04/2018

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 3 AIRFIELD ROAD CHRISTCHURCH DORSET BH23 3TG ENGLAND

View Document

16/04/1916 April 2019 14/04/19 STATEMENT OF CAPITAL GBP 10000

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW VICTOR BLOW / 08/04/2019

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHRISTOPHER TYE / 08/04/2019

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW VICTOR BLOW / 08/04/2019

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHRISTOPHER TYE / 16/04/2019

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 43 SAFFRON DRIVE CHRISTCHURCH DORSET BH23 4LR ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/08/188 August 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW VICTOR BLOW / 08/08/2018

View Document

29/06/1829 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/09/163 September 2016 DIRECTOR APPOINTED MR JONATHAN CHRISTOPHER TYE

View Document

19/04/1619 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR ROBIN KAYE

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ELLICOCK

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/08/152 August 2015 DIRECTOR APPOINTED MR ANDREW VICTOR BLOW

View Document

02/08/152 August 2015 REGISTERED OFFICE CHANGED ON 02/08/2015 FROM PHONENIX HOUSE 32-33 NORTH STREET LEWES EAST SUSSEX BN7 2PH

View Document

22/04/1522 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/04/1430 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 88 BOUNDARY ROAD HOVE BN3 7GA UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/05/131 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HENRY ELLICOCK / 19/09/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/08/123 August 2012 PREVSHO FROM 30/04/2012 TO 31/12/2011

View Document

18/05/1218 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN STEPHEN KAYE / 20/04/2012

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR MICHAEL JOHN HENRY ELLICOCK

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

16/11/1116 November 2011 07/11/11 STATEMENT OF CAPITAL GBP 100000

View Document

27/10/1127 October 2011 SUB DIVISION 20/10/2011

View Document

27/10/1127 October 2011 SUB-DIVISION 20/10/11

View Document

14/04/1114 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information