PRECISION HYDRATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/08/2517 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
04/04/254 April 2025 | Confirmation statement made on 2025-03-23 with updates |
03/04/253 April 2025 | Director's details changed for Mr Jonathan Christopher Tye on 2024-04-15 |
03/04/253 April 2025 | Director's details changed for Mr Andrew Victor Blow on 2024-04-15 |
02/04/252 April 2025 | Cessation of Jonathan Christopher Tye as a person with significant control on 2021-02-08 |
02/04/252 April 2025 | Notification of Jonathan Christopher Tye as a person with significant control on 2016-04-06 |
02/04/252 April 2025 | Notification of Andrew Victor Blow as a person with significant control on 2016-04-06 |
02/04/252 April 2025 | Cessation of Andrew Victor Blow as a person with significant control on 2017-04-14 |
05/02/255 February 2025 | Cancellation of shares. Statement of capital on 2024-10-29 |
05/02/255 February 2025 | Cancellation of shares. Statement of capital on 2024-10-27 |
05/02/255 February 2025 | Cancellation of shares. Statement of capital on 2024-10-30 |
22/01/2522 January 2025 | Purchase of own shares. |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
15/11/2415 November 2024 | Second filing of Confirmation Statement dated 2022-04-14 |
15/11/2415 November 2024 | Second filing of Confirmation Statement dated 2024-03-23 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
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 |
05/04/245 April 2024 | Confirmation statement made on 2024-03-23 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/09/234 September 2023 | Total exemption full accounts made up to 2022-12-31 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-23 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
28/04/2228 April 2022 | Confirmation statement made on 2022-04-14 with updates |
09/04/229 April 2022 | Memorandum and Articles of Association |
09/04/229 April 2022 | Particulars of variation of rights attached to shares |
09/04/229 April 2022 | Change of share class name or designation |
09/04/229 April 2022 | Resolutions |
09/04/229 April 2022 | Resolutions |
09/04/229 April 2022 | Resolutions |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/04/2017 April 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREW VICTOR BLOW / 14/04/2020 |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES |
16/04/2016 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW VICTOR BLOW / 14/04/2020 |
16/04/2016 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHRISTOPHER TYE / 16/04/2020 |
16/04/2016 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW VICTOR BLOW / 14/04/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/09/195 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
21/08/1921 August 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 14/04/2019 |
21/08/1921 August 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 14/04/2017 |
21/08/1921 August 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 14/04/2018 |
16/04/1916 April 2019 | REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 3 AIRFIELD ROAD CHRISTCHURCH DORSET BH23 3TG ENGLAND |
16/04/1916 April 2019 | 14/04/19 STATEMENT OF CAPITAL GBP 10000 |
16/04/1916 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW VICTOR BLOW / 08/04/2019 |
16/04/1916 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHRISTOPHER TYE / 08/04/2019 |
16/04/1916 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW VICTOR BLOW / 08/04/2019 |
16/04/1916 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHRISTOPHER TYE / 16/04/2019 |
16/04/1916 April 2019 | REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 43 SAFFRON DRIVE CHRISTCHURCH DORSET BH23 4LR ENGLAND |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
08/08/188 August 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW VICTOR BLOW / 08/08/2018 |
29/06/1829 June 2018 | 31/12/17 UNAUDITED ABRIDGED |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
03/09/163 September 2016 | DIRECTOR APPOINTED MR JONATHAN CHRISTOPHER TYE |
19/04/1619 April 2016 | Annual return made up to 14 April 2016 with full list of shareholders |
12/04/1612 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | APPOINTMENT TERMINATED, DIRECTOR ROBIN KAYE |
30/09/1530 September 2015 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ELLICOCK |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/08/152 August 2015 | DIRECTOR APPOINTED MR ANDREW VICTOR BLOW |
02/08/152 August 2015 | REGISTERED OFFICE CHANGED ON 02/08/2015 FROM PHONENIX HOUSE 32-33 NORTH STREET LEWES EAST SUSSEX BN7 2PH |
22/04/1522 April 2015 | Annual return made up to 14 April 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/04/1430 April 2014 | Annual return made up to 14 April 2014 with full list of shareholders |
29/04/1429 April 2014 | REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 88 BOUNDARY ROAD HOVE BN3 7GA UNITED KINGDOM |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
01/05/131 May 2013 | Annual return made up to 14 April 2013 with full list of shareholders |
01/05/131 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HENRY ELLICOCK / 19/09/2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/08/123 August 2012 | PREVSHO FROM 30/04/2012 TO 31/12/2011 |
18/05/1218 May 2012 | Annual return made up to 14 April 2012 with full list of shareholders |
18/05/1218 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN STEPHEN KAYE / 20/04/2012 |
18/05/1218 May 2012 | DIRECTOR APPOINTED MR MICHAEL JOHN HENRY ELLICOCK |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
16/11/1116 November 2011 | 07/11/11 STATEMENT OF CAPITAL GBP 100000 |
27/10/1127 October 2011 | SUB DIVISION 20/10/2011 |
27/10/1127 October 2011 | SUB-DIVISION 20/10/11 |
14/04/1114 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company