Advanced company searchLink opens in new window

PRECISION HYDRATION LIMITED

Company number 07603756

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)
05 Feb 2025 SH06 Cancellation of shares. Statement of capital on 30 October 2024
  • GBP 9,222.10
05 Feb 2025 SH06 Cancellation of shares. Statement of capital on 29 October 2024
  • GBP 9,444.40
05 Feb 2025 SH06 Cancellation of shares. Statement of capital on 27 October 2024
  • GBP 9,888.90
22 Jan 2025 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
15 Nov 2024 RP04CS01 Second filing of Confirmation Statement dated 23 March 2024
15 Nov 2024 RP04CS01 Second filing of Confirmation Statement dated 14 April 2022
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
15 Apr 2024 AD01 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 15 April 2024
05 Apr 2024 CS01 23/03/24 Statement of Capital gbp 10000.0
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 15/11/2024.
04 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
23 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
28 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 15/11/2024.
09 Apr 2022 SH10 Particulars of variation of rights attached to shares
09 Apr 2022 SH08 Change of share class name or designation
09 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 30/03/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Apr 2022 MA Memorandum and Articles of Association
15 Sep 2021 AA Micro company accounts made up to 31 December 2020
14 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with updates
14 Apr 2021 PSC04 Change of details for Mr Andrew Victor Blow as a person with significant control on 14 April 2021
14 Apr 2021 CH01 Director's details changed for Mr Andrew Victor Blow on 14 April 2021
16 Mar 2021 PSC04 Change of details for Mr Andrew Victor Blow as a person with significant control on 16 March 2021
08 Feb 2021 PSC01 Notification of Jonathan Christopher Tye as a person with significant control on 8 February 2021
08 Feb 2021 PSC04 Change of details for Mr Andrew Victor Blow as a person with significant control on 8 February 2021
28 Oct 2020 AA Micro company accounts made up to 31 December 2019