- Company Overview for PRECISION HYDRATION LIMITED (07603756)
- Filing history for PRECISION HYDRATION LIMITED (07603756)
- People for PRECISION HYDRATION LIMITED (07603756)
- More for PRECISION HYDRATION LIMITED (07603756)
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
|
|
05 Feb 2025 | SH06 |
Cancellation of shares. Statement of capital on 29 October 2024
|
|
05 Feb 2025 | SH06 |
Cancellation of shares. Statement of capital on 27 October 2024
|
|
22 Jan 2025 | SH03 |
Purchase of own shares.
|
|
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
|
|
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
|
|
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
|
|
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 |