About

Registered Number: 07603756
Date of Incorporation: 14/04/2011 (14 years ago)
Company Status: Active
Registered Address: 2 Airfield Way, Unit B6 Biz Space, Christchurch, Dorset, BH23 3TS,

 

Precision Hydration Ltd was registered on 14 April 2011 and are based in Christchurch in Dorset. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOW, Andrew Victor 02 August 2015 - 1
TYE, Jonathan Christopher 03 September 2016 - 1
KAYE, Robin Stephen 14 April 2011 29 September 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 September 2020
CS01 - N/A 17 April 2020
PSC04 - N/A 17 April 2020
CH01 - Change of particulars for director 16 April 2020
CH01 - Change of particulars for director 16 April 2020
CH01 - Change of particulars for director 16 April 2020
AA - Annual Accounts 05 September 2019
RP04CS01 - N/A 21 August 2019
RP04CS01 - N/A 21 August 2019
RP04CS01 - N/A 21 August 2019
CS01 - N/A 16 April 2019
CH01 - Change of particulars for director 16 April 2019
CH01 - Change of particulars for director 16 April 2019
AD01 - Change of registered office address 16 April 2019
AD01 - Change of registered office address 16 April 2019
CH01 - Change of particulars for director 16 April 2019
CH01 - Change of particulars for director 16 April 2019
PSC04 - N/A 08 August 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 19 April 2017
AP01 - Appointment of director 03 September 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 12 April 2016
TM01 - Termination of appointment of director 30 September 2015
TM01 - Termination of appointment of director 30 September 2015
AA - Annual Accounts 25 September 2015
AD01 - Change of registered office address 02 August 2015
AP01 - Appointment of director 02 August 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 30 April 2014
AD01 - Change of registered office address 29 April 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 01 May 2013
CH01 - Change of particulars for director 01 May 2013
AA - Annual Accounts 30 October 2012
AA01 - Change of accounting reference date 03 August 2012
AR01 - Annual Return 18 May 2012
AP01 - Appointment of director 18 May 2012
CH01 - Change of particulars for director 18 May 2012
SH01 - Return of Allotment of shares 16 November 2011
RESOLUTIONS - N/A 27 October 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 October 2011
NEWINC - New incorporation documents 14 April 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.