HODGSON SOLUTIONS LIMITED

Company Documents

DateDescription
23/08/1923 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 PREVSHO FROM 31/01/2019 TO 30/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/11/1814 November 2018 SECRETARY'S CHANGE OF PARTICULARS / ANDREW MARK HODGSON / 19/10/2018

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK HODGSON / 19/10/2018

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ALLISON HODGSON / 19/10/2018

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

09/08/189 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/09/1721 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ALLISON HODGSON

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/09/1616 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ALLISON HODGSON / 16/09/2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/10/1516 October 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ALLISON HODGSON / 01/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM HEDGEFIELD HOUSE, LOW ROAD BARROWBY GRANTHAM LINCOLNSHIRE NG32 1DJ

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/09/148 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/09/135 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/10/121 October 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/09/1127 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/09/1016 September 2010 PREVSHO FROM 30/06/2010 TO 31/01/2010

View Document

10/09/1010 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED MR ANDREW MARK HODGSON

View Document

30/12/0930 December 2009 COMPANY NAME CHANGED SUE HODGSON TRAINING LIMITED CERTIFICATE ISSUED ON 30/12/09

View Document

18/12/0918 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/10/0922 October 2009 Annual return made up to 3 September 2009 with full list of shareholders

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: HEDGEFIELD ROAD, LOW ROAD BARROWBY GRANTHAM LINCOLNSHIRE NG32 1DJ

View Document

18/12/0618 December 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 LOCATION OF DEBENTURE REGISTER

View Document

18/12/0618 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

18/12/0618 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/04/064 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/10/0514 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

14/10/0514 October 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

14/10/0514 October 2005 REGISTERED OFFICE CHANGED ON 14/10/05 FROM: 42 MONKS ROAD LINCOLN LN2 5HY

View Document

10/12/0410 December 2004 REGISTERED OFFICE CHANGED ON 10/12/04 FROM: HEDGEFIELD HOUSE LOW ROAD BARROWBY GRANTHAM LINCOLNSHIRE NG32 1DJ

View Document

22/11/0422 November 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

01/07/041 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0429 March 2004 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 30/06/03

View Document

29/03/0429 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 NEW SECRETARY APPOINTED

View Document

09/09/029 September 2002 REGISTERED OFFICE CHANGED ON 09/09/02 FROM: 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR

View Document

09/09/029 September 2002 SECRETARY RESIGNED

View Document

03/09/023 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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