M.A. HODGSON DESIGN SERVICES LTD.

Company Documents

DateDescription
25/10/2425 October 2024 Micro company accounts made up to 2024-04-05

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

17/11/2317 November 2023 Micro company accounts made up to 2023-04-05

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

23/09/2223 September 2022 Micro company accounts made up to 2022-04-05

View Document

20/09/2220 September 2022 Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 2022-09-20

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-04-05

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

03/10/193 October 2019 SECRETARY'S CHANGE OF PARTICULARS / JULIE HODGSON / 01/03/2019

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN HODGSON / 01/03/2019

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 4 ALBERT STREET ABERDEEN AB25 1XQ

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

01/12/161 December 2016 DIRECTOR APPOINTED MRS JULIE HODGSON

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

12/11/1512 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

16/10/1416 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

31/10/1331 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

11/12/1211 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

16/10/1216 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

05/06/125 June 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

12/05/1212 May 2012 DISS40 (DISS40(SOAD))

View Document

06/04/126 April 2012 FIRST GAZETTE

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL

View Document

02/11/112 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

16/11/1016 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN HODGSON / 07/01/2010

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

11/11/0911 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN HODGSON / 17/10/2009

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM SUITE 2 BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM BON ACCORD HOUSE, RIVERSIDE DRIVE, ABERDEEN ABERDEENSHIRE AB11 7SL

View Document

07/02/087 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 NEW SECRETARY APPOINTED

View Document

05/12/075 December 2007 SECRETARY RESIGNED

View Document

30/11/0730 November 2007 COMPANY NAME CHANGED FREELANCE EURO SERVICES (MMCDLXX XIV) LIMITED CERTIFICATE ISSUED ON 30/11/07

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 05/04/07

View Document

14/11/0614 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 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