HUDSON ASSOCIATES LIMITED

Company Documents

DateDescription
26/04/2226 April 2022 First Gazette notice for voluntary strike-off

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

30/05/2030 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD LOCK / 07/01/2010

View Document

07/01/107 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 33 IRVING ROAD SOUTHBOURNE BOURNEMOUTH DORSET BH6 5BQ

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/01/0810 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

15/04/0315 April 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 REGISTERED OFFICE CHANGED ON 11/11/02 FROM: 48 BEAUFORT ROAD SOUTHBOURNE BOURNEMOUTH DORSET BH6 5AN

View Document

25/06/0225 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

07/03/027 March 2002 REGISTERED OFFICE CHANGED ON 07/03/02 FROM: FIRST FLOOR 20 POOLE HILL BOURNEMOUTH DORSET BH2 5PS

View Document

07/03/027 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

23/06/0023 June 2000 NEW SECRETARY APPOINTED

View Document

19/04/0019 April 2000 SECRETARY RESIGNED

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

21/02/9921 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

26/06/9826 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

21/04/9621 April 1996 REGISTERED OFFICE CHANGED ON 21/04/96 FROM: 2 WEST HILL ROAD BOURNEMOUTH DORSET BH2 5NZ

View Document

17/02/9617 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/11/9514 November 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

05/02/955 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

23/01/9523 January 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/02/9421 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9421 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

02/02/942 February 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

08/03/938 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

08/03/938 March 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

01/05/921 May 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

20/02/9220 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

24/07/9124 July 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

11/04/9111 April 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

14/09/9014 September 1990 REGISTERED OFFICE CHANGED ON 14/09/90 FROM: GROUND AND 1ST FLOOR OFFICES, 5 STRATFIELD SAYE 22 WELLINGTON ROAD BOURNEMOUTH,DORSET BH8 8JN

View Document

03/05/903 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

23/03/9023 March 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

20/07/8920 July 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

05/02/895 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

05/02/895 February 1989 REGISTERED OFFICE CHANGED ON 05/02/89 FROM: 164 CHARMINSTER ROAD CHARMINSTER BOURNEMOUTH DORSET BH8 8UX

View Document

01/02/891 February 1989 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

20/07/8820 July 1988 FULL ACCOUNTS MADE UP TO 30/08/86

View Document

24/06/8824 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/06/8824 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

12/10/8712 October 1987 REGISTERED OFFICE CHANGED ON 12/10/87 FROM: 328A WIMBORNE ROAD WINTON BOURNEMOUTH DORSET

View Document

16/06/8716 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

16/06/8716 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/05/8623 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

23/05/8623 May 1986 FULL ACCOUNTS MADE UP TO 30/08/85

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