About

Registered Number: 04360544
Date of Incorporation: 25/01/2002 (23 years and 3 months ago)
Company Status: Active
Registered Address: 107 North Street, Martock, Somerset, TA12 6EJ

 

Founded in 2002, Hadfield Design Solutions Ltd are based in Somerset, it's status at Companies House is "Active". This business has 2 directors. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HADFIELD, Daniel 25 January 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HADFIELD, Lisa Jane 25 January 2002 - 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 09 July 2008
363s - Annual Return 12 February 2008
AA - Annual Accounts 27 June 2007
363s - Annual Return 13 February 2007
AA - Annual Accounts 27 June 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 20 May 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 11 June 2004
363s - Annual Return 18 February 2004
288c - Notice of change of directors or secretaries or in their particulars 24 December 2003
288c - Notice of change of directors or secretaries or in their particulars 24 December 2003
AA - Annual Accounts 27 May 2003
363s - Annual Return 17 February 2003
225 - Change of Accounting Reference Date 28 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2002
288b - Notice of resignation of directors or secretaries 02 February 2002
NEWINC - New incorporation documents 25 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.