DONCASTER & DISTRICT MODEL ENGINEERING SOCIETY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

24/06/2524 June 2025 NewMicro company accounts made up to 2024-06-30

View Document

10/06/2510 June 2025 Compulsory strike-off action has been discontinued

View Document

10/06/2510 June 2025 Compulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

30/04/2530 April 2025 Change of details for Mr Andy Mattocks as a person with significant control on 2025-04-27

View Document

30/04/2530 April 2025 Registered office address changed from 82a James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE England to 61 Millfield Road Thorne Doncaster DN8 4DF on 2025-04-30

View Document

30/04/2530 April 2025 Appointment of Ms Sandra Alcock as a secretary on 2025-04-27

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

31/07/2331 July 2023 Registered office address changed from 19 Hall Gardens Rawcliffe Goole DN14 8TP England to 82a James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE on 2023-07-31

View Document

11/07/2311 July 2023 Appointment of Mr Danny Liam Mattocks as a director on 2023-06-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

11/07/2311 July 2023 Cessation of Dominic Matthew John Stevenson-Trippitt as a person with significant control on 2023-06-30

View Document

11/07/2311 July 2023 Termination of appointment of Tony Krishnan as a director on 2023-06-30

View Document

11/07/2311 July 2023 Termination of appointment of Dominic Matthew John Stevenson-Trippitt as a director on 2023-06-30

View Document

11/07/2311 July 2023 Appointment of Mrs Joan Mattocks as a director on 2023-06-30

View Document

11/07/2311 July 2023 Notification of Andy Mattocks as a person with significant control on 2023-06-30

View Document

11/07/2311 July 2023 Appointment of Mr Andy Mattocks as a director on 2023-06-30

View Document

11/07/2311 July 2023 Termination of appointment of Vicky Irwin as a director on 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

12/11/2112 November 2021 Notification of Dominic Matthew John Stevenson-Trippitt as a person with significant control on 2021-11-01

View Document

03/11/213 November 2021 Termination of appointment of Ian Paul Tattersall as a director on 2021-11-01

View Document

03/11/213 November 2021 Cessation of Ian Paul Tattersall as a person with significant control on 2021-11-01

View Document

03/11/213 November 2021 Registered office address changed from 14 Haig Road Moorends Doncaster South Yorkshire DN8 4NB to 19 Hall Gardens Rawcliffe Goole DN14 8TP on 2021-11-03

View Document

26/07/2126 July 2021 Termination of appointment of Dominic Matthew John Stevenson-Trippitt as a director on 2021-07-20

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

03/08/193 August 2019 CESSATION OF KEITH FOX AS A PSC

View Document

03/08/193 August 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH FOX

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN PAUL TATTERSALL

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH FOX

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MR KEITH FOX

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARRAN

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR RONALD MASON

View Document

20/08/1620 August 2016 APPOINTMENT TERMINATED, DIRECTOR CYRIL OSBORNE

View Document

20/08/1620 August 2016 20/06/16 NO MEMBER LIST

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/08/151 August 2015 20/06/15 NO MEMBER LIST

View Document

01/08/151 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL TATTERSALL / 01/09/2014

View Document

01/08/151 August 2015 APPOINTMENT TERMINATED, DIRECTOR JENNIFER LAMMING

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/08/142 August 2014 20/06/14 NO MEMBER LIST

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/03/143 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR MICHAEL MARRAN

View Document

07/02/147 February 2014 DIRECTOR APPOINTED RONALD JAMES MASON

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/06/1324 June 2013 APPOINTMENT TERMINATED, SECRETARY KEITH CANNING

View Document

24/06/1324 June 2013 20/06/13 NO MEMBER LIST

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/06/1229 June 2012 20/06/12 NO MEMBER LIST

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED MR CYRIL OSBORNE

View Document

15/03/1215 March 2012 SECRETARY APPOINTED MR KEITH CANNING

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, SECRETARY KEITH FOX

View Document

13/07/1113 July 2011 20/06/11 NO MEMBER LIST

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/07/101 July 2010 20/06/10 NO MEMBER LIST

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL TATTERSALL / 20/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ELAINE LAMMING / 20/06/2010

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR RONALD SMELT

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/2009 FROM 25 ROXBY CLOSE DONCASTER SOUTH YORKSHIRE DN4 7JH

View Document

24/06/0924 June 2009 ANNUAL RETURN MADE UP TO 20/06/09

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED SECRETARY JENNIFER LAMMING

View Document

08/10/088 October 2008 SECRETARY APPOINTED KEITH ANTHONY FOX

View Document

30/06/0830 June 2008 ANNUAL RETURN MADE UP TO 20/06/08

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/08/077 August 2007 ANNUAL RETURN MADE UP TO 20/06/07

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/07/0618 July 2006 ANNUAL RETURN MADE UP TO 20/06/06

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

30/06/0530 June 2005 ANNUAL RETURN MADE UP TO 20/06/05

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

30/06/0430 June 2004 ANNUAL RETURN MADE UP TO 22/06/04

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

26/08/0326 August 2003 ANNUAL RETURN MADE UP TO 13/06/03

View Document

13/03/0313 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 SECRETARY RESIGNED

View Document

12/03/0312 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

12/06/0212 June 2002 ANNUAL RETURN MADE UP TO 13/06/02

View Document

22/03/0222 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

03/09/013 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 SECRETARY RESIGNED

View Document

04/07/014 July 2001 ANNUAL RETURN MADE UP TO 13/06/01

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 SECRETARY RESIGNED

View Document

27/09/0027 September 2000 NEW SECRETARY APPOINTED

View Document

13/09/0013 September 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 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