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 - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Confirmation statement made on 2025-06-20 with no updates |
24/06/2524 June 2025 New | Micro company accounts made up to 2024-06-30 |
10/06/2510 June 2025 | Compulsory strike-off action has been discontinued |
10/06/2510 June 2025 | Compulsory strike-off action has been discontinued |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
30/04/2530 April 2025 | Change of details for Mr Andy Mattocks as a person with significant control on 2025-04-27 |
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 |
30/04/2530 April 2025 | Appointment of Ms Sandra Alcock as a secretary on 2025-04-27 |
22/07/2422 July 2024 | Confirmation statement made on 2024-06-20 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
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 |
11/07/2311 July 2023 | Appointment of Mr Danny Liam Mattocks as a director on 2023-06-30 |
11/07/2311 July 2023 | Confirmation statement made on 2023-06-20 with no updates |
11/07/2311 July 2023 | Cessation of Dominic Matthew John Stevenson-Trippitt as a person with significant control on 2023-06-30 |
11/07/2311 July 2023 | Termination of appointment of Tony Krishnan as a director on 2023-06-30 |
11/07/2311 July 2023 | Termination of appointment of Dominic Matthew John Stevenson-Trippitt as a director on 2023-06-30 |
11/07/2311 July 2023 | Appointment of Mrs Joan Mattocks as a director on 2023-06-30 |
11/07/2311 July 2023 | Notification of Andy Mattocks as a person with significant control on 2023-06-30 |
11/07/2311 July 2023 | Appointment of Mr Andy Mattocks as a director on 2023-06-30 |
11/07/2311 July 2023 | Termination of appointment of Vicky Irwin as a director on 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
12/11/2112 November 2021 | Notification of Dominic Matthew John Stevenson-Trippitt as a person with significant control on 2021-11-01 |
03/11/213 November 2021 | Termination of appointment of Ian Paul Tattersall as a director on 2021-11-01 |
03/11/213 November 2021 | Cessation of Ian Paul Tattersall as a person with significant control on 2021-11-01 |
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 |
26/07/2126 July 2021 | Termination of appointment of Dominic Matthew John Stevenson-Trippitt as a director on 2021-07-20 |
08/07/218 July 2021 | Confirmation statement made on 2021-06-20 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/03/2016 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
03/08/193 August 2019 | CESSATION OF KEITH FOX AS A PSC |
03/08/193 August 2019 | APPOINTMENT TERMINATED, DIRECTOR KEITH FOX |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
22/03/1922 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN PAUL TATTERSALL |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH FOX |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
17/03/1717 March 2017 | DIRECTOR APPOINTED MR KEITH FOX |
24/02/1724 February 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARRAN |
24/02/1724 February 2017 | APPOINTMENT TERMINATED, DIRECTOR RONALD MASON |
20/08/1620 August 2016 | APPOINTMENT TERMINATED, DIRECTOR CYRIL OSBORNE |
20/08/1620 August 2016 | 20/06/16 NO MEMBER LIST |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
01/08/151 August 2015 | 20/06/15 NO MEMBER LIST |
01/08/151 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL TATTERSALL / 01/09/2014 |
01/08/151 August 2015 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER LAMMING |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
02/08/142 August 2014 | 20/06/14 NO MEMBER LIST |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
10/02/1410 February 2014 | DIRECTOR APPOINTED MR MICHAEL MARRAN |
07/02/147 February 2014 | DIRECTOR APPOINTED RONALD JAMES MASON |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
24/06/1324 June 2013 | APPOINTMENT TERMINATED, SECRETARY KEITH CANNING |
24/06/1324 June 2013 | 20/06/13 NO MEMBER LIST |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/06/1229 June 2012 | 20/06/12 NO MEMBER LIST |
21/03/1221 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
16/03/1216 March 2012 | DIRECTOR APPOINTED MR CYRIL OSBORNE |
15/03/1215 March 2012 | SECRETARY APPOINTED MR KEITH CANNING |
15/03/1215 March 2012 | APPOINTMENT TERMINATED, SECRETARY KEITH FOX |
13/07/1113 July 2011 | 20/06/11 NO MEMBER LIST |
24/03/1124 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
01/07/101 July 2010 | 20/06/10 NO MEMBER LIST |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL TATTERSALL / 20/06/2010 |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ELAINE LAMMING / 20/06/2010 |
28/06/1028 June 2010 | APPOINTMENT TERMINATED, DIRECTOR RONALD SMELT |
17/11/0917 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
07/09/097 September 2009 | REGISTERED OFFICE CHANGED ON 07/09/2009 FROM 25 ROXBY CLOSE DONCASTER SOUTH YORKSHIRE DN4 7JH |
24/06/0924 June 2009 | ANNUAL RETURN MADE UP TO 20/06/09 |
27/05/0927 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
08/10/088 October 2008 | APPOINTMENT TERMINATED SECRETARY JENNIFER LAMMING |
08/10/088 October 2008 | SECRETARY APPOINTED KEITH ANTHONY FOX |
30/06/0830 June 2008 | ANNUAL RETURN MADE UP TO 20/06/08 |
16/06/0816 June 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
07/08/077 August 2007 | ANNUAL RETURN MADE UP TO 20/06/07 |
02/05/072 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
18/07/0618 July 2006 | ANNUAL RETURN MADE UP TO 20/06/06 |
27/01/0627 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
30/06/0530 June 2005 | ANNUAL RETURN MADE UP TO 20/06/05 |
23/02/0523 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
30/06/0430 June 2004 | ANNUAL RETURN MADE UP TO 22/06/04 |
29/04/0429 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
26/08/0326 August 2003 | ANNUAL RETURN MADE UP TO 13/06/03 |
13/03/0313 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/03/0313 March 2003 | SECRETARY RESIGNED |
12/03/0312 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
12/06/0212 June 2002 | ANNUAL RETURN MADE UP TO 13/06/02 |
22/03/0222 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
03/09/013 September 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/09/013 September 2001 | SECRETARY RESIGNED |
04/07/014 July 2001 | ANNUAL RETURN MADE UP TO 13/06/01 |
04/10/004 October 2000 | NEW DIRECTOR APPOINTED |
27/09/0027 September 2000 | SECRETARY RESIGNED |
27/09/0027 September 2000 | NEW SECRETARY APPOINTED |
13/09/0013 September 2000 | DIRECTOR RESIGNED |
13/06/0013 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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