GUILDFORD 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
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

30/03/2530 March 2025 Appointment of Mr Matthew Spencer Clark as a director on 2025-03-26

View Document

30/03/2530 March 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

30/03/2530 March 2025 Termination of appointment of William Reginald Read as a director on 2025-03-26

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/04/2425 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/03/2429 March 2024 Director's details changed for Mr William Reginald Read on 2023-12-02

View Document

29/03/2429 March 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/08/2314 August 2023 Termination of appointment of James David Mander as a director on 2023-03-22

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/06/2019 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/03/2029 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MR JAMES DAVID MANDER

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/07/1930 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/04/1812 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARTYN HARROLD

View Document

12/10/1712 October 2017 CESSATION OF MARTYN VICTOR HARROLD AS A PSC

View Document

06/04/176 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CLAYTON / 28/03/2017

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MR ROGER TIMOTHY OATES

View Document

25/03/1725 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/03/1625 March 2016 25/03/16 NO MEMBER LIST

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MR MARTYN VICTOR HARROLD

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/03/1528 March 2015 28/03/15 NO MEMBER LIST

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR BERNARD KING

View Document

29/03/1429 March 2014 28/03/14 NO MEMBER LIST

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/03/1328 March 2013 28/03/13 NO MEMBER LIST

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN JONES

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARTYN HARROLD

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MR ANDREW JOHN CLAYTON

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MR CHRISTOPHER FRANK PHILLIPS

View Document

30/03/1230 March 2012 30/03/12 NO MEMBER LIST

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/04/114 April 2011 30/03/11 NO MEMBER LIST

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAIGENT

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM THE CLUBHOUSE STOKE PARK LONDON ROAD GUILDFORD SURREYGU1 1XJ

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN JONES

View Document

06/01/116 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR BRYAN JOHN FINCH / 06/01/2011

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MR BERNARD KING

View Document

05/01/115 January 2011 SECRETARY APPOINTED MR BRYAN JOHN FINCH

View Document

19/04/1019 April 2010 30/03/10 NO MEMBER LIST

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY BAIGENT / 30/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN NORMAN JONES / 30/03/2010

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED MARTYN VICTOR HARROLD

View Document

14/11/0914 November 2009 APPOINTMENT TERMINATED, DIRECTOR ROGER CURTIS

View Document

05/05/095 May 2009 ANNUAL RETURN MADE UP TO 30/03/09

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/04/0829 April 2008 ANNUAL RETURN MADE UP TO 30/03/08

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 ANNUAL RETURN MADE UP TO 30/03/07

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/04/0626 April 2006 ANNUAL RETURN MADE UP TO 30/03/06

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 ANNUAL RETURN MADE UP TO 30/03/05

View Document

08/04/058 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/04/0428 April 2004 ANNUAL RETURN MADE UP TO 30/03/04

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/05/0316 May 2003 ANNUAL RETURN MADE UP TO 30/03/03

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/05/021 May 2002 ANNUAL RETURN MADE UP TO 30/03/02

View Document

12/03/0212 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/04/0130 April 2001 ANNUAL RETURN MADE UP TO 30/03/01

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

02/05/002 May 2000 ANNUAL RETURN MADE UP TO 30/03/00

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/04/9924 April 1999 ANNUAL RETURN MADE UP TO 30/03/99

View Document

08/03/998 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/05/9818 May 1998 ANNUAL RETURN MADE UP TO 30/03/98

View Document

19/02/9819 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/06/9726 June 1997 ANNUAL RETURN MADE UP TO 30/03/97

View Document

31/05/9731 May 1997 NEW DIRECTOR APPOINTED

View Document

31/05/9731 May 1997 NEW DIRECTOR APPOINTED

View Document

24/02/9724 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/01/9721 January 1997 ANNUAL RETURN MADE UP TO 30/03/96

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

19/05/9619 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

13/02/9613 February 1996 ALTER MEM AND ARTS 22/03/95

View Document

12/02/9612 February 1996 NEW DIRECTOR APPOINTED

View Document

12/02/9612 February 1996 NEW DIRECTOR APPOINTED

View Document

12/02/9612 February 1996 NEW DIRECTOR APPOINTED

View Document

12/02/9612 February 1996 NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 ANNUAL RETURN MADE UP TO 30/03/95

View Document

21/02/9521 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

05/06/945 June 1994 NEW DIRECTOR APPOINTED

View Document

05/06/945 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/06/945 June 1994 ANNUAL RETURN MADE UP TO 30/03/94

View Document

05/06/945 June 1994 DIRECTOR RESIGNED

View Document

05/06/945 June 1994 NEW DIRECTOR APPOINTED

View Document

05/06/945 June 1994 NEW DIRECTOR APPOINTED

View Document

05/06/945 June 1994 NEW DIRECTOR APPOINTED

View Document

05/06/945 June 1994 NEW DIRECTOR APPOINTED

View Document

29/06/9329 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/06/9311 June 1993 ANNUAL RETURN MADE UP TO 30/03/93

View Document

11/06/9311 June 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/06/9311 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/06/9311 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/12/9222 December 1992 NEW DIRECTOR APPOINTED

View Document

17/06/9217 June 1992 NEW DIRECTOR APPOINTED

View Document

13/05/9213 May 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/05/9213 May 1992 ANNUAL RETURN MADE UP TO 30/03/92

View Document

13/05/9213 May 1992 NEW DIRECTOR APPOINTED

View Document

13/05/9213 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/06/914 June 1991 ANNUAL RETURN MADE UP TO 07/04/91

View Document

19/04/9119 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/04/905 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/04/905 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/905 April 1990 ANNUAL RETURN MADE UP TO 30/03/90

View Document

05/04/905 April 1990 ALTER MEM AND ARTS 28/03/90

View Document

21/04/8921 April 1989 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/8921 April 1989 ANNUAL RETURN MADE UP TO 02/04/89

View Document

21/04/8921 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/05/8811 May 1988 ANNUAL RETURN MADE UP TO 31/12/87

View Document

11/05/8811 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/09/8715 September 1987 ANNUAL RETURN MADE UP TO 31/12/86

View Document

19/08/8719 August 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

19/08/8719 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/05/8616 May 1986 ANNUAL RETURN MADE UP TO 31/12/85

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