PETERBOROUGH SOCIETY OF MODEL ENGINEERS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

11/06/2511 June 2025 NewSecond filing for the appointment of Mr Robin Day as a director

View Document

09/06/259 June 2025 NewAppointment of Mr Julian Lawrence Goodyear as a secretary on 2025-05-28

View Document

09/06/259 June 2025 NewRegistered office address changed from 10 the Shrubbery Chatteris Cambridgeshire PE16 6JE England to The Limes Church Street Stilton Peterborough PE7 3RF on 2025-06-09

View Document

09/06/259 June 2025 NewAppointment of Mr Robin Day as a director on 2025-05-28

View Document

09/06/259 June 2025 NewTermination of appointment of James Andrew Porter as a secretary on 2025-05-28

View Document

16/04/2516 April 2025 Micro company accounts made up to 2024-12-31

View Document

03/12/243 December 2024 Termination of appointment of Peter Tyers as a director on 2024-12-02

View Document

04/08/244 August 2024 Appointment of Mr Peter Tyers as a director on 2024-07-31

View Document

29/06/2429 June 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

14/06/2414 June 2024 Termination of appointment of Peter Tyers as a director on 2024-06-13

View Document

17/04/2417 April 2024 Micro company accounts made up to 2023-12-31

View Document

31/07/2331 July 2023 Appointment of Mr James Andrew Porter as a secretary on 2023-07-25

View Document

31/07/2331 July 2023 Termination of appointment of James William Rowden as a secretary on 2023-07-25

View Document

31/07/2331 July 2023 Termination of appointment of William Gilbert Bostock as a director on 2023-04-30

View Document

31/07/2331 July 2023 Registered office address changed from The Hawthorns Stamford Road Kings Cliffe Peterborough PE8 6XU to 10 the Shrubbery Chatteris Cambridgeshire PE16 6JE on 2023-07-31

View Document

31/07/2331 July 2023 Cessation of William Gilbert Bostock as a person with significant control on 2023-05-01

View Document

31/07/2331 July 2023 Notification of Marion Susan Parker as a person with significant control on 2023-05-01

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

31/07/2331 July 2023 Appointment of Mr Peter Tyers as a director on 2023-05-01

View Document

17/04/2317 April 2023 Micro company accounts made up to 2022-12-31

View Document

12/05/2212 May 2022 Micro company accounts made up to 2021-12-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

01/09/201 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION SUSAN PARKER / 01/07/2019

View Document

14/06/1914 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/08/187 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

06/10/176 October 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/09/1722 September 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/08/179 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR WILLIAM GILBERT BOSTOCK

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR DALE THORNBURN

View Document

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

13/06/1613 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

08/07/158 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

03/07/153 July 2015 03/07/15 NO MEMBER LIST

View Document

11/04/1511 April 2015 DIRECTOR APPOINTED MRS MARION SUSAN PARKER

View Document

11/04/1511 April 2015 APPOINTMENT TERMINATED, DIRECTOR IAN PEACOCK

View Document

20/02/1520 February 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

08/12/148 December 2014 CURRSHO FROM 31/07/2015 TO 31/12/2014

View Document

05/07/145 July 2014 03/07/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MR DALE THORNBURN

View Document

27/10/1327 October 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES HOGG

View Document

19/07/1319 July 2013 03/07/13 NO MEMBER LIST

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/11/121 November 2012 DIRECTOR APPOINTED MR IAN ANDREW PEACOCK

View Document

01/11/121 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW PEACOCK / 01/11/2012

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CRAMPTON

View Document

17/07/1217 July 2012 03/07/12 NO MEMBER LIST

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/07/1120 July 2011 03/07/11 NO MEMBER LIST

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED MR RICHARD HENRY CANNELL

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR LEE NICHOLLS

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WALTER CRAMPTON / 03/07/2010

View Document

05/07/105 July 2010 03/07/10 NO MEMBER LIST

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STANLEY HOGG / 03/07/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE NICHOLLS / 03/07/2010

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/07/0910 July 2009 ANNUAL RETURN MADE UP TO 03/07/09

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/07/0821 July 2008 ANNUAL RETURN MADE UP TO 03/07/08

View Document

03/04/083 April 2008 DIRECTOR APPOINTED JAMES STANLEY HOGG

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED LEE NICHOLLS

View Document

02/12/072 December 2007 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 NEW SECRETARY APPOINTED

View Document

07/11/077 November 2007 SECRETARY RESIGNED

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

07/11/077 November 2007

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM: HOLLAND VIEW CRANESGATE SOUTH HOLBEACH ST JOHNS HOLBEACH LINCS PE12 8RJ

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

30/07/0730 July 2007 NEW SECRETARY APPOINTED

View Document

30/07/0730 July 2007 ANNUAL RETURN MADE UP TO 03/07/07

View Document

20/11/0620 November 2006 REGISTERED OFFICE CHANGED ON 20/11/06 FROM: 9 ELIZABETH CRESCENT WEST PINCHBECK SPALDING LINCOLNSHIRE PE11 3TE

View Document

20/11/0620 November 2006 SECRETARY RESIGNED

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

02/08/062 August 2006 ANNUAL RETURN MADE UP TO 03/07/06

View Document

16/12/0516 December 2005 SECRETARY RESIGNED

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

16/12/0516 December 2005 NEW SECRETARY APPOINTED

View Document

16/12/0516 December 2005

View Document

16/12/0516 December 2005 REGISTERED OFFICE CHANGED ON 16/12/05 FROM: 10 MOSSOP DRIVE LANGTOFT PETERBOROUGH SOUTH LINCOLNSHIRE PE6 9LY

View Document

14/07/0514 July 2005 ANNUAL RETURN MADE UP TO 03/07/05

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

12/07/0412 July 2004 ANNUAL RETURN MADE UP TO 03/07/04

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

10/07/0310 July 2003 ANNUAL RETURN MADE UP TO 03/07/03

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002

View Document

30/09/0230 September 2002 REGISTERED OFFICE CHANGED ON 30/09/02 FROM: 10 MOSSOP DRIVE LANGTOFT PETERBOROUGH CAMBRIDGESHIRE PE6 9LY

View Document

30/07/0230 July 2002 NEW SECRETARY APPOINTED

View Document

30/07/0230 July 2002 SECRETARY RESIGNED

View Document

30/07/0230 July 2002

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 REGISTERED OFFICE CHANGED ON 30/07/02 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 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