RYEDALE SOCIETY OF MODEL ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-06-13 with no updates

View Document

14/03/2514 March 2025 Appointment of Mr Andrew Hill as a director on 2025-03-09

View Document

14/03/2514 March 2025 Termination of appointment of David Hill as a director on 2025-03-09

View Document

14/03/2514 March 2025 Termination of appointment of Walter Angelo Rinaldi-Butcher as a director on 2025-03-09

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

11/03/2411 March 2024 Micro company accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Termination of appointment of George Gibbs as a director on 2024-03-10

View Document

11/03/2411 March 2024 Appointment of Mr Daniel Holbrook as a director on 2024-03-10

View Document

04/03/244 March 2024 Appointment of Mr Richard Wills as a director on 2024-03-04

View Document

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

View Accounts

29/08/2329 August 2023 Micro company accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

20/03/2320 March 2023 Termination of appointment of Richard Wills as a director on 2023-03-19

View Document

20/03/2320 March 2023 Appointment of Mr David Hill as a director on 2023-03-19

View Document

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

View Accounts

29/03/2229 March 2022 Termination of appointment of Stuart Laidler as a director on 2022-03-13

View Document

29/03/2229 March 2022 Micro company accounts made up to 2021-12-31

View Document

29/03/2229 March 2022 Appointment of Mr George Gibbs as a director on 2022-03-13

View Document

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

View Accounts

14/06/2114 June 2021 Micro company accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

14/06/2114 June 2021 CONFIRMATION STATEMENT MADE ON 13/06/21, NO UPDATES

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

19/04/2119 April 2021 REGISTERED OFFICE CHANGED ON 19/04/2021 FROM C/O R.S.M.E. LTD. THE CLUBHOUSE POTTERGATE GILLING EAST YORK YO62 4JJ

View Document

07/04/217 April 2021 DISS40 (DISS40(SOAD))

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

27/03/2027 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITBREAD

View Document

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

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR STUART LAIDLER

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR RICHARD WILLS

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR WALTER ANGELO RINALDI-BUTCHER

View Document

22/04/1922 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL AHERNE

View Document

22/04/1922 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/04/1922 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GREENER

View Document

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

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/09/184 September 2018 SAIL ADDRESS CHANGED FROM: 59 RUSH PARK BISHOP AUCKLAND COUNTY DURHAM DL14 6NS ENGLAND

View Document

03/09/183 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

14/06/1814 June 2018 SECRETARY APPOINTED MR MICHAEL JAMES CORNELIUS AHERNE

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, SECRETARY DAVID MYERS

View Document

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

View Accounts

16/09/1716 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

24/03/1724 March 2017 ARTICLES OF ASSOCIATION

View Document

24/03/1724 March 2017 ALTER ARTICLES 12/03/2017

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR LINDEN BISGROVE

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MR. JOHN WHITBREAD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/06/1617 June 2016 13/06/16 NO MEMBER LIST

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MERRICK

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED MR. MICHAEL JAMES CORNELIUS AHERNE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/06/1514 June 2015 13/06/15 NO MEMBER LIST

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/06/1413 June 2014 13/06/14 NO MEMBER LIST

View Document

01/06/141 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR LINDEN DAVID BISGROVE

View Document

23/03/1423 March 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PUTMAN

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/06/1318 June 2013 15/06/13 NO MEMBER LIST

View Document

17/06/1317 June 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/06/1317 June 2013 SAIL ADDRESS CREATED

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR MICHAEL JOHN MERRICK

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIS

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/06/1215 June 2012 15/06/12 NO MEMBER LIST

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM 59 RUSH PARK BISHOP AUCKLAND DURHAM DL14 6NS

View Document

04/07/114 July 2011 15/06/11 NO MEMBER LIST

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED MR WILLIAM JOHN PUTMAN

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MYERS

View Document

15/06/1015 June 2010 15/06/10 NO MEMBER LIST

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MYERS / 15/06/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT GREENER / 15/06/2010

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/03/108 March 2010 DIRECTOR APPOINTED MR ROBERT WILLIS

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL MARSDEN

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/06/0916 June 2009 ANNUAL RETURN MADE UP TO 15/06/09

View Document

20/04/0920 April 2009 PREVSHO FROM 30/06/2009 TO 31/12/2008

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/06/0824 June 2008 ANNUAL RETURN MADE UP TO 15/06/08

View Document

24/06/0824 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/02/0821 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 COMPANY NAME CHANGED YORKCO 192G LIMITED CERTIFICATE ISSUED ON 17/12/07

View Document

16/11/0716 November 2007 NEW SECRETARY APPOINTED

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 SECRETARY RESIGNED

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 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