FEDERATION OF MODEL ENGINEERING SOCIETIES

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

09/04/259 April 2025 Micro company accounts made up to 2024-12-31

View Document

17/03/2517 March 2025 Termination of appointment of David John Ernest Mayall as a director on 2025-03-15

View Document

14/02/2514 February 2025 Termination of appointment of David Goyder as a director on 2025-02-06

View Document

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

View Accounts

07/05/247 May 2024 Micro company accounts made up to 2023-12-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

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

View Accounts

16/08/2316 August 2023 Micro company accounts made up to 2022-12-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

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

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

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

View Accounts

04/07/214 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

25/06/2125 June 2021 Memorandum and Articles of Association

View Document

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

18/04/2018 April 2020 REGISTERED OFFICE CHANGED ON 18/04/2020 FROM 18 WAKEFIELD WAY NETHER HEYFORD NORTHAMPTON NN7 3LU

View Document

11/04/2011 April 2020 APPOINTMENT TERMINATED, DIRECTOR PETER SQUIRE

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, SECRETARY PETER SQUIRE

View Document

06/01/206 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

09/03/199 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

28/12/1828 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID GOYDER

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/07/1816 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR IVAN HURST

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED DR. PAUL NAYLOR

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/06/1717 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, DIRECTOR NORMAN ROGERS

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/04/1629 April 2016 17/04/16 NO MEMBER LIST

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR BRENT HUDSON

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/04/1527 April 2015 17/04/15 NO MEMBER LIST

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER GRIFFITHS

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MR DAVID GOYDER

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MR MICHAEL HILLARY CHRISP

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MR ROBERT EDMUND POLLEY

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MR DAVID JOHN ERNEST MAYALL

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED DR MARTIN WILLIAM BAKER

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MR ROBERT WALKER

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR ROGER HERBERT GRIFFITHS

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR PETER FREDERICK WHITNEY SQUIRE

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM SPRINGFIELD ROOKERY HILL ASHTEAD SURREY KT21 1HY

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR BRENT HUDSON

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW LUTLEY

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR NORMAN DAVID ROGERS

View Document

23/04/1423 April 2014 CURREXT FROM 30/04/2015 TO 30/09/2015

View Document

23/04/1423 April 2014 SECRETARY APPOINTED MR PETER FREDERICK WHITNEY SQUIRE

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR IVAN HURST

View Document

17/04/1417 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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