THE CAMBRIDGE AND DISTRICT 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
17/06/2517 June 2025 NewTermination of appointment of Clive Stuart Grounds as a director on 2025-06-15

View Document

07/04/257 April 2025 Termination of appointment of Clive Stuart Grounds as a secretary on 2025-03-07

View Document

07/04/257 April 2025 Registered office address changed from 19 Youngman Avenue Histon Cambridge CB24 9HP England to Cambridge and District Model Engineering Society L Fulbrooke Road Cambridge CB3 9EE on 2025-04-07

View Document

07/04/257 April 2025 Appointment of Mr Edmund John Nichols Brookes as a secretary on 2025-03-16

View Document

20/02/2520 February 2025 Micro company accounts made up to 2024-12-31

View Document

11/02/2511 February 2025 Appointment of Mr Edmund John Nichols Brookes as a director on 2025-02-06

View Document

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

View Accounts

21/11/2421 November 2024 Registered office address changed from 149 Shelford Road Trumpington Cambridge Cambridgeshire CB2 9nd to 19 Youngman Avenue Histon Cambridge CB24 9HP on 2024-11-21

View Document

19/11/2419 November 2024 Appointment of Mr David William Harper as a director on 2024-11-18

View Document

17/11/2417 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

27/09/2427 September 2024 Termination of appointment of Edmund John Nichols Brookes as a secretary on 2024-09-27

View Document

27/09/2427 September 2024 Appointment of Mr. Clive Stuart Grounds as a secretary on 2024-09-27

View Document

27/09/2427 September 2024 Termination of appointment of Edmund John Nichols Brookes as a director on 2024-09-27

View Document

29/08/2429 August 2024 Micro company accounts made up to 2023-12-31

View Document

29/08/2429 August 2024 Termination of appointment of Paul John Rushmer as a director on 2024-03-31

View Document

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

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

19/11/2319 November 2023 Appointment of Mr John Alois Neugebauer as a director on 2023-11-09

View Document

11/11/2311 November 2023 Appointment of Mr Clive Stuart Grounds as a director on 2023-11-11

View Document

02/11/232 November 2023 Termination of appointment of Stephen Derek Hallam as a director on 2023-11-01

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-12-31

View Document

19/08/2319 August 2023 Termination of appointment of Paul Edmund Bramall as a director on 2023-08-19

View Document

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

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

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

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR NORMAN FRANK WELLS

View Document

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/03/199 March 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN BELL

View Document

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

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

01/08/181 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/01/186 January 2018 DIRECTOR APPOINTED MR PAUL JOHN RUSHMER

View Document

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

View Accounts

30/12/1730 December 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COLES

View Document

30/12/1730 December 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN HALE

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

22/12/1622 December 2016 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

30/11/1630 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information