CHELMSFORD 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
23/08/2523 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

23/08/2523 August 2025 NewAppointment of Mr Graham John Smith as a director on 2025-08-11

View Document

08/08/258 August 2025 NewDirector's details changed for Mr Paul Nichols on 2025-08-05

View Document

08/08/258 August 2025 NewTermination of appointment of Jonathan William Oddy as a director on 2025-08-05

View Document

08/08/258 August 2025 NewTermination of appointment of Paul Nichols as a director on 2025-08-05

View Document

08/08/258 August 2025 NewTermination of appointment of David Stephen Pollard as a director on 2025-08-05

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

16/04/2516 April 2025 Appointment of Mr Paul Nichols as a director on 2025-04-15

View Document

16/04/2516 April 2025 Termination of appointment of Derek Henry Wheddon as a director on 2025-04-15

View Document

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

View Accounts

06/04/246 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

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

View Accounts

22/08/2322 August 2023 Micro company accounts made up to 2022-12-31

View Document

01/04/231 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

01/04/231 April 2023 Appointment of Mr David Stephen Pollard as a director on 2023-03-21

View Document

01/04/231 April 2023 Register inspection address has been changed from Black Mill Wheelers Lane Pilgrims Hatch Brentwood Essex CM14 5RN England to 5 Spur Road Linton Cambridge CB21 4BA

View Document

31/03/2331 March 2023 Secretary's details changed for Professor Richard Folkson on 2023-03-21

View Document

31/03/2331 March 2023 Director's details changed for Mr Michael John Lancashire on 2023-03-21

View Document

31/03/2331 March 2023 Registered office address changed from 5 Spur Road 5 Spur Road, Linton Cambridgeshire CB21 4BA United Kingdom to 5 Spur Road, Linton Cambridgeshire CB21 4BA on 2023-03-31

View Document

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

View Accounts

07/10/227 October 2022 Termination of appointment of John Michael Smith as a director on 2022-09-30

View Document

07/10/227 October 2022 Registered office address changed from Black Mill Wheelers Lane Pilgrims Hatch Brentwood Essex CM14 5RN England to 5 Spur Road 5 Spur Road, Linton Cambridgeshire CB21 4BA on 2022-10-07

View Document

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

View Accounts

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

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

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

View Accounts

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/05/1921 May 2019 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW FREMONT

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 72 ROTHMANS AVENUE CHELMSFORD CM2 9UF ENGLAND

View Document

21/05/1921 May 2019 SECRETARY APPOINTED PROFESSOR RICHARD FOLKSON

View Document

21/05/1921 May 2019 SAIL ADDRESS CREATED

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW FREMONT

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN DALTON

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR MICHAEL JOHN LANCASHIRE

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR JONATHAN WILLIAM ODDY

View Document

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

View Accounts

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/03/1811 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

08/08/178 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

04/07/174 July 2017 ARTICLES OF ASSOCIATION

View Document

04/07/174 July 2017 DELETE MEM 27/06/2017

View Document

04/07/174 July 2017 ALTER ARTICLES 10/05/2017

View Document

11/03/1711 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR JOHN MICHAEL SMITH

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR BRYAN BRADY KIRBY

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR JAMES BRUCE HENLEY

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, SECRETARY ROGER OLDING

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 38 ST KILDAS ROAD BRENTWOOD ESSEX CM15 9EX

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR ANDREW DE MOUILIED FREMONT

View Document

05/01/175 January 2017 SECRETARY APPOINTED MR ANDREW DE MOUILPIED FREMONT

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DE MOUILIED FREMONT / 03/01/2017

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR DEREK BLAKE

View Document

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

View Accounts

15/03/1615 March 2016 11/03/16 NO MEMBER LIST

View Document

28/02/1628 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

11/03/1511 March 2015 11/03/15 NO MEMBER LIST

View Document

01/03/151 March 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

18/09/1418 September 2014 DIRECTOR APPOINTED MR JOHN PAUL DALTON

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FENN

View Document

22/03/1422 March 2014 11/03/14 NO MEMBER LIST

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

11/03/1311 March 2013 SECRETARY'S CHANGE OF PARTICULARS / ROGER PERCIVAL OLDING / 11/03/2013

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES FENN / 11/03/2013

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ANTHONY BLAKE / 11/03/2013

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/03/1311 March 2013 11/03/13 NO MEMBER LIST

View Document

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

View Accounts

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/03/1221 March 2012 11/03/12

View Document

22/03/1122 March 2011 11/03/11

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/03/1017 March 2010 11/03/10

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/03/0919 March 2009 ANNUAL RETURN MADE UP TO 11/03/09

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/04/0823 April 2008 ANNUAL RETURN MADE UP TO 11/03/08

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/03/0726 March 2007 ANNUAL RETURN MADE UP TO 11/03/07

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 ANNUAL RETURN MADE UP TO 11/03/06

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/03/0516 March 2005 ANNUAL RETURN MADE UP TO 11/03/05

View Document

08/04/048 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/03/0418 March 2004 ANNUAL RETURN MADE UP TO 11/03/04

View Document

11/03/0411 March 2004 NEW SECRETARY APPOINTED

View Document

11/03/0411 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 REGISTERED OFFICE CHANGED ON 11/03/04 FROM: 17 CRESSAGES CLOSE BANNISTER GREEN FELSTED DUNMOW ESSEX CM6 3NW

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

09/08/039 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/04/0317 April 2003 REGISTERED OFFICE CHANGED ON 17/04/03 FROM: 13 PLOVERS MEAD WYATTS GREEN BRENTWOOD ESSEX CM15 0PR

View Document

17/04/0317 April 2003 ANNUAL RETURN MADE UP TO 11/03/03

View Document

05/08/025 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/04/0212 April 2002 ANNUAL RETURN MADE UP TO 11/03/02

View Document

26/09/0126 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

20/03/0120 March 2001 ANNUAL RETURN MADE UP TO 11/03/01

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/03/0030 March 2000 ANNUAL RETURN MADE UP TO 11/03/00

View Document

17/03/9917 March 1999 ANNUAL RETURN MADE UP TO 11/03/99

View Document

16/03/9916 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/04/9830 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 ANNUAL RETURN MADE UP TO 11/03/98

View Document

23/03/9823 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/04/979 April 1997 ANNUAL RETURN MADE UP TO 11/03/97

View Document

08/04/978 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/09/9615 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/08/9628 August 1996 REGISTERED OFFICE CHANGED ON 28/08/96 FROM: A M SEWELL & CO 13 PLOVERS MEAD WYATTS GREEN BRENTWOOD ESSEX CM15 0PR

View Document

14/03/9614 March 1996 ANNUAL RETURN MADE UP TO 11/03/96

View Document

21/07/9521 July 1995 ANNUAL RETURN MADE UP TO 11/03/95

View Document

05/05/955 May 1995 REGISTERED OFFICE CHANGED ON 05/05/95 FROM: 151 ALEXANDRA ROAD SOUTHEND-ON-SEA ESSEX SS1 1HE

View Document

05/05/955 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/07/948 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/04/946 April 1994 ANNUAL RETURN MADE UP TO 11/03/94

View Document

20/08/9320 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/05/9311 May 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/05/9311 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9311 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/9311 May 1993 ANNUAL RETURN MADE UP TO 11/03/93

View Document

13/11/9213 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

03/06/923 June 1992 ANNUAL RETURN MADE UP TO 24/02/92

View Document

20/11/9120 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

03/09/913 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

03/09/913 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

09/07/919 July 1991 ANNUAL RETURN MADE UP TO 24/02/91

View Document

18/06/9118 June 1991 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

08/02/918 February 1991 REGISTERED OFFICE CHANGED ON 08/02/91 FROM: 66 DUKE STREET CHELMSFORD ESSEX CM1 1JR

View Document

08/02/918 February 1991 ANNUAL RETURN MADE UP TO 24/02/90

View Document

19/05/8919 May 1989 FIRST GAZETTE

View Document

07/08/877 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/04/873 April 1987 11/03/87 NSC

View Document

04/09/864 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document


More Company Information