ICKENHAM AND DISTRICT SOCIETY OF MODEL ENGINEERS

Company Documents

DateDescription
06/12/246 December 2024 Termination of appointment of Graham Findlater as a director on 2024-12-05

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024 Resolutions

View Document

04/12/234 December 2023 Memorandum and Articles of Association

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/09/2129 September 2021 Appointment of Mr Graeme Keith Vickery as a director on 2021-09-24

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

27/09/2127 September 2021 Termination of appointment of Philip Wimbush as a director on 2021-09-24

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR GEOFFREY RAYMOND HIGGS

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BROWNING

View Document

06/10/146 October 2014 10/09/14 NO MEMBER LIST

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR PETER PARDINGTON

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MR JOHN BROWNING

View Document

02/10/132 October 2013 10/09/13 NO MEMBER LIST

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED MR GRAHAM FINDLATER

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR VICTOR BARTON

View Document

09/10/129 October 2012 10/09/12 NO MEMBER LIST

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/09/1115 September 2011 10/09/11 NO MEMBER LIST

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM 25 COPTHALL ROAD EAST UXBRIDGE MIDDLESEX UB10 8SD

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELVYN FULLER / 10/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS SEXTON / 10/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN PARDINGTON / 10/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PROUDFOOT / 10/09/2010

View Document

04/10/104 October 2010 10/09/10 NO MEMBER LIST

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR GEORGE BARTON / 10/09/2010

View Document

21/09/0921 September 2009 ANNUAL RETURN MADE UP TO 10/09/09

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED MR PHILLIP STEVEN WIMBUSH

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR IAN MORTIMER

View Document

10/09/0810 September 2008 ANNUAL RETURN MADE UP TO 10/09/08

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/10/072 October 2007 ANNUAL RETURN MADE UP TO 10/09/07

View Document

26/01/0726 January 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 ARTICLES OF ASSOCIATION

View Document

26/09/0626 September 2006 ANNUAL RETURN MADE UP TO 10/09/06

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 ANNUAL RETURN MADE UP TO 10/09/05

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 ANNUAL RETURN MADE UP TO 10/09/04

View Document

06/09/046 September 2004 DIRECTOR RESIGNED

View Document

12/12/0312 December 2003 DIRECTOR RESIGNED

View Document

12/12/0312 December 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/10/031 October 2003 ANNUAL RETURN MADE UP TO 10/09/03

View Document

24/09/0224 September 2002 ANNUAL RETURN MADE UP TO 10/09/02

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/09/0126 September 2001 ANNUAL RETURN MADE UP TO 10/09/01

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/09/0020 September 2000 ANNUAL RETURN MADE UP TO 10/09/00

View Document

13/03/0013 March 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0013 March 2000 REGISTERED OFFICE CHANGED ON 13/03/00 FROM: G OFFICE CHANGED 13/03/00 43 COWLEY MILL ROAD UXBRIDGE MIDDLESEX UB8 2QE

View Document

15/09/9915 September 1999 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00

View Document

10/09/9910 September 1999 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