THE BRISTOL SOCIETY OF MODEL AND EXPERIMENTAL ENGINEERS

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Director's details changed for Mr David Wainwright on 2025-03-25

View Document

27/03/2527 March 2025 Director's details changed for Mr Norman David Rogers on 2025-03-27

View Document

06/02/256 February 2025 Appointment of Mr Norman Rogers as a director on 2025-02-05

View Document

06/02/256 February 2025 Termination of appointment of Stephen Philip Birch as a director on 2025-02-05

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

17/01/2517 January 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

05/07/245 July 2024 Director's details changed for Mr Stephen Philip Birch on 2024-07-01

View Document

08/02/248 February 2024 Appointment of Mr David Wainwright as a director on 2024-02-07

View Document

08/02/248 February 2024 Termination of appointment of Norman David Rogers as a director on 2024-02-07

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

10/12/2310 December 2023 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/02/2314 February 2023 Memorandum and Articles of Association

View Document

14/02/2314 February 2023 Memorandum and Articles of Association

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

28/01/2328 January 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/05/2210 May 2022 Memorandum and Articles of Association

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

11/02/2211 February 2022 Appointment of Mr Stephen Philip Birch as a director on 2022-02-10

View Document

10/02/2210 February 2022 Memorandum and Articles of Association

View Document

06/02/226 February 2022 Termination of appointment of Rebecca Strong as a director on 2022-02-02

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

07/01/227 January 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/03/208 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

09/02/209 February 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT LILLEY

View Document

09/02/209 February 2020 DIRECTOR APPOINTED MR ROBERT JOHN NORBURY

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/02/197 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR ROBERT ALAN LILLEY

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR PETER WHISTLER

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/03/182 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

28/02/1828 February 2018 ARTICLES OF ASSOCIATION

View Document

28/02/1828 February 2018 ALTER ARTICLES 07/02/2018

View Document

24/02/1824 February 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK TODMAN

View Document

24/02/1824 February 2018 DIRECTOR APPOINTED MRS REBECCA STRONG

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID GILES

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/03/178 March 2017 ARTICLES OF ASSOCIATION

View Document

08/03/178 March 2017 ALTER ARTICLES 01/02/2017

View Document

15/02/1715 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MR PETER BLOY WHISTLER

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR SEAN GRIFFITHS

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

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

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, SECRETARY ALAN HOOPER

View Document

24/02/1624 February 2016 SECRETARY APPOINTED MR DEREK COLIN TODMAN

View Document

07/02/167 February 2016 02/02/16 NO MEMBER LIST

View Document

07/02/167 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN ROBERT HOOPER / 03/02/2016

View Document

07/02/167 February 2016 REGISTERED OFFICE CHANGED ON 07/02/2016 FROM 296 CORONATION ROAD SOUTHVILLE BRISTOL BS3 1RT

View Document

07/02/167 February 2016 APPOINTMENT TERMINATED, DIRECTOR BERNARD NORTH

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/09/1517 September 2015 DIRECTOR APPOINTED MR. DAVID JOHN GILES

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/02/158 February 2015 02/02/15 NO MEMBER LIST

View Document

29/12/1429 December 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED MR SEAN ASHLEY GRIFFITHS

View Document

21/02/1421 February 2014 02/02/14 NO MEMBER LIST

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN SLATER

View Document

19/03/1319 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN ROBERT HOOPER / 06/02/2013

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 33 BIBURY AVENUE PATCHWAY BRISTOL BS34 6DF ENGLAND

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, SECRETARY DEREK TODMAN

View Document

19/03/1319 March 2013 SECRETARY APPOINTED MR ALAN ROBERT HOOPER

View Document

05/02/135 February 2013 02/02/13 NO MEMBER LIST

View Document

27/11/1227 November 2012 31/10/12 TOTAL EXEMPTION FULL

View Document

09/02/129 February 2012 02/02/12 NO MEMBER LIST

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MR BERNARD GEORGE NORTH

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD LUNN

View Document

08/01/128 January 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED MR NORMAN DAVID ROGERS

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR CLEMENT CULVERHOUSE

View Document

02/02/112 February 2011 02/02/11 NO MEMBER LIST

View Document

02/12/102 December 2010 31/10/10 TOTAL EXEMPTION FULL

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED MR CLEMENT STANLEY CULVERHOUSE

View Document

18/03/1018 March 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

15/02/1015 February 2010 02/02/10 NO MEMBER LIST

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROBERT HOOPER / 03/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN SLATER / 03/02/2010

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED MR RICHARD WILLIAM LUNN

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KEIGHLEY / 03/02/2010

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED MR DEREK COLIN TODMAN

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEIGHLEY

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN HOOPER

View Document

10/02/1010 February 2010 SECRETARY APPOINTED MR DEREK COLIN TODMAN

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, SECRETARY KEVIN SLATER

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM MANOR FARM SCOT LANE CHEW STOKE BRISTOL N. SOMERSET BS40 8UW UNITED KINGDOM

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR RONALD JAMES

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR TREVOR CHAMBERS

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WINTER

View Document

29/07/0929 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

09/02/099 February 2009 ANNUAL RETURN MADE UP TO 02/02/09

View Document

20/08/0820 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED MR KEVIN JOHN SLATER

View Document

30/04/0830 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/2008 FROM 296 CORONATION ROAD SOUTHVILLE BRISTOL BS3 1RT

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED MR TREVOR GEORGE CHAMBERS

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED MR JOHN THOMAS WINTER

View Document

30/04/0830 April 2008 SECRETARY APPOINTED MR KEVIN JOHN SLATER

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED SECRETARY ALAN HOOPER

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR BERNARD NORTH

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR GEOFFREY SHEPPARD

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT LILLEY

View Document

30/04/0830 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/0830 April 2008 ANNUAL RETURN MADE UP TO 02/02/08

View Document

20/03/0720 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

20/03/0720 March 2007 ANNUAL RETURN MADE UP TO 02/02/07

View Document

02/03/062 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

02/03/062 March 2006 ANNUAL RETURN MADE UP TO 02/02/06

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: FARRINGTON VILLA MAIN STREET FARRINGTON GURNEY BRISTOL BS39 6UN

View Document

30/11/0530 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

05/04/055 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 ANNUAL RETURN MADE UP TO 02/02/05

View Document

17/02/0517 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 ANNUAL RETURN MADE UP TO 02/02/04

View Document

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

18/03/0318 March 2003 MEMBER ELECTED 10/03/03

View Document

08/03/038 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/03/038 March 2003 ANNUAL RETURN MADE UP TO 02/02/03

View Document

08/03/038 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/038 March 2003 REGISTERED OFFICE CHANGED ON 08/03/03

View Document

30/09/0230 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/09/0230 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/0220 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

25/02/0225 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

20/02/0220 February 2002 ANNUAL RETURN MADE UP TO 02/02/02

View Document

20/02/0220 February 2002 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 ANNUAL RETURN MADE UP TO 02/02/01

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

15/02/0015 February 2000 SECRETARY RESIGNED

View Document

15/02/0015 February 2000 ANNUAL RETURN MADE UP TO 02/02/00

View Document

15/02/0015 February 2000 NEW SECRETARY APPOINTED

View Document

25/01/0025 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

08/03/998 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

18/02/9918 February 1999 NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 ANNUAL RETURN MADE UP TO 02/02/99

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

16/02/9816 February 1998 DIRECTOR RESIGNED

View Document

16/02/9816 February 1998 REGISTERED OFFICE CHANGED ON 16/02/98

View Document

16/02/9816 February 1998 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 DIRECTOR RESIGNED

View Document

16/02/9816 February 1998 ANNUAL RETURN MADE UP TO 02/02/98

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9729 April 1997 NEW DIRECTOR APPOINTED

View Document

29/04/9729 April 1997 ALTER MEM AND ARTS 17/04/97

View Document

20/02/9720 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 ANNUAL RETURN MADE UP TO 02/02/97

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 REGISTERED OFFICE CHANGED ON 20/02/97 FROM: 'CLOISTERS' MANOR WAY FAILAND BRISTOL BS8 3UY

View Document

20/02/9720 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/9720 February 1997 DIRECTOR RESIGNED

View Document

05/02/975 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

12/11/9612 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/9612 November 1996 SECRETARY RESIGNED

View Document

04/09/964 September 1996 NEW DIRECTOR APPOINTED

View Document

09/08/969 August 1996 DIRECTOR RESIGNED

View Document

18/03/9618 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

18/02/9618 February 1996 DIRECTOR RESIGNED

View Document

18/02/9618 February 1996 ANNUAL RETURN MADE UP TO 02/02/96

View Document

18/02/9618 February 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 NEW DIRECTOR APPOINTED

View Document

08/02/958 February 1995 ANNUAL RETURN MADE UP TO 02/02/95

View Document

08/02/958 February 1995 DIRECTOR RESIGNED

View Document

08/02/958 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

14/01/9514 January 1995 ALTER MEM AND ARTS 04/01/95

View Document

14/01/9514 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/9430 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

02/02/942 February 1994 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