THE STOCKPORT AND DISTRICT 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
27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

27/03/2527 March 2025 Termination of appointment of Stephen Andrew Edgar Williams as a director on 2025-02-28

View Document

27/03/2527 March 2025 Notification of Christopher Gough as a person with significant control on 2025-02-28

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Director's details changed for Mr Christopher Gough on 2024-05-15

View Document

04/05/244 May 2024 Cessation of Stephen Andrew Edgar Williams as a person with significant control on 2024-04-19

View Document

04/05/244 May 2024 Appointment of Mr Christopher Gough as a director on 2024-04-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/06/2320 June 2023 Notification of Christopher John Wormald as a person with significant control on 2023-05-05

View Document

20/06/2320 June 2023 Notification of Stephen Andrew Edgar Williams as a person with significant control on 2022-04-22

View Document

09/05/239 May 2023 Registered office address changed from Shepherds Bank Side End Lane Kettleshulme Cheshire SK23 7QU England to 22 Tulworth Road Poynton Stockport SK12 1BL on 2023-05-09

View Document

09/05/239 May 2023 Termination of appointment of Ian Gordon as a secretary on 2023-05-05

View Document

09/05/239 May 2023 Appointment of Mr Christopher John Wormald as a secretary on 2023-05-05

View Document

09/05/239 May 2023 Termination of appointment of Ian Gordon as a director on 2023-05-05

View Document

09/05/239 May 2023 Appointment of Mr Christopher John Wormald as a director on 2023-05-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/04/2225 April 2022 Registered office address changed from 80 Redhill Drive Bredbury Stockport Cheshire SK6 2HQ to Shepherds Bank Side End Lane Kettleshulme Cheshire SK23 7QU on 2022-04-25

View Document

23/04/2223 April 2022 Termination of appointment of David Gordon Waggett as a director on 2022-04-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

29/12/1929 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/03/1916 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, NO UPDATES

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/03/165 March 2016 04/03/16 NO MEMBER LIST

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/11/1510 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 877-INST CREATE CHARGES:EW & NI

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 SAIL ADDRESS CHANGED FROM: C/O P.BAINBRIDGE 23 BRIONY AVENUE HALE ALTRINCHAM CHESHIRE WA15 8PY UNITED KINGDOM

View Document

06/03/156 March 2015 04/03/15 NO MEMBER LIST

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR PETER STEPHEN STOCKTON

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, DIRECTOR HARRY CHARNLEY

View Document

15/04/1415 April 2014 04/03/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 04/03/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED NICHOLAS JOHN RUSSELL

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ABBOTT

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/03/1215 March 2012 04/03/12 NO MEMBER LIST

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/05/115 May 2011 DIRECTOR APPOINTED DAVID WAGGETT

View Document

05/05/115 May 2011 SECRETARY APPOINTED DAVID WAGGETT

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM 23 BRIONY AVENUE HALE ALTRINCHAM CHESHIRE WA15 8PY

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, SECRETARY JOHN BLACK

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR PETER BAINBRIDGE

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BLACK

View Document

05/05/115 May 2011 DIRECTOR APPOINTED HARRY CHARNLEY

View Document

08/03/118 March 2011 04/03/11 NO MEMBER LIST

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BLACK / 05/03/2010

View Document

09/03/109 March 2010 SAIL ADDRESS CREATED

View Document

09/03/109 March 2010 04/03/10 NO MEMBER LIST

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BAINBRIDGE / 05/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COLIN ABBOTT / 05/03/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/03/095 March 2009 ANNUAL RETURN MADE UP TO 04/03/09

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/04/0830 April 2008 ANNUAL RETURN MADE UP TO 04/03/08

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/01/083 January 2008 ANNUAL RETURN MADE UP TO 04/03/07

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/05/0615 May 2006 ANNUAL RETURN MADE UP TO 04/03/06

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 ANNUAL RETURN MADE UP TO 04/03/05

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/03/0411 March 2004 ANNUAL RETURN MADE UP TO 04/03/04

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/05/032 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 ANNUAL RETURN MADE UP TO 04/03/03

View Document

23/09/0223 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/03/029 March 2002 ANNUAL RETURN MADE UP TO 04/03/02

View Document

12/09/0112 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/03/0113 March 2001 ANNUAL RETURN MADE UP TO 04/03/01

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/03/0010 March 2000 ANNUAL RETURN MADE UP TO 04/03/00

View Document

22/07/9922 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/03/9912 March 1999 ANNUAL RETURN MADE UP TO 04/03/99

View Document

20/08/9820 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/03/9825 March 1998 NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 ANNUAL RETURN MADE UP TO 04/03/98

View Document

17/07/9717 July 1997 SECRETARY RESIGNED

View Document

17/07/9717 July 1997 DIRECTOR RESIGNED

View Document

25/05/9725 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/9725 May 1997 NEW DIRECTOR APPOINTED

View Document

25/05/9725 May 1997 REGISTERED OFFICE CHANGED ON 25/05/97 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

04/03/974 March 1997 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