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 - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Confirmation statement made on 2025-03-27 with no updates |
27/03/2527 March 2025 | Termination of appointment of Stephen Andrew Edgar Williams as a director on 2025-02-28 |
27/03/2527 March 2025 | Notification of Christopher Gough as a person with significant control on 2025-02-28 |
26/03/2526 March 2025 | Confirmation statement made on 2025-03-12 with no updates |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
15/05/2415 May 2024 | Director's details changed for Mr Christopher Gough on 2024-05-15 |
04/05/244 May 2024 | Cessation of Stephen Andrew Edgar Williams as a person with significant control on 2024-04-19 |
04/05/244 May 2024 | Appointment of Mr Christopher Gough as a director on 2024-04-19 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
20/06/2320 June 2023 | Notification of Christopher John Wormald as a person with significant control on 2023-05-05 |
20/06/2320 June 2023 | Notification of Stephen Andrew Edgar Williams as a person with significant control on 2022-04-22 |
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 |
09/05/239 May 2023 | Termination of appointment of Ian Gordon as a secretary on 2023-05-05 |
09/05/239 May 2023 | Appointment of Mr Christopher John Wormald as a secretary on 2023-05-05 |
09/05/239 May 2023 | Termination of appointment of Ian Gordon as a director on 2023-05-05 |
09/05/239 May 2023 | Appointment of Mr Christopher John Wormald as a director on 2023-05-05 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
07/12/227 December 2022 | Total exemption full accounts made up to 2022-03-31 |
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 |
23/04/2223 April 2022 | Termination of appointment of David Gordon Waggett as a director on 2022-04-22 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-14 with no updates |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
29/12/1929 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/03/1916 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, NO UPDATES |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/03/165 March 2016 | 04/03/16 NO MEMBER LIST |
09/02/169 February 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
10/11/1510 November 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 877-INST CREATE CHARGES:EW & NI |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/03/156 March 2015 | SAIL ADDRESS CHANGED FROM: C/O P.BAINBRIDGE 23 BRIONY AVENUE HALE ALTRINCHAM CHESHIRE WA15 8PY UNITED KINGDOM |
06/03/156 March 2015 | 04/03/15 NO MEMBER LIST |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/07/1416 July 2014 | DIRECTOR APPOINTED MR PETER STEPHEN STOCKTON |
10/07/1410 July 2014 | APPOINTMENT TERMINATED, DIRECTOR HARRY CHARNLEY |
15/04/1415 April 2014 | 04/03/14 NO MEMBER LIST |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/04/1317 April 2013 | 04/03/13 NO MEMBER LIST |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/04/1226 April 2012 | DIRECTOR APPOINTED NICHOLAS JOHN RUSSELL |
23/04/1223 April 2012 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ABBOTT |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
15/03/1215 March 2012 | 04/03/12 NO MEMBER LIST |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/05/115 May 2011 | DIRECTOR APPOINTED DAVID WAGGETT |
05/05/115 May 2011 | SECRETARY APPOINTED DAVID WAGGETT |
05/05/115 May 2011 | REGISTERED OFFICE CHANGED ON 05/05/2011 FROM 23 BRIONY AVENUE HALE ALTRINCHAM CHESHIRE WA15 8PY |
05/05/115 May 2011 | APPOINTMENT TERMINATED, SECRETARY JOHN BLACK |
05/05/115 May 2011 | APPOINTMENT TERMINATED, DIRECTOR PETER BAINBRIDGE |
05/05/115 May 2011 | APPOINTMENT TERMINATED, DIRECTOR JOHN BLACK |
05/05/115 May 2011 | DIRECTOR APPOINTED HARRY CHARNLEY |
08/03/118 March 2011 | 04/03/11 NO MEMBER LIST |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BLACK / 05/03/2010 |
09/03/109 March 2010 | SAIL ADDRESS CREATED |
09/03/109 March 2010 | 04/03/10 NO MEMBER LIST |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER BAINBRIDGE / 05/03/2010 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COLIN ABBOTT / 05/03/2010 |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/03/095 March 2009 | ANNUAL RETURN MADE UP TO 04/03/09 |
27/12/0827 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
30/04/0830 April 2008 | ANNUAL RETURN MADE UP TO 04/03/08 |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/01/083 January 2008 | ANNUAL RETURN MADE UP TO 04/03/07 |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/05/0615 May 2006 | ANNUAL RETURN MADE UP TO 04/03/06 |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
04/08/054 August 2005 | NEW DIRECTOR APPOINTED |
09/03/059 March 2005 | ANNUAL RETURN MADE UP TO 04/03/05 |
12/01/0512 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
11/03/0411 March 2004 | ANNUAL RETURN MADE UP TO 04/03/04 |
29/12/0329 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
02/05/032 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/04/0312 April 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
10/03/0310 March 2003 | ANNUAL RETURN MADE UP TO 04/03/03 |
23/09/0223 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
09/03/029 March 2002 | ANNUAL RETURN MADE UP TO 04/03/02 |
12/09/0112 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
13/03/0113 March 2001 | ANNUAL RETURN MADE UP TO 04/03/01 |
31/08/0031 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
10/03/0010 March 2000 | ANNUAL RETURN MADE UP TO 04/03/00 |
22/07/9922 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
12/03/9912 March 1999 | ANNUAL RETURN MADE UP TO 04/03/99 |
20/08/9820 August 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
25/03/9825 March 1998 | NEW DIRECTOR APPOINTED |
13/03/9813 March 1998 | ANNUAL RETURN MADE UP TO 04/03/98 |
17/07/9717 July 1997 | SECRETARY RESIGNED |
17/07/9717 July 1997 | DIRECTOR RESIGNED |
25/05/9725 May 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/05/9725 May 1997 | NEW DIRECTOR APPOINTED |
25/05/9725 May 1997 | REGISTERED OFFICE CHANGED ON 25/05/97 FROM: 31 CORSHAM STREET LONDON N1 6DR |
04/03/974 March 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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