ILLINGWORTH RESEARCH GROUP LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Termination of appointment of Terttu Eigje Elisabeth Haring as a director on 2025-01-30

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

22/10/2422 October 2024 Full accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Appointment of Citco Management (Uk) Limited as a secretary on 2024-09-01

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

04/10/234 October 2023 Full accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Appointment of Ms Terttu Eigje Elisabeth Haring as a director on 2023-09-19

View Document

27/09/2327 September 2023 Termination of appointment of Kirstin Maura Mackenzie Connell as a director on 2023-09-07

View Document

27/09/2327 September 2023 Termination of appointment of Maria Fotiu as a director on 2023-08-31

View Document

28/12/2228 December 2022 Current accounting period extended from 2022-12-29 to 2022-12-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Memorandum and Articles of Association

View Document

12/05/2212 May 2022 Resolutions

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-11 with updates

View Document

03/04/203 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM C/O JOSOLYNE & CO SILK HOUSE PARK GREEN MACCLESFIELD CHESHIRE SK11 7QW

View Document

11/03/1911 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036563010002

View Document

20/02/1920 February 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

17/12/1817 December 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

26/09/1826 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

06/04/176 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 COMPANY NAME CHANGED ILLINGWORTH RESEARCH LIMITED CERTIFICATE ISSUED ON 17/01/17

View Document

17/01/1717 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Accounts

22/12/1622 December 2016 APPOINTMENT TERMINATED, SECRETARY LYNDA ILLINGWORTH

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

14/04/1614 April 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

22/12/1522 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM HEYWOOD SHEPHERD CHARTERED ACCOUNTANTS 1 PARK STREET MACCLESFIELD CHESHIRE SK11 6SR

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/12/1312 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

07/11/127 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/11/1122 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/04/111 April 2011 COMPANY NAME CHANGED CLINICAL DEVELOPMENT AND SUPPORT SERVICES LIMITED CERTIFICATE ISSUED ON 01/04/11

View Document

01/04/111 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/11/101 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

29/10/1029 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MALCOLM ILLINGWORTH / 26/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/11/078 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/066 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/06/0619 June 2006 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/06/0522 June 2005 REGISTERED OFFICE CHANGED ON 22/06/05 FROM: SILK HOUSE PARK GREEN MACCLESFIELD CHESHIRE SK11 7QW

View Document

23/11/0423 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/10/0330 October 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/11/014 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

02/11/982 November 1998 REGISTERED OFFICE CHANGED ON 02/11/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82/86 DEANSGATE MANCHESTER M3 2ER

View Document

02/11/982 November 1998 NEW SECRETARY APPOINTED

View Document

02/11/982 November 1998 DIRECTOR RESIGNED

View Document

02/11/982 November 1998 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 SECRETARY RESIGNED

View Document

26/10/9826 October 1998 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