CIRRUS RESEARCH PLC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Termination of appointment of Giovanni Battista Quaglia as a secretary on 2025-04-30

View Document

01/05/251 May 2025 Termination of appointment of Giovanni Battista Quaglia as a director on 2025-04-30

View Document

01/05/251 May 2025 Appointment of Mrs Margaret Susan Worrall as a secretary on 2025-04-30

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

16/12/2416 December 2024 Full accounts made up to 2024-06-30

View Document

16/07/2416 July 2024 Change of details for Mrs Lynda Mary Wallis as a person with significant control on 2023-11-20

View Document

16/07/2416 July 2024 Notification of Scientific Measurements Limited as a person with significant control on 2023-11-20

View Document

16/07/2416 July 2024 Change of details for Mr Daren Simon Wallis as a person with significant control on 2023-11-20

View Document

12/07/2412 July 2024 Director's details changed for Mr Daren Simon Wallis on 2024-06-25

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/01/243 January 2024 Termination of appointment of Mark Teasdale as a secretary on 2023-12-22

View Document

03/01/243 January 2024 Appointment of Mr Giovanni Battista Quaglia as a secretary on 2023-12-22

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

16/11/2316 November 2023 Full accounts made up to 2023-06-30

View Document

16/08/2316 August 2023 Satisfaction of charge 3 in full

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/05/2322 May 2023 Appointment of Mr Giovanni Battista Quaglia as a director on 2023-05-02

View Document

22/05/2322 May 2023 Appointment of Mr Mark Teasdale as a secretary on 2023-05-22

View Document

22/05/2322 May 2023 Termination of appointment of Giovanni Battista Quaglia as a secretary on 2023-05-22

View Document

20/02/2320 February 2023 Secretary's details changed for Mr Giovanni Battista Quaglia on 2023-02-20

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-14 with updates

View Document

16/12/2216 December 2022 Full accounts made up to 2022-06-30

View Document

01/12/221 December 2022 Appointment of Mr Giovanni Battista Quaglia as a secretary on 2022-11-30

View Document

01/12/221 December 2022 Termination of appointment of Claire Jane Ingram as a secretary on 2022-11-29

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/01/2210 January 2022 Termination of appointment of Martin John Williams as a director on 2021-12-31

View Document

17/12/2117 December 2021 Full accounts made up to 2021-06-30

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

08/10/218 October 2021 Appointment of Mrs Claire Jane Ingram as a secretary on 2021-10-05

View Document

08/10/218 October 2021 Termination of appointment of Joanna Elizabeth Revett as a secretary on 2021-10-05

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/11/2026 November 2020 FULL ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/12/1914 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

22/10/1922 October 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/01/1911 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNA ELIZABETH LOUTH / 11/01/2019

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL DIETER FRANKISH / 27/07/2018

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAREN SIMON WALLIS / 27/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

22/12/1722 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

18/12/1718 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNA ELIZABETH REVETT / 18/12/2017

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, SECRETARY MARGARET WORRALL

View Document

24/02/1724 February 2017 SECRETARY APPOINTED MISS JOANNA ELIZABETH REVETT

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

18/12/1618 December 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

20/05/1620 May 2016 SECOND FILING WITH MUD 31/12/15 FOR FORM AR01

View Document

28/01/1628 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

08/01/168 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR RODERICK HEAP

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR MARTIN JOHN WILLIAMS

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN O'ROURKE

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MRS LYNDA MARY WALLIS

View Document

21/01/1521 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

22/01/1422 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

05/01/145 January 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

10/01/1310 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

24/12/1224 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

17/01/1217 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK HEAP / 22/09/2011

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN ATKINS

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN TIMOTHY O'ROURKE / 31/12/2010

View Document

01/02/111 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK HEAP / 21/05/2010

View Document

18/03/1018 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/03/1018 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL DIETER FRANKISH / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAREN WALLIS / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN TIMOTHY O'ROURKE / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ATKINS / 26/01/2010

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARGARET WORRALL

View Document

26/01/1026 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK HEAP / 26/01/2010

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

25/06/0925 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK HEAP / 17/06/2009

View Document

25/06/0925 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAREN WALLIS / 27/07/2005

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED RODERICK HEAP

View Document

19/01/0919 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED JOHN ATKINS

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

23/01/0823 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

22/02/0522 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 DIRECTOR RESIGNED

View Document

26/01/0426 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 NC INC ALREADY ADJUSTED 11/12/03

View Document

10/01/0410 January 2004 £ NC 500000/1000000 11/1

View Document

10/01/0410 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

10/01/0410 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/07/039 July 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

21/01/0221 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

03/01/013 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

01/02/001 February 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/10/99

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 NC INC ALREADY ADJUSTED 26/10/99

View Document

01/02/001 February 2000 £ NC 250000/500000 26/10/99

View Document

01/12/991 December 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

01/02/971 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 DIRECTOR RESIGNED

View Document

19/02/9619 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

02/02/962 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

14/07/9514 July 1995 DIRECTOR RESIGNED

View Document

23/05/9523 May 1995 NEW DIRECTOR APPOINTED

View Document

02/02/952 February 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

23/01/9523 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

24/02/9424 February 1994 NEW DIRECTOR APPOINTED

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

19/01/9419 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

06/01/946 January 1994 NEW DIRECTOR APPOINTED

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

06/01/936 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

02/03/922 March 1992 NEW DIRECTOR APPOINTED

View Document

04/02/924 February 1992 BALANCE SHEET

View Document

04/02/924 February 1992 AUDITORS' STATEMENT

View Document

04/02/924 February 1992 REREGISTRATION PRI-PLC 24/01/92

View Document

04/02/924 February 1992 AUDITORS' REPORT

View Document

04/02/924 February 1992 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

04/02/924 February 1992 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/02/924 February 1992 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

04/02/924 February 1992 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

31/01/9231 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

28/01/9228 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

04/01/924 January 1992 DIRECTOR RESIGNED

View Document

20/08/9120 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9116 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

08/01/918 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

03/07/903 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

14/03/9014 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

26/10/8926 October 1989 £ NC 45000/250000

View Document

26/10/8926 October 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/08/89

View Document

12/07/8912 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

15/05/8915 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/8915 May 1989 NEW DIRECTOR APPOINTED

View Document

18/04/8918 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

12/04/8812 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

22/10/8722 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

15/10/8715 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/876 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/879 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

30/03/8730 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

05/06/865 June 1986 REGISTERED OFFICE CHANGED ON 05/06/86 FROM: 1/2 YORK PLACE SCARBOROUGH NORTH YORKSHIRE YO11 2NP

View Document

18/08/7018 August 1970 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