WORCESTER RESEARCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

04/02/224 February 2022 Change of details for Mr Marc Leslie Bayliss as a person with significant control on 2022-02-04

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Director's details changed for Mr Marc Leslie Bayliss on 2021-12-01

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 4 COPSEWOOD AVENUE WORCESTER WORCESTERSHIRE WR5 1SH

View Document

28/01/1928 January 2019 PSC'S CHANGE OF PARTICULARS / MR MARC LESLIE BAYLISS / 28/01/2019

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN ELIZABETH BAYLISS / 28/01/2019

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC LESLIE BAYLISS / 28/01/2019

View Document

28/01/1928 January 2019 PSC'S CHANGE OF PARTICULARS / MRS MAUREEN ELIZABETH BAYLISS / 28/01/2019

View Document

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/05/165 May 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

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

View Accounts

30/03/1530 March 2015 DIRECTOR APPOINTED MRS MAUREEN BAYLISS

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

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

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

25/03/1325 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

28/03/1228 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM 4 COPSEWOOD AVENUE WORCESTER WR5 1SH

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARC LESLIE BAYLISS / 05/03/2012

View Document

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

View Document

15/12/1115 December 2011 SAIL ADDRESS CREATED

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 12 LISTER AVENUE HARLEY BAKEWELL WORCESTER WORCESTERSHIRE WR4 0SG

View Document

01/04/111 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/03/1019 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/12/0911 December 2009 SECRETARY APPOINTED CHRISTINE IRENE BAYLISS

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 30 LEEDS AVENUE WARNDON VILLAGES WORCESTER WR4 0QL

View Document

20/03/0920 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/12/082 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARC BAYLISS / 01/12/2008

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 3 HAGGS MEADOW LYPPARD HABBINGTON WORCESTER WORCS WR4 0RY

View Document

12/03/0812 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 SECRETARY RESIGNED

View Document

03/04/073 April 2007 NEW SECRETARY APPOINTED

View Document

02/04/072 April 2007 REGISTERED OFFICE CHANGED ON 02/04/07 FROM: 6 EDGAR STREET WORCESTER WR1 2LR

View Document

12/03/0712 March 2007 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