Advanced company searchLink opens in new window

CIRRUS RESEARCH PLC

Company number 00987160

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Nov 2020 AA Full accounts made up to 30 June 2020
14 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
22 Oct 2019 AA Full accounts made up to 30 June 2019
11 Jan 2019 CH03 Secretary's details changed for Mrs Joanna Elizabeth Louth on 11 January 2019
11 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
28 Dec 2018 AA Full accounts made up to 30 June 2018
30 Jul 2018 CH01 Director's details changed for Mr Daren Simon Wallis on 27 July 2018
30 Jul 2018 CH01 Director's details changed for Mr Karl Dieter Frankish on 27 July 2018
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
22 Dec 2017 AA Full accounts made up to 30 June 2017
18 Dec 2017 CH03 Secretary's details changed for Miss Joanna Elizabeth Revett on 18 December 2017
24 Feb 2017 TM02 Termination of appointment of Margaret Susan Worrall as a secretary on 24 February 2017
24 Feb 2017 AP03 Appointment of Miss Joanna Elizabeth Revett as a secretary on 24 February 2017
06 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
18 Dec 2016 AA Full accounts made up to 30 June 2016
20 May 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 December 2015
28 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 950,000
  • ANNOTATION Clarification a second filed AR01 was registered on 20/05/2016
08 Jan 2016 AA Full accounts made up to 30 June 2015
18 Dec 2015 TM01 Termination of appointment of Roderick Heap as a director on 16 December 2015
02 Nov 2015 AP01 Appointment of Mr Martin John Williams as a director on 2 November 2015
02 Nov 2015 TM01 Termination of appointment of Stephen Timothy O'rourke as a director on 2 November 2015
17 Feb 2015 AP01 Appointment of Mrs Lynda Mary Wallis as a director on 1 January 2015
21 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 950,000
31 Dec 2014 AA Full accounts made up to 30 June 2014
22 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 950,000