About

Registered Number: 04010088
Date of Incorporation: 07/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Ramsbury House, Charnham Lane, Hungerford, Berkshire, RG17 0EY,

 

Having been setup in 2000, Health Research Services Ltd has its registered office in Berkshire, it has a status of "Active". This company has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEGER, Peter Werner 08 June 2000 - 1
LITZINGIER, Alexander 08 June 2000 09 November 2002 1
Secretary Name Appointed Resigned Total Appointments
RICHARDSON, Andrew, Dr 21 November 2003 21 November 2008 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 16 June 2020
CS01 - N/A 11 June 2019
AA - Annual Accounts 01 April 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 21 June 2018
CS01 - N/A 16 June 2017
AD01 - Change of registered office address 15 May 2017
AA - Annual Accounts 15 March 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 16 June 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 11 June 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 11 August 2011
AD04 - Change of location of company records to the registered office 11 August 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 01 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 21 January 2009
288b - Notice of resignation of directors or secretaries 25 November 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 25 June 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 17 July 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 10 June 2005
225 - Change of Accounting Reference Date 04 April 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 22 June 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
287 - Change in situation or address of Registered Office 06 January 2004
363a - Annual Return 09 July 2003
AA - Annual Accounts 04 July 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 February 2003
AA - Annual Accounts 06 January 2003
288b - Notice of resignation of directors or secretaries 15 November 2002
363a - Annual Return 23 July 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
288c - Notice of change of directors or secretaries or in their particulars 27 May 2002
287 - Change in situation or address of Registered Office 03 September 2001
363a - Annual Return 26 June 2001
288c - Notice of change of directors or secretaries or in their particulars 08 November 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
NEWINC - New incorporation documents 07 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.