EPS RESEARCH LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

28/10/2428 October 2024 Application to strike the company off the register

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-19 with updates

View Document

03/01/243 January 2024 Cessation of Iqvia Technology Services Ltd. as a person with significant control on 2023-12-19

View Document

03/01/243 January 2024 Notification of Iqvia Ltd. as a person with significant control on 2023-12-19

View Document

22/11/2322 November 2023 Register inspection address has been changed from 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF

View Document

21/11/2321 November 2023 Appointment of Jtc (Uk) Limited as a secretary on 2023-06-16

View Document

20/07/2320 July 2023 Director's details changed for Mr Imran Mecci on 2021-02-18

View Document

15/05/2315 May 2023 Change of details for Iqvia Technology Services Ltd. as a person with significant control on 2017-08-14

View Document

13/05/2313 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

24/12/2124 December 2021 Director's details changed for Mr Imran Mecci on 2021-09-01

View Document

22/06/2122 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

22/02/2122 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

22/02/2122 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

23/01/2123 January 2021 DISS40 (DISS40(SOAD))

View Document

24/11/2024 November 2020 FIRST GAZETTE

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

21/02/2021 February 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

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

View Accounts

14/12/1914 December 2019 DISS40 (DISS40(SOAD))

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR EMMA HAGUE

View Document

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

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR IMRAN MECCI

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IQVIA TECHNOLOGY SERVICES LTD.

View Document

20/04/1820 April 2018 CESSATION OF MICHAEL BARNES AS A PSC

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD MELIA

View Document

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

View Accounts

04/09/174 September 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

04/09/174 September 2017 SAIL ADDRESS CREATED

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MR PETER JAMES ILLTYD LANE

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, SECRETARY NICOLE BARNES

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARNES

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MS EMMA CHARLOTTE HAGUE

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MR RICHARD DAVID MELIA

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 2ND FLOOR STRATUS HOUSE EMPEROR WAY EXETER BUSINESS PARK EXETER DEVON EX1 3QS UNITED KINGDOM

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

14/07/1714 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARNES / 19/08/2016

View Document

19/08/1619 August 2016 SECRETARY'S CHANGE OF PARTICULARS / NICOLE ILSE BARNES / 19/08/2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/10/151 October 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

01/10/151 October 2015 ADOPT ARTICLES 16/09/2015

View Document

24/09/1524 September 2015 REGISTERED OFFICE CHANGED ON 24/09/2015 FROM 6TH FLOOR 94-96 WIGMORE STREET LONDON W1U 3RF

View Document

17/08/1517 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/08/1413 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

19/03/1419 March 2014 01/10/13 STATEMENT OF CAPITAL GBP 111

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/09/1318 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/08/129 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/08/1112 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

13/07/1113 July 2011 01/01/11 STATEMENT OF CAPITAL GBP 100

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/08/1016 August 2010 SECRETARY'S CHANGE OF PARTICULARS / NICOLE ILSE BARNES / 08/08/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARNES / 08/08/2010

View Document

16/08/1016 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/08/0910 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/09/0810 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 NEW SECRETARY APPOINTED

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

23/08/0523 August 2005 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

23/08/0523 August 2005 SECRETARY RESIGNED

View Document

08/08/058 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information