ERESEARCHTECHNOLOGY LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

20/01/2520 January 2025 Second filing for the appointment of Julia Mary James as a director

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

11/10/2411 October 2024 Appointment of Mrs Julia Mary James as a director on 2024-10-07

View Document

10/10/2410 October 2024 Appointment of Mr Timothy Alan Cobb as a director on 2024-10-10

View Document

01/08/241 August 2024 Registered office address changed from 2nd Floor Lock House Clario/Regus Castle Meadow Road Nottingham NG2 1AG United Kingdom to Clario/Regus 1st Floor Lock House Castle Meadow Road Nottingham NG2 1AG on 2024-08-01

View Document

31/07/2431 July 2024 Registered office address changed from Clario / Regus 6th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS United Kingdom to 2nd Floor Lock House Clario/Regus Castle Meadow Road Nottingham NG2 1AG NG2 1AG on 2024-07-31

View Document

31/07/2431 July 2024 Registered office address changed from 2nd Floor Lock House Clario/Regus Castle Meadow Road Nottingham NG2 1AG NG2 1AG England to 2nd Floor Lock House Clario/Regus Castle Meadow Road Nottingham NG2 1AG on 2024-07-31

View Document

12/07/2412 July 2024 Appointment of Mr Jason Fredrick Knoblauch as a director on 2024-07-09

View Document

12/07/2412 July 2024 Appointment of Julia James as a secretary on 2024-07-09

View Document

11/07/2411 July 2024 Appointment of Mr Michael Richard Sandusky as a director on 2024-07-09

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

10/05/2410 May 2024 Termination of appointment of Daniel Braem as a director on 2024-04-22

View Document

01/02/241 February 2024 Termination of appointment of Simon Kingsley Coombes as a secretary on 2024-01-31

View Document

24/11/2324 November 2023

View Document

24/11/2324 November 2023

View Document

24/11/2324 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

24/11/2324 November 2023

View Document

28/07/2328 July 2023 Termination of appointment of Michael Bonello as a director on 2023-06-30

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

17/02/2317 February 2023 Registered office address changed from Pearl House Peterborough Business Park Lynch Wood Peterborough PE2 6FZ to Clario / Regus 6th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on 2023-02-17

View Document

16/01/2316 January 2023

View Document

16/01/2316 January 2023

View Document

16/01/2316 January 2023

View Document

16/01/2316 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

22/12/2222 December 2022

View Document

22/12/2222 December 2022

View Document

22/12/2222 December 2022

View Document

12/12/2212 December 2022

View Document

22/11/2222 November 2022

View Document

12/10/2212 October 2022

View Document

05/10/225 October 2022

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

03/03/223 March 2022 Termination of appointment of Tom George Vadaketh as a director on 2021-12-31

View Document

15/02/2215 February 2022 Appointment of Mr Michael Bonello as a director on 2022-01-01

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CORRIGAN / 02/09/2014

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MR JAMES CORRIGAN

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY LITWIN

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR GARY MITCHELTREE

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL WICK

View Document

16/06/1416 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL WICK

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MR DANIEL WICK

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN EISENSTEIN

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/06/1310 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED MR WAQAR NASIM

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH SCHNECK

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM PEGASUS HOUSE, BAKEWELL ROAD ORTON SOUTHGATE PETERBOROUGH CAMBRIDGESHIRE PE2 6YS

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED MR JEFFREY LITWIN

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, DIRECTOR ELAINE BARTLETT

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BLAKELEY

View Document

07/06/127 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/06/1113 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BLAKELEY / 14/05/2011

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCKELVEY

View Document

03/12/103 December 2010 SECRETARY APPOINTED MISS ELAINE JULIA BARTLETT

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, SECRETARY JANE BOBBIN

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR JANE BOBBIN

View Document

27/09/1027 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/07/1013 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/06/1018 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/05/1024 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE BOBBIN / 15/05/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIKE MCKELVEY / 15/05/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BLAKELEY / 15/05/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK EISENSTEIN / 15/05/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. KEITH DAVID SCHNECK / 15/05/2010

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED MS ELAINE JULIA BARTLETT

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR JOEL MORGANROTH

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED MR STEVEN MARK EISENSTEIN

View Document

18/05/0918 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED MR. KEITH DAVID SCHNECK

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD BARON

View Document

22/05/0822 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BLAKELEY / 22/05/2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 NEW SECRETARY APPOINTED

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

03/01/083 January 2008 SECRETARY RESIGNED

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/08/071 August 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0615 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0615 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0626 January 2006 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/10/0524 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

02/09/052 September 2005 APPOINTMENT OF DIR/SEC 01/06/05

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 SECRETARY RESIGNED

View Document

13/06/0513 June 2005 SECRETARY RESIGNED

View Document

10/06/0510 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 REGISTERED OFFICE CHANGED ON 17/02/05 FROM: G OFFICE CHANGED 17/02/05 OLYMPUS HOUSE STANILAND WAY WERRINGTON CENTRE PETERBOROUGH CAMBRIDGESHIRE PE4 6NA

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/07/0430 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/05/0322 May 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 AUDITOR'S RESIGNATION

View Document

07/08/027 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/05/0228 May 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/01/0211 January 2002 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/10/014 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

31/05/0131 May 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/05/00

View Document

16/04/0016 April 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/01/0028 January 2000 COMPANY NAME CHANGED PREMIER RESEARCH WORLDWIDE LIMIT ED CERTIFICATE ISSUED ON 31/01/00

View Document

26/01/0026 January 2000 NEW SECRETARY APPOINTED

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

12/11/9912 November 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

15/05/9915 May 1999 RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/10/982 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

30/05/9830 May 1998 RETURN MADE UP TO 16/05/98; NO CHANGE OF MEMBERS

View Document

23/02/9823 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

03/11/973 November 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

27/05/9727 May 1997 RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS

View Document

12/03/9712 March 1997 RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS; AMEND

View Document

12/02/9712 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/02/9710 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/11/964 November 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

08/08/968 August 1996 RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS

View Document

25/04/9625 April 1996 REGISTERED OFFICE CHANGED ON 25/04/96 FROM: G OFFICE CHANGED 25/04/96 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3LU

View Document

21/11/9521 November 1995 COMPANY NAME CHANGED RESEARCH DATA WORLDWIDE LIMITED CERTIFICATE ISSUED ON 22/11/95

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/06/9516 June 1995 RETURN MADE UP TO 16/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/08/949 August 1994 AUDITOR'S RESIGNATION

View Document

15/06/9415 June 1994 RETURN MADE UP TO 16/05/94; NO CHANGE OF MEMBERS

View Document

28/02/9428 February 1994 COMPANY NAME CHANGED CDSRESEARCH WORLDWIDE LTD. CERTIFICATE ISSUED ON 01/03/94

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/06/9318 June 1993 RETURN MADE UP TO 16/05/93; FULL LIST OF MEMBERS

View Document

28/05/9328 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9326 March 1993 COMPANY NAME CHANGED CARDIO DATA SYSTEMS LIMITED CERTIFICATE ISSUED ON 29/03/93

View Document

06/11/926 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

19/08/9219 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

26/06/9226 June 1992 RETURN MADE UP TO 16/05/92; NO CHANGE OF MEMBERS

View Document

21/10/9121 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

22/05/9122 May 1991 RETURN MADE UP TO 16/05/91; NO CHANGE OF MEMBERS

View Document

15/11/9015 November 1990 REGISTERED OFFICE CHANGED ON 15/11/90 FROM: G OFFICE CHANGED 15/11/90 65 PARK STREET LUTON BEDFORDSHIRE LU1 3JX

View Document

10/10/9010 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

10/10/9010 October 1990 RETURN MADE UP TO 11/07/90; FULL LIST OF MEMBERS

View Document

14/08/8914 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

25/07/8925 July 1989 RETURN MADE UP TO 16/05/89; FULL LIST OF MEMBERS

View Document

14/11/8814 November 1988 REGISTERED OFFICE CHANGED ON 14/11/88 FROM: G OFFICE CHANGED 14/11/88 BECKET HOUSE 1 LAMBETH PALACE ROAD LONDON SE1 7EU

View Document

26/04/8826 April 1988 WD 21/03/88 AD 22/09/87--------- � SI 98@1=98 � IC 2/100

View Document

26/04/8826 April 1988 WD 21/03/88 PD 22/09/87--------- � SI 2@1

View Document

03/02/883 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/883 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/11/875 November 1987 REGISTERED OFFICE CHANGED ON 05/11/87 FROM: G OFFICE CHANGED 05/11/87 SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

05/11/875 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/875 November 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/09/871 September 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/08/8724 August 1987 ALTER MEM AND ARTS 070787

View Document

21/07/8721 July 1987 COMPANY NAME CHANGED CHARGEPORT LIMITED CERTIFICATE ISSUED ON 20/07/87

View Document

28/04/8728 April 1987 CERTIFICATE OF INCORPORATION

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