EXPERT PUBLISHING SCIENCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/242 September 2024 Confirmation statement made on 2024-09-01 with updates

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/12/2315 December 2023 Certificate of change of name

View Document

14/12/2314 December 2023 Cessation of James Jean-Pierre Drake as a person with significant control on 2023-11-30

View Document

13/12/2313 December 2023 Appointment of Mark John Dennis as a director on 2023-11-30

View Document

13/12/2313 December 2023 Termination of appointment of Peter Keith Hughes as a director on 2023-11-30

View Document

13/12/2313 December 2023 Appointment of Informa Cosec Limited as a secretary on 2023-12-12

View Document

13/12/2313 December 2023 Notification of Informa Uk Limited as a person with significant control on 2023-11-30

View Document

13/12/2313 December 2023 Termination of appointment of James Jean-Pierre Drake as a director on 2023-11-30

View Document

13/12/2313 December 2023 Registered office address changed from 3rd Foor, Unitec House 2 Albert Place Finchley Central London N3 1QB United Kingdom to 5 Howick Place London SW1P 1WG on 2023-12-13

View Document

13/12/2313 December 2023 Appointment of Mr Simon Robert Bane as a director on 2023-11-30

View Document

13/12/2313 December 2023 Appointment of Mr Nicholas Michael Perkins as a director on 2023-11-30

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with updates

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/05/2210 May 2022 Termination of appointment of Philip John Garner as a director on 2022-05-09

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/05/2125 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 18/04/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/05/2013 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

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

View Accounts

25/06/1925 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN GARNER / 02/05/2019

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

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

View Accounts

22/05/1822 May 2018 18/05/18 STATEMENT OF CAPITAL GBP 102.11

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

16/05/1816 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 SUB-DIVISION 01/03/18

View Document

09/03/189 March 2018 VARYING SHARE RIGHTS AND NAMES

View Document

28/02/1828 February 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

18/07/1718 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

13/05/1713 May 2017 COMPANY NAME CHANGED NEWLANDS PRESS LIMITED CERTIFICATE ISSUED ON 13/05/17

View Document

13/05/1713 May 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/10/1625 October 2016 SECRETARY APPOINTED MRS JOANNE WALKER

View Document

20/05/1620 May 2016 COMPANY NAME CHANGED NEWLAND PRESS LIMITED CERTIFICATE ISSUED ON 20/05/16

View Document

17/05/1617 May 2016 19/04/16 STATEMENT OF CAPITAL GBP 100

View Document

09/05/169 May 2016 CURRSHO FROM 30/04/2017 TO 31/12/2016

View Document

07/05/167 May 2016 DIRECTOR APPOINTED MR JAMES JEAN-PIERRE DRAKE

View Document

07/05/167 May 2016 DIRECTOR APPOINTED MR PHILLIP JOHN GARNER

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

19/04/1619 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • C & B MORTIMER LTD


  • 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