EPS SOFTWARE 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

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

29/12/2329 December 2023 Confirmation statement made on 2023-12-16 with no updates

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

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

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-16 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 OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Document

19/12/2019 December 2020 DISS40 (DISS40(SOAD))

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES

View Document

15/12/2015 December 2020 FIRST GAZETTE

View Document

19/02/2019 February 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

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

03/12/193 December 2019 FIRST GAZETTE

View Document

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

View Document

13/03/1913 March 2019 DISS40 (DISS40(SOAD))

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

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 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

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 DIRECTOR APPOINTED MR IMRAN MECCI

View Document

20/04/1820 April 2018 CESSATION OF EMMA CHARLOTTE HAGUE AS A PSC

View Document

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

View Document

14/04/1814 April 2018 DISS40 (DISS40(SOAD))

View Document

13/03/1813 March 2018 FIRST GAZETTE

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 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 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 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARNES

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM 2ND FLOOR STRATUS HOUSE EMPEROR WAY EXETER BUSINESS PARK EXETER DEVON EX1 3QS

View Document

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

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

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

View Document

13/07/1713 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

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

View Document

15/01/1615 January 2016 SECRETARY'S CHANGE OF PARTICULARS / NICOLE ILSE BARNES / 16/09/2015

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARNES / 16/09/2015

View Document

15/01/1615 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

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

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLE BARNES

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

19/12/1419 December 2014 Annual return made up to 16 December 2014 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

20/08/1420 August 2014 SECRETARY'S CHANGE OF PARTICULARS / NICOLE ILSE PAYET / 20/08/2014

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICOLE ILSE PAYET / 20/08/2014

View Document

24/12/1324 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

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

View Document

19/12/1219 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 16 December 2011 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

21/12/1021 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

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

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARNES / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLE ILSE PAYET / 06/01/2010

View Document

06/01/106 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / NICOLE ILSE PAYET / 06/01/2010

View Document

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

View Document

07/01/097 January 2009 RETURN MADE UP TO 16/12/08; 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

29/01/0829 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/01/0513 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/12/0317 December 2003 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

31/12/0131 December 2001 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/01/014 January 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 £ NC 100/1000 25/12/9

View Document

10/04/0010 April 2000 NC INC ALREADY ADJUSTED 25/12/99

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/12/9917 December 1999 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

21/02/9921 February 1999 RETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 16/12/97; NO CHANGE OF MEMBERS

View Document

04/11/974 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/01/973 January 1997 RETURN MADE UP TO 16/12/96; NO CHANGE OF MEMBERS

View Document

15/10/9615 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

10/10/9610 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/10/9610 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/9610 October 1996 NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/965 March 1996 RETURN MADE UP TO 16/12/95; FULL LIST OF MEMBERS

View Document

05/03/965 March 1996 REGISTERED OFFICE CHANGED ON 05/03/96 FROM: 88 ENGLEWOOD ROAD LONDON SW12 9NP

View Document

14/01/9514 January 1995 REGISTERED OFFICE CHANGED ON 14/01/95 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

14/01/9514 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/9514 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/9416 December 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information