RESEARCH ON ECONOMIC POLICY IMPLEMENTATION AND MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-25 with updates

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

26/01/2226 January 2022 Register inspection address has been changed to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

26/01/2226 January 2022 Register(s) moved to registered inspection location 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/02/211 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE MARY PARKIN / 28/02/2019

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

21/01/2021 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM COBURG HOUSE 1 COBURG STREET GATESHEAD TYNE & WEAR NE8 1NS

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

14/01/1914 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

21/12/1721 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/01/1427 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/02/138 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

08/02/128 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

07/02/127 February 2012 CURREXT FROM 31/10/2011 TO 30/04/2012

View Document

17/02/1117 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/02/109 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE MARY PARKIN / 01/04/2009

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/11/0628 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

15/02/0215 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

17/07/0117 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

08/03/018 March 2001 REGISTERED OFFICE CHANGED ON 08/03/01 FROM: 7 GLADSTONE TERRACE GATESHEAD TYNE AND WEAR NE8 4DZ

View Document

12/02/0112 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 NEW SECRETARY APPOINTED

View Document

22/08/0022 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

11/02/0011 February 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

23/02/9923 February 1999 RETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

26/02/9726 February 1997 RETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS

View Document

29/08/9629 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

07/02/967 February 1996 RETURN MADE UP TO 25/01/96; NO CHANGE OF MEMBERS

View Document

14/08/9514 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

14/02/9514 February 1995 RETURN MADE UP TO 25/01/95; NO CHANGE OF MEMBERS

View Document

25/04/9425 April 1994 DIRECTOR RESIGNED

View Document

25/04/9425 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/9425 April 1994 REGISTERED OFFICE CHANGED ON 25/04/94 FROM: ENTERPRISE HOUSE 17 RIBBLESDALE PLACE PRESTON. PR1 3NA

View Document

25/04/9425 April 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/04/9425 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9425 April 1994 RETURN MADE UP TO 25/01/94; FULL LIST OF MEMBERS

View Document

28/02/9428 February 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

07/01/947 January 1994 DIRECTOR RESIGNED

View Document

07/01/947 January 1994 SECRETARY RESIGNED

View Document

20/07/9320 July 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

11/02/9311 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9311 February 1993 RETURN MADE UP TO 25/01/93; FULL LIST OF MEMBERS

View Document

11/06/9211 June 1992 RETURN MADE UP TO 25/01/92; FULL LIST OF MEMBERS

View Document

17/03/9217 March 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

20/02/9220 February 1992 AUDITOR'S RESIGNATION

View Document

05/02/925 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

04/06/914 June 1991 NEW DIRECTOR APPOINTED

View Document

20/05/9120 May 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/05/91

View Document

20/05/9120 May 1991 COMPANY NAME CHANGED LURCHSOLID LIMITED CERTIFICATE ISSUED ON 21/05/91

View Document

16/05/9116 May 1991 NEW SECRETARY APPOINTED

View Document

16/05/9116 May 1991 SECRETARY RESIGNED

View Document

16/05/9116 May 1991 NEW DIRECTOR APPOINTED

View Document

16/05/9116 May 1991 DIRECTOR RESIGNED

View Document

16/05/9116 May 1991 REGISTERED OFFICE CHANGED ON 16/05/91 FROM: DENNIS HOUSE MARSDEN STREET MANCHESTER M2 1JD

View Document

16/05/9116 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

01/02/911 February 1991 RETURN MADE UP TO 25/01/91; NO CHANGE OF MEMBERS

View Document

01/02/911 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

01/02/911 February 1991 S366A,252,386 25/01/91

View Document

02/02/902 February 1990 RETURN MADE UP TO 30/01/90; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

12/01/9012 January 1990 RETURN MADE UP TO 25/12/89; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 EXEMPTION FROM APPOINTING AUDITORS 11/12/89

View Document

13/09/8813 September 1988 REGISTERED OFFICE CHANGED ON 13/09/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

13/09/8813 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/09/8813 September 1988 NEW DIRECTOR APPOINTED

View Document

12/09/8812 September 1988 ALTER MEM AND ARTS 230888

View Document

02/08/882 August 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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