Advanced company searchLink opens in new window

IMS INFORMATION SOLUTIONS MEDICAL RESEARCH LIMITED

Company number 05320660

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
06 Oct 2018 AA Full accounts made up to 31 December 2017
20 Aug 2018 RP04CS01 Second filing of Confirmation Statement dated 01/07/2016
09 Jul 2018 CH01 Director's details changed for Timothy Peter Sheppard on 23 April 2015
09 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
09 Oct 2017 AA Accounts for a small company made up to 31 December 2016
29 Sep 2017 TM01 Termination of appointment of Adam Justin Collier as a director on 27 September 2017
29 Sep 2017 AP01 Appointment of Imran Mecci as a director on 27 September 2017
29 Sep 2017 TM01 Termination of appointment of Richard David Melia as a director on 27 September 2017
04 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with updates
02 Nov 2016 AA Full accounts made up to 31 December 2015
14 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 20/08/2018.
04 Mar 2016 TM01 Termination of appointment of Anne Costello as a director on 1 March 2016
28 Jan 2016 TM01 Termination of appointment of Christopher John Wooden as a director on 13 November 2015
02 Sep 2015 AP01 Appointment of Adam Justin Collier as a director on 1 August 2015
29 Aug 2015 AD02 Register inspection address has been changed to 5 Fleet Place London EC4M 7rd
12 Aug 2015 TM01 Termination of appointment of Alison Bourke as a director on 1 August 2015
05 Aug 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
12 Jun 2015 TM01 Termination of appointment of Bruno Sarfati as a director on 22 May 2015
29 Apr 2015 AD01 Registered office address changed from Cegedim House Pound Road Chertsey Surrey KT16 8EH to 210 Pentonville Road London N1 9JY on 29 April 2015
29 Apr 2015 TM01 Termination of appointment of Pierre Louis Maurice Marucchi as a director on 1 April 2015
29 Apr 2015 TM02 Termination of appointment of Susan Heap as a secretary on 1 April 2015
29 Apr 2015 AP01 Appointment of Richard David Melia as a director on 8 April 2015
28 Apr 2015 AP04 Appointment of Halco Secretaries Limited as a secretary on 1 April 2015
28 Apr 2015 AP01 Appointment of Timothy Peter Sheppard as a director on 8 April 2015