BIRMINGHAM SYSTEMS LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

25/06/2425 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 Termination of appointment of David Burbridge as a secretary on 2024-02-25

View Document

05/03/245 March 2024 Termination of appointment of Michael Sexton as a director on 2024-02-25

View Document

31/10/2331 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

26/10/2226 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

02/11/212 November 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE MOORE

View Document

29/10/1829 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

24/10/1724 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM MORRIS HOUSE QUEEN ELIZABETH MEDICAL CENTRE MINDELSOHN WAY EDGBASTON BIRMINGHAM B15 2TH

View Document

04/02/164 February 2016 SAIL ADDRESS CREATED

View Document

04/02/164 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

02/10/152 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

02/02/152 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/11/146 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

21/02/1421 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/03/1325 March 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM MORRIS HOUSE QUEEN ELIZABETH MEDICAL CENTRE MAIN DRIVE EDGBASTON WEST MIDLANDS B15 2TH

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/10/1229 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

24/08/1224 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/08/1224 August 2012 COMPANY NAME CHANGED BIRMINGHAM SYSTEMS (HEALTHCARE) LIMITED CERTIFICATE ISSUED ON 24/08/12

View Document

20/02/1220 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

18/10/1118 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

18/02/1118 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

17/02/1117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID BURBRIDGE / 01/01/2011

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SEXTON / 01/01/2011

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MOORE / 01/01/2011

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR SIAN SADLER

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, SECRETARY SHOOSMITHS SECRETARIES LIMITED

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED JULIE MOORE

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH UNITED KINGDOM

View Document

28/06/1028 June 2010 SECRETARY APPOINTED DAVID BURBRIDGE

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MICHAEL SEXTON

View Document

07/05/107 May 2010 COMPANY NAME CHANGED SHOO 498 LIMITED CERTIFICATE ISSUED ON 07/05/10

View Document

07/05/107 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/01/1026 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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