INTERNATIONAL MEDICAL SUPPLIES LTD - WEST BYFLEET


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Resolution. Description: Resolutions. 2023-07-17 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-07-17 View Report
Insolvency. Liquidation voluntary statement of affairs. 2023-07-17 View Report
Address. Change date: 2023-07-13. New address: 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD. Old address: 167-169 Great Portland Street London W1W 5PF England. 2023-07-13 View Report
Accounts. Change account reference date company current shortened. 2023-03-31 View Report
Persons with significant control. Psc name: Shafia Zahoor. Notification date: 2022-05-03. 2023-03-15 View Report
Persons with significant control. Psc name: Shafia Zahoor. Cessation date: 2023-01-01. 2023-03-03 View Report
Address. Old address: 2nd Floor 60 st James's Street St James's London SW1A 1LE United Kingdom. Change date: 2023-02-27. New address: 167-169 Great Portland Street London W1W 5PF. 2023-02-27 View Report
Confirmation statement. Statement with updates. 2023-01-17 View Report
Accounts. Accounts type group. 2022-05-13 View Report
Persons with significant control. Notification date: 2022-05-03. Psc name: Shafia Zahoor. 2022-05-03 View Report
Persons with significant control. Psc name: Christopher Evans. Cessation date: 2022-05-03. 2022-05-03 View Report
Persons with significant control. Psc name: Christopher Evans. Notification date: 2022-04-01. 2022-04-25 View Report
Persons with significant control. Cessation date: 2022-02-28. Psc name: Christopher Thomas Evans. 2022-03-07 View Report
Change of name. Description: Company name changed excalibur healthcare services LIMITED\certificate issued on 05/03/22. 2022-03-05 View Report
Officers. Termination date: 2022-02-28. Officer name: Christopher Thomas Evans. 2022-03-04 View Report
Confirmation statement. Statement with no updates. 2022-02-01 View Report
Officers. Officer name: Ms Shafia Zahoor. Change date: 2021-11-14. 2021-11-19 View Report
Officers. Appointment date: 2021-11-12. Officer name: Ms Shafia Zahoor. 2021-11-12 View Report
Officers. Termination date: 2021-10-29. Officer name: Stephen David Winfield. 2021-11-01 View Report
Officers. Termination date: 2021-10-29. Officer name: Stephen David Winfield. 2021-11-01 View Report
Officers. Termination date: 2021-02-28. Officer name: Michael John Owen. 2021-03-30 View Report
Officers. Termination date: 2021-02-28. Officer name: Paul Johnson. 2021-03-30 View Report
Mortgage. Charge creation date: 2021-03-01. Charge number: 124145920001. 2021-03-05 View Report
Address. New address: Calder & Co 30 Orange Street London WC2H 7HF. 2021-02-24 View Report
Address. New address: Calder & Co 30 Orange Street London WC2H 7HF. 2021-02-24 View Report
Officers. Appointment date: 2020-09-01. Officer name: Dr Michael John Owen. 2021-02-11 View Report
Confirmation statement. Statement with updates. 2021-02-01 View Report
Address. Old address: 2nd Floor 60 st James's Street St James's London SW1A 1LZ United Kingdom. New address: 2nd Floor 60 st James's Street St James's London SW1A 1LE. Change date: 2021-01-14. 2021-01-14 View Report
Persons with significant control. Psc name: Christopher Thomas Evans. Notification date: 2021-01-11. 2021-01-14 View Report
Persons with significant control. Withdrawal date: 2021-01-14. 2021-01-14 View Report
Address. Change date: 2021-01-12. New address: 2nd Floor 60 st James's Street St James's London SW1A 1LZ. Old address: 30 Orange Street London WC2H 7HF United Kingdom. 2021-01-12 View Report
Accounts. Change account reference date company current extended. 2020-06-01 View Report
Officers. Officer name: Sir Christopher Evans. Appointment date: 2020-01-27. 2020-01-28 View Report
Officers. Appointment date: 2020-01-27. Officer name: Mr Stephen David Winfield. 2020-01-27 View Report
Officers. Officer name: Mr Stephen David Winfield. Change date: 2020-01-27. 2020-01-27 View Report
Officers. Appointment date: 2020-01-27. Officer name: Mr Paul Johnson. 2020-01-27 View Report
Officers. Appointment date: 2020-01-27. Officer name: Mr Stephen David Winfield. 2020-01-27 View Report
Officers. Officer name: Abacus Secretaries Limited. Termination date: 2020-01-27. 2020-01-27 View Report
Officers. Officer name: Kevin Michael Loundes. Termination date: 2020-01-27. 2020-01-27 View Report
Officers. Termination date: 2020-01-27. Officer name: Stewart Henderson Fleming. 2020-01-27 View Report
Officers. Officer name: Samantha Jayne Eves. Termination date: 2020-01-27. 2020-01-27 View Report
Incorporation. Capital: GBP 1 2020-01-20 View Report