Advanced company searchLink opens in new window

BIRMINGHAM GPS LTD

Company number 11457645

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)
27 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 3 May 2024
26 Oct 2023 AD01 Registered office address changed from 21a Bore Street Lichfield Staffordshire WS13 6LZ to 39 Bore Street Lichfield Staffordshire WS13 6LZ on 26 October 2023
23 May 2023 SH01 Statement of capital following an allotment of shares on 20 April 2023
  • GBP 100
  • GBP 100
17 May 2023 SH02 Sub-division of shares on 20 April 2023
17 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 20/04/2023
16 May 2023 AD01 Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom to 21a Bore Street Lichfield Staffordshire WS13 6LZ on 16 May 2023
16 May 2023 600 Appointment of a voluntary liquidator
16 May 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-05-04
16 May 2023 LIQ01 Declaration of solvency
02 May 2023 CS01 Confirmation statement made on 2 May 2023 with updates
03 Mar 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 January 2023
10 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
11 Aug 2022 CH01 Director's details changed for Mrs Kim Russell on 11 August 2022
04 Aug 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
03 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
23 Sep 2021 SH01 Statement of capital following an allotment of shares on 10 July 2020
  • GBP 5
29 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with updates
20 May 2021 AP01 Appointment of Mrs Kim Russell as a director on 31 March 2021
20 May 2021 PSC08 Notification of a person with significant control statement
20 May 2021 PSC07 Cessation of Omair Sheikh as a person with significant control on 10 July 2020
20 May 2021 PSC07 Cessation of Adam Ismail as a person with significant control on 10 July 2020
20 May 2021 SH01 Statement of capital following an allotment of shares on 10 July 2020
  • GBP 4
05 May 2021 AP01 Appointment of Dr Misha Voikhansky as a director on 10 July 2020
05 May 2021 AP01 Appointment of Dr Samantha Walker as a director on 10 July 2020
07 Sep 2020 AA Accounts for a dormant company made up to 31 March 2020