Advanced company searchLink opens in new window

BLOOD AND MEDICAL SERVICES LTD

Company number 11530768

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)
08 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 17 October 2023
07 Jun 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
05 Jun 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
27 Oct 2022 AD01 Registered office address changed from Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT England to 8th Floor One Temple Row Birmingham B2 5LG on 27 October 2022
27 Oct 2022 LIQ02 Statement of affairs
27 Oct 2022 600 Appointment of a voluntary liquidator
27 Oct 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-18
27 Sep 2022 AD01 Registered office address changed from Hanover House Hanover Street Liverpool Merseyside L1 3DZ England to Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT on 27 September 2022
13 Sep 2022 AA Full accounts made up to 31 May 2022
12 Sep 2022 AAMD Amended accounts for a small company made up to 31 May 2021
22 Aug 2022 CS01 Confirmation statement made on 21 August 2022 with updates
31 May 2022 AA Accounts for a small company made up to 31 May 2021
16 May 2022 AA01 Previous accounting period extended from 25 May 2021 to 31 May 2021
15 Sep 2021 CS01 Confirmation statement made on 21 August 2021 with updates
25 May 2021 AA Total exemption full accounts made up to 25 May 2020
25 May 2021 AA01 Current accounting period shortened from 31 August 2020 to 25 May 2020
24 Aug 2020 CS01 Confirmation statement made on 21 August 2020 with updates
19 Aug 2020 AA Accounts for a dormant company made up to 31 August 2019
02 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-20
23 Sep 2019 AD01 Registered office address changed from 14 Holyhead Road Birmingham West Midlands B21 0LT England to Hanover House Hanover Street Liverpool Merseyside L1 3DZ on 23 September 2019
17 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-16
16 Sep 2019 CS01 Confirmation statement made on 21 August 2019 with updates
16 Sep 2019 AP01 Appointment of Mr Rickie Kumar as a director on 26 September 2018
16 Sep 2019 TM01 Termination of appointment of Raj Sirpal as a director on 26 September 2018
26 Sep 2018 TM01 Termination of appointment of Raj Sidhu as a director on 26 September 2018