Advanced company searchLink opens in new window

INTERNATIONAL MEDICAL SUPPLIES LTD

Company number 12414592

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)
17 Jul 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-06-29
  • LRESSP ‐ Special resolution to wind up on 2023-06-29
17 Jul 2023 600 Appointment of a voluntary liquidator
17 Jul 2023 LIQ02 Statement of affairs
13 Jul 2023 AD01 Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 13 July 2023
31 Mar 2023 AA01 Current accounting period shortened from 31 March 2022 to 30 March 2022
15 Mar 2023 PSC01 Notification of Shafia Zahoor as a person with significant control on 3 May 2022
03 Mar 2023 PSC07 Cessation of Shafia Zahoor as a person with significant control on 1 January 2023
27 Feb 2023 AD01 Registered office address changed from 2nd Floor 60 st James's Street St James's London SW1A 1LE United Kingdom to 167-169 Great Portland Street London W1W 5PF on 27 February 2023
17 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with updates
13 May 2022 AA Group of companies' accounts made up to 31 March 2021
03 May 2022 PSC01 Notification of Shafia Zahoor as a person with significant control on 3 May 2022
03 May 2022 PSC07 Cessation of Christopher Evans as a person with significant control on 3 May 2022
25 Apr 2022 PSC01 Notification of Christopher Evans as a person with significant control on 1 April 2022
07 Mar 2022 PSC07 Cessation of Christopher Thomas Evans as a person with significant control on 28 February 2022
05 Mar 2022 CERTNM Company name changed excalibur healthcare services LIMITED\certificate issued on 05/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-28
04 Mar 2022 TM01 Termination of appointment of Christopher Thomas Evans as a director on 28 February 2022
01 Feb 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
19 Nov 2021 CH01 Director's details changed for Ms Shafia Zahoor on 14 November 2021
12 Nov 2021 AP01 Appointment of Ms Shafia Zahoor as a director on 12 November 2021
01 Nov 2021 TM01 Termination of appointment of Stephen David Winfield as a director on 29 October 2021
01 Nov 2021 TM02 Termination of appointment of Stephen David Winfield as a secretary on 29 October 2021
30 Mar 2021 TM01 Termination of appointment of Michael John Owen as a director on 28 February 2021
30 Mar 2021 TM01 Termination of appointment of Paul Johnson as a director on 28 February 2021
05 Mar 2021 MR01 Registration of charge 124145920001, created on 1 March 2021
24 Feb 2021 AD03 Register(s) moved to registered inspection location Calder & Co 30 Orange Street London WC2H 7HF