Advanced company searchLink opens in new window

KINGDOM MEDICAL SERVICES LIMITED

Company number 11323363

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)
28 Mar 2024 AA Accounts for a small company made up to 31 March 2023
13 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with updates
23 May 2023 AP01 Appointment of Mr Robert John Barton as a director on 23 May 2023
22 Feb 2023 MR01 Registration of charge 113233630002, created on 3 February 2023
31 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
06 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with updates
04 May 2022 CS01 Confirmation statement made on 22 April 2022 with updates
24 Mar 2022 CERTNM Company name changed brindley medical LIMITED\certificate issued on 24/03/22
  • RES15 ‐ Change company name resolution on 2022-03-11
24 Mar 2022 CONNOT Change of name notice
07 Mar 2022 PSC02 Notification of Kingdom Services Group Limited as a person with significant control on 4 March 2022
07 Mar 2022 AD01 Registered office address changed from 58 George Street Birmingham B3 1QA England to Kingdom House Ashton Road Newton-Le-Willows WA12 0HF on 7 March 2022
07 Mar 2022 PSC07 Cessation of Brindley Trading Group Limited as a person with significant control on 4 March 2022
07 Mar 2022 TM01 Termination of appointment of Joga Singh Khangure as a director on 4 March 2022
07 Mar 2022 TM01 Termination of appointment of Balraj Singh Sohal as a director on 4 March 2022
07 Mar 2022 AP01 Appointment of Mrs Agnes Mary Barton as a director on 4 March 2022
07 Mar 2022 AP01 Appointment of Mr Terence Barton as a director on 4 March 2022
04 Mar 2022 AP01 Appointment of Mr Joga Singh Khangure as a director on 3 March 2022
03 Mar 2022 TM01 Termination of appointment of Satpal Dhoot as a director on 3 March 2022
03 Mar 2022 AP01 Appointment of Mr Balraj Singh Sohal as a director on 3 March 2022
07 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Nov 2021 MR04 Satisfaction of charge 113233630001 in full
28 Apr 2021 AD01 Registered office address changed from 170 Holliday Street Birmingham B1 1TJ England to 58 George Street Birmingham B3 1QA on 28 April 2021
28 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
27 Aug 2020 AD01 Registered office address changed from 6 Vicarage Road Edgbaston Birmingham West Midlands B15 3ES United Kingdom to 170 Holliday Street Birmingham B1 1TJ on 27 August 2020
15 Jun 2020 AA Total exemption full accounts made up to 31 March 2020