About

Registered Number: 07136767
Date of Incorporation: 26/01/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: Level 1 Queen Elizabeth Hospital Birmingham, Mindelsohn Way, Edgbaston, Birmingham, B15 2GW,

 

Founded in 2010, Birmingham Systems Ltd have registered office in Birmingham. This business has only one director. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BURBRIDGE, David 10 May 2010 - 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 January 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 31 January 2019
TM01 - Termination of appointment of director 28 November 2018
AA - Annual Accounts 29 October 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 13 October 2016
AD01 - Change of registered office address 13 September 2016
AR01 - Annual Return 04 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 February 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 25 March 2013
AD01 - Change of registered office address 25 March 2013
AA - Annual Accounts 29 October 2012
CERTNM - Change of name certificate 24 August 2012
CONNOT - N/A 24 August 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 18 February 2011
CH01 - Change of particulars for director 17 February 2011
CH01 - Change of particulars for director 17 February 2011
CH03 - Change of particulars for secretary 17 February 2011
TM01 - Termination of appointment of director 07 July 2010
TM02 - Termination of appointment of secretary 07 July 2010
AD01 - Change of registered office address 28 June 2010
AP03 - Appointment of secretary 28 June 2010
AP01 - Appointment of director 28 June 2010
AP01 - Appointment of director 28 June 2010
CERTNM - Change of name certificate 07 May 2010
CONNOT - N/A 07 May 2010
NEWINC - New incorporation documents 26 January 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.