About

Registered Number: 04745758
Date of Incorporation: 28/04/2003 (21 years ago)
Company Status: Active
Registered Address: 105 Royal Arch Apartments Mail Box, Wharfside Street, Birmingham, West Midands, B1 1RG,

 

Indiana Locums Ltd was registered on 28 April 2003 and has its registered office in Birmingham in West Midands, it's status is listed as "Active". The organisation has 3 directors listed at Companies House. Currently we aren't aware of the number of employees at the Indiana Locums Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARMAR, Tajinder Singh, Dr 28 April 2003 - 1
SINGH, Inderjit 28 April 2003 30 November 2006 1
Secretary Name Appointed Resigned Total Appointments
PARMAR, Sabin Kaur 28 April 2003 - 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 07 May 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 13 May 2015
AD01 - Change of registered office address 13 May 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 21 May 2012
CH01 - Change of particulars for director 23 December 2011
AD01 - Change of registered office address 23 December 2011
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 05 June 2007
AA - Annual Accounts 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
363s - Annual Return 11 August 2006
AA - Annual Accounts 26 August 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 17 February 2005
287 - Change in situation or address of Registered Office 14 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2005
363s - Annual Return 11 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2004
225 - Change of Accounting Reference Date 12 June 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
NEWINC - New incorporation documents 28 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.