Advanced company searchLink opens in new window

LOCUMSYS LIMITED

Company number 10785037

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)
27 Jan 2025 PSC01 Notification of Suresh Patel as a person with significant control on 27 January 2025
20 Dec 2024 CS01 Confirmation statement made on 20 December 2024 with updates
18 Oct 2024 TM01 Termination of appointment of Suresh Patel as a director on 8 October 2024
18 Oct 2024 PSC07 Cessation of Suresh Patel as a person with significant control on 8 October 2024
07 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2023
23 Mar 2024 CH01 Director's details changed for Mr Suresh Patel on 1 March 2024
26 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with updates
26 Jan 2024 CH01 Director's details changed for Ms Shakeela Akhtar on 1 December 2023
26 Jan 2024 PSC04 Change of details for Ms Shakeela Akhtar as a person with significant control on 1 December 2023
26 Jan 2024 AD01 Registered office address changed from Linley House Dickinson Street Manchester M1 4LX England to 83 Ducie Street Ducie Street Manchester M1 2JQ on 26 January 2024
24 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with updates
31 Aug 2023 CS01 Confirmation statement made on 13 July 2023 with updates
23 May 2023 AA Unaudited abridged accounts made up to 31 December 2022
23 Jul 2022 AP01 Appointment of Mrs Janice Perkins as a director on 11 July 2022
13 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with updates
23 Jun 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
12 May 2022 AD01 Registered office address changed from 67 Whitchurch Road Manchester M20 1EZ England to Linley House Dickinson Street Manchester M1 4LX on 12 May 2022
14 Apr 2022 AA Unaudited abridged accounts made up to 31 December 2021
27 Jan 2022 AD01 Registered office address changed from The Landing Blue Media City Uk Salford M50 2st England to 67 Whitchurch Road Manchester M20 1EZ on 27 January 2022
22 May 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
14 Feb 2021 AA Micro company accounts made up to 31 December 2020
21 May 2020 CS01 Confirmation statement made on 21 May 2020 with updates
09 Feb 2020 AA Micro company accounts made up to 31 December 2019
08 Oct 2019 AD01 Registered office address changed from 67 Whitchurch Road Manchester M20 1EZ England to The Landing Blue Media City Uk Salford M50 2st on 8 October 2019
17 Jul 2019 SH01 Statement of capital following an allotment of shares on 17 July 2019
  • GBP 111