Advanced company searchLink opens in new window

GUIDED ULTRASONICS LIMITED

Company number 03809900

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)
30 Apr 2024 AA Group of companies' accounts made up to 31 July 2023
20 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
17 Jul 2023 CH01 Director's details changed for Dr Tomasz Pialucha on 17 July 2023
05 Jul 2023 CH01 Director's details changed for Mr Peter John Collins on 4 July 2023
04 Jul 2023 CH01 Director's details changed for Mr Peter John Collins on 4 July 2023
22 Mar 2023 AA Group of companies' accounts made up to 31 July 2022
20 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
14 Jul 2022 CH01 Director's details changed for Mr Tomasz Pialucha on 14 July 2022
14 Jul 2022 CH01 Director's details changed for Dr Brian Nicholas Pavlakovic on 14 July 2022
01 Apr 2022 AA Accounts for a small company made up to 31 July 2021
21 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with updates
12 Jul 2021 CH01 Director's details changed for Professor Michael John Stuart Lowe on 8 July 2021
09 Jul 2021 CH01 Director's details changed for Dr David Alleyne on 9 July 2021
09 Jul 2021 CH01 Director's details changed for Mr Peter John Collins on 9 July 2021
09 Jul 2021 PSC04 Change of details for Mr David Alleyne as a person with significant control on 9 July 2021
09 Jul 2021 AD01 Registered office address changed from Unit 3 Brentwaters Business Park the Ham Brentford TW8 8HQ United Kingdom to Wavemaker House, Unit 3 Brentwaters Buisness Park the Ham, Brentford Middlesex TW8 8HQ on 9 July 2021
01 Jul 2021 PSC04 Change of details for Mr David Alleyne as a person with significant control on 6 April 2016
01 Jul 2021 PSC04 Change of details for Dr Brian Nicholas Pavlakovic as a person with significant control on 6 April 2016
29 Mar 2021 AA Accounts for a small company made up to 31 July 2020
18 Nov 2020 AD01 Registered office address changed from 7 st John Street Mansfield Nottinghamshire NG18 1QH to Unit 3 Brentwaters Business Park the Ham Brentford TW8 8HQ on 18 November 2020
06 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares/authorised share capital is nereby revoked and delated 24/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2020 MA Memorandum and Articles of Association
06 Nov 2020 SH02 Sub-division of shares on 2 October 2020
06 Nov 2020 SH01 Statement of capital following an allotment of shares on 2 October 2020
  • GBP 8,052.00
15 Aug 2020 SH02 Sub-division of shares on 24 July 2020