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)
|
|
12 Dec 2025 |
SH20 |
Statement by Directors
|
|
|
12 Dec 2025 |
SH19 |
Statement of capital on 12 December 2025
|
|
|
12 Dec 2025 |
CAP-SS |
Solvency Statement dated 11/12/25
|
|
|
12 Dec 2025 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Share premium account cancelled 11/12/2025
-
RES06 ‐
Resolution of reduction in issued share capital
|
|
|
02 Oct 2025 |
AA |
Accounts for a small company made up to 31 December 2024
|
|
|
11 Jul 2025 |
CS01 |
Confirmation statement made on 15 June 2025 with updates
|
|
|
15 May 2025 |
AD03 |
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
|
|
|
14 May 2025 |
AD02 |
Register inspection address has been changed from Link Group 10th Floor Wellington Street Leeds LS1 4DL England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
|
|
|
14 May 2025 |
AD01 |
Registered office address changed from Floor 6a, Hodge House 114-116 st. Mary Street Cardiff CF10 1DY Wales to Brunel House 2 Fitzalan Road Cardiff CF24 0HA on 14 May 2025
|
|
|
14 May 2025 |
AP04 |
Appointment of Oakwood Corporate Secretary Limited as a secretary on 9 May 2025
|
|
|
04 Oct 2024 |
AP01 |
Appointment of Mrs Rowena Gillian Miller as a director on 1 October 2024
|
|
|
04 Oct 2024 |
AP01 |
Appointment of Miss Katherine Ann Jones as a director on 1 October 2024
|
|
|
03 Oct 2024 |
AP01 |
Appointment of Mrs Karley Yoder as a director on 1 October 2024
|
|
|
02 Oct 2024 |
PSC02 |
Notification of One Ge Healthcare Uk as a person with significant control on 1 October 2024
|
|
|
02 Oct 2024 |
PSC07 |
Cessation of Intelligent Ultrasound Group Plc as a person with significant control on 1 October 2024
|
|
|
02 Oct 2024 |
TM01 |
Termination of appointment of Nicholas James Sleep as a director on 1 October 2024
|
|
|
02 Oct 2024 |
TM01 |
Termination of appointment of Helen Mary Kinsey Jones as a director on 1 October 2024
|
|
|
02 Oct 2024 |
TM01 |
Termination of appointment of Stuart Arthur Gall as a director on 1 October 2024
|
|
|
02 Oct 2024 |
TM02 |
Termination of appointment of Helen Mary Kinsey Jones as a secretary on 1 October 2024
|
|
|
24 Sep 2024 |
MR04 |
Satisfaction of charge 081074430001 in full
|
|
|
18 Jul 2024 |
MA |
Memorandum and Articles of Association
|
|
|
18 Jul 2024 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
|
|
|
05 Jul 2024 |
AA |
Full accounts made up to 31 December 2023
|
|
|
27 Jun 2024 |
CS01 |
Confirmation statement made on 15 June 2024 with no updates
|
|
|
09 Apr 2024 |
MR01 |
Registration of charge 081074430001, created on 8 April 2024
|
|