Advanced company searchLink opens in new window

INTELLIGENT ULTRASOUND LIMITED

Company number 08107443

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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
  • GBP 4.20969
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