- Company Overview for INTELLIGENT ULTRASOUND LIMITED (08107443)
- Filing history for INTELLIGENT ULTRASOUND LIMITED (08107443)
- People for INTELLIGENT ULTRASOUND LIMITED (08107443)
- Charges for INTELLIGENT ULTRASOUND LIMITED (08107443)
- More for INTELLIGENT ULTRASOUND LIMITED (08107443)
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) |
---|---|---|---|
09 Apr 2024 | MR01 | Registration of charge 081074430001, created on 8 April 2024 | |
07 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
24 Jul 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
08 Mar 2023 | TM01 | Termination of appointment of Julia Alison Noble as a director on 8 March 2023 | |
09 Jan 2023 | TM01 | Termination of appointment of Andrew Charles Barker as a director on 31 December 2022 | |
29 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
22 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
10 Feb 2022 | CH01 | Director's details changed for Mr Nicholas James Sleep on 10 February 2022 | |
10 Feb 2022 | CH01 | Director's details changed for Mr Stuart Arthur Gall on 10 February 2022 | |
04 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
20 Jul 2021 | AD02 | Register inspection address has been changed from The Medicentre Heath Park Cardiff CF14 4UJ Wales to Link Group 10th Floor Wellington Street Leeds LS1 4DL | |
19 Jul 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
17 Sep 2020 | AD01 | Registered office address changed from The Cardiff Medicentre Heath Park Cardiff CF14 4UJ Wales to Floor 6a, Hodge House 114-116 st. Mary Street Cardiff CF10 1DY on 17 September 2020 | |
28 Aug 2020 | PSC05 | Change of details for Medaphor Group Plc as a person with significant control on 14 January 2019 | |
28 Aug 2020 | CS01 | Confirmation statement made on 15 June 2020 with updates | |
17 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
13 Jul 2020 | RP04TM01 | Second filing for the termination of Wilson Whitehead Jennings as a director | |
10 Jul 2020 | RP04TM02 | Second filing for the termination of Wilson Whitehead Jennings as a secretary | |
09 Jan 2020 | AP03 | Appointment of Mrs Helen Mary Kinsey Jones as a secretary on 1 January 2020 | |
08 Jan 2020 | AP01 | Appointment of Mrs Helen Mary Kinsey Jones as a director on 1 January 2020 | |
08 Jan 2020 | TM01 |
Termination of appointment of Wilson Whitehead Jennings as a director on 1 January 2020
|
|
08 Jan 2020 | TM02 |
Termination of appointment of Wilson Whitehead Jennings as a secretary on 1 January 2020
|
|
28 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
28 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
31 Jul 2018 | AD02 | Register inspection address has been changed from C/O Ip Group Plc Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF England to The Medicentre Heath Park Cardiff CF14 4UJ |