Advanced company searchLink opens in new window

INTELLIGENT ULTRASOUND LIMITED

Company number 08107443

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)
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
  • ANNOTATION Clarification a second filed TM01 was registered on 13/07/2020.
08 Jan 2020 TM02 Termination of appointment of Wilson Whitehead Jennings as a secretary on 1 January 2020
  • ANNOTATION Clarification a second filed TM02 was registered on 10/07/2020
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