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)
30 Jul 2018 CS01 Confirmation statement made on 15 June 2018 with updates
05 Jun 2018 AA Full accounts made up to 31 December 2017
06 Mar 2018 AP03 Appointment of Mr Wilson Whitehead Jennings as a secretary on 6 March 2018
16 Oct 2017 AA01 Current accounting period extended from 30 September 2017 to 31 December 2017
10 Oct 2017 SH01 Statement of capital following an allotment of shares on 6 October 2017
  • GBP 4,209.69
09 Oct 2017 AP01 Appointment of Mr Stuart Arthur Gall as a director on 6 October 2017
09 Oct 2017 AP01 Appointment of Mr Wilson Whitehead Jennings as a director on 6 October 2017
09 Oct 2017 AA01 Current accounting period extended from 30 September 2018 to 31 December 2018
06 Oct 2017 AP01 Appointment of Mr Nicholas James Sleep as a director on 6 October 2017
06 Oct 2017 AD01 Registered office address changed from Innovation Centre 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY to The Cardiff Medicentre Heath Park Cardiff CF14 4UJ on 6 October 2017
06 Oct 2017 PSC07 Cessation of Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 6 October 2017
06 Oct 2017 PSC07 Cessation of Ip Venture Fund Ii (Gp) Llp as a person with significant control on 6 October 2017
06 Oct 2017 PSC02 Notification of Medaphor Group Plc as a person with significant control on 6 October 2017
06 Oct 2017 TM01 Termination of appointment of Ip2Ipo Services Limited as a director on 6 October 2017
06 Oct 2017 TM02 Termination of appointment of Ip2Ipo Services Limited as a secretary on 6 October 2017
06 Jul 2017 PSC02 Notification of Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 13 June 2016
06 Jul 2017 PSC02 Notification of Ip Venture Fund Ii (Gp) Llp as a person with significant control on 6 April 2016
30 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
05 Jun 2017 AAMD Amended total exemption small company accounts made up to 30 September 2016
26 Apr 2017 CH02 Director's details changed for Ip2Ipo Services Limited on 21 April 2017
26 Apr 2017 CH04 Secretary's details changed for Ip2Ipo Services Limited on 21 April 2017
19 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
09 Nov 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 3,456.27
23 Jun 2016 TM01 Termination of appointment of Stephen Brindle as a director on 22 June 2016