- 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) |
---|---|---|---|
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
|
|
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
|
|
23 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
23 Jun 2016 | TM01 | Termination of appointment of Stephen Brindle as a director on 22 June 2016 |