Advanced company searchLink opens in new window

INTELLIGENT ULTRASOUND GROUP PLC

Company number 09028611

Filter by category

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 090286110001, created on 8 April 2024
05 Jan 2024 TM01 Termination of appointment of Ian George Whittaker as a director on 21 June 2023
28 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-appointment of directors 21/06/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jul 2023 PSC08 Notification of a person with significant control statement
20 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
02 May 2023 CS01 Confirmation statement made on 30 April 2023 with updates
09 Jan 2023 TM01 Termination of appointment of Andrew Charles Barker as a director on 31 December 2022
14 Dec 2022 SH01 Statement of capital following an allotment of shares on 2 December 2022
  • GBP 3,268,697.05
16 Aug 2022 AP01 Appointment of Dr Christian Guttmann as a director on 15 August 2022
08 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
22 Jun 2022 TM01 Termination of appointment of David Graham Baynes as a director on 22 June 2022
22 Jun 2022 TM01 Termination of appointment of Nazar Najib Amso as a director on 22 June 2022
25 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
25 May 2022 SH01 Statement of capital following an allotment of shares on 9 July 2021
  • GBP 2,706,534.85
13 May 2022 AA Group of companies' accounts made up to 31 December 2020
05 May 2022 PSC07 Cessation of Ip Group Plc as a person with significant control on 5 May 2020
23 Sep 2021 AP01 Appointment of Michele Lesieur as a director on 20 September 2021
27 May 2021 AD02 Register inspection address has been changed to Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
26 May 2021 AP01 Appointment of Ingeborg Dybdal Oie as a director on 19 May 2021
12 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
02 Nov 2020 SH01 Statement of capital following an allotment of shares on 6 May 2020
  • GBP 2,693,968
17 Sep 2020 AD01 Registered office address changed from The Cardiff Medicentre, Heath Park Cardiff CF14 4UJ to Floor 6a, Hodge House 114-116 st Mary Street Cardiff CF10 1DY on 17 September 2020
13 Jul 2020 RP04TM02 Second filing for the termination of Wilson Whitehead Jennings as a secretary
13 Jul 2020 RP04TM01 Second filing for the termination of Wilson Whitehead Jennings as a director
02 Jul 2020 AA Group of companies' accounts made up to 31 December 2019