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)
30 Apr 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
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 13/07/2020.
24 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Emi share option scheme 27/08/2019
  • RES10 ‐ Resolution of allotment of securities
12 Sep 2019 SH01 Statement of capital following an allotment of shares on 28 August 2019
  • GBP 2,199,967.92
17 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-receive accounts/re-elect dir/appoint aud 23/05/2019
  • RES10 ‐ Resolution of allotment of securities
14 Jun 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 October 2018
  • GBP 968,774.18
12 Jun 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 December 2018
  • GBP 1,566,277.49
04 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
13 May 2019 CS01 Confirmation statement made on 30 April 2019 with updates
25 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-name change 12/12/2018
  • RES10 ‐ Resolution of allotment of securities
14 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-12
20 Dec 2018 SH01 Statement of capital following an allotment of shares on 13 December 2018
  • GBP 907,014.43
  • ANNOTATION Clarification a second filed SH01 was registered on 12/06/2019.
20 Dec 2018 SH01 Statement of capital following an allotment of shares on 6 October 2018
  • GBP 907,014.43
  • ANNOTATION Clarification a second filed SH01 was registered on 14/06/2019
06 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
01 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 17/05/2018
  • RES10 ‐ Resolution of allotment of securities
01 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
15 Mar 2018 AP01 Appointment of Mr Andrew Charles Barker as a director on 30 October 2017
13 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Waiver granted by the panel on takeovers and mergers to make a general offer to shareholders of the company 05/10/2017
09 Oct 2017 SH01 Statement of capital following an allotment of shares on 6 October 2017
  • GBP 907,014.43
10 Aug 2017 PSC05 Change of details for Ip Group Plc as a person with significant control on 10 August 2017
10 Aug 2017 SH01 Statement of capital following an allotment of shares on 8 August 2017
  • GBP 342,241.58
10 Aug 2017 PSC02 Notification of Ip Group Plc as a person with significant control on 24 July 2017