INTERNATIONAL ULTRASOUND SERVICES LIMITED
Company number 09960553
- Company Overview for INTERNATIONAL ULTRASOUND SERVICES LIMITED (09960553)
- Filing history for INTERNATIONAL ULTRASOUND SERVICES LIMITED (09960553)
- People for INTERNATIONAL ULTRASOUND SERVICES LIMITED (09960553)
- More for INTERNATIONAL ULTRASOUND SERVICES LIMITED (09960553)
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) |
---|---|---|---|
15 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
08 Jan 2024 | CS01 | Confirmation statement made on 12 December 2023 with no updates | |
05 Apr 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
12 Dec 2022 | CH01 | Director's details changed for Mr Tareq Taysir Ismail on 12 December 2022 | |
12 Dec 2022 | PSC04 | Change of details for Mr Ioannis Kiromitis as a person with significant control on 12 December 2022 | |
12 Dec 2022 | PSC04 | Change of details for Mr Tareq Taysir Ismail as a person with significant control on 12 December 2022 | |
12 Dec 2022 | CH01 | Director's details changed for Mr Ioannis Kiromitis on 12 December 2022 | |
08 Sep 2022 | AD01 | Registered office address changed from 11 11 Wain Close St Albans Hertfordshire AL1 1AW United Kingdom to 38 Rodney Avenue Rodney Avenue St. Albans AL1 5SX on 8 September 2022 | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
17 Jan 2022 | CS01 | Confirmation statement made on 12 December 2021 with no updates | |
15 Nov 2021 | AD01 | Registered office address changed from 5a Lucerne Mews London W8 4ED England to 11 11 Wain Close St Albans Hertfordshire AL1 1AW on 15 November 2021 | |
17 Sep 2021 | AD01 | Registered office address changed from Flat 2 180 Hatfield Road St. Albans Hertfordshire AL1 4JG United Kingdom to 5a Lucerne Mews London W8 4ED on 17 September 2021 | |
27 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
23 Jan 2021 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
20 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
18 Feb 2020 | CS01 | Confirmation statement made on 19 January 2020 with updates | |
23 Sep 2019 | PSC01 | Notification of Ioannis Kiromitis as a person with significant control on 3 February 2019 | |
23 Sep 2019 | PSC01 | Notification of Tareq Taysir Ismail as a person with significant control on 3 February 2019 | |
23 Sep 2019 | PSC09 | Withdrawal of a person with significant control statement on 23 September 2019 | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
02 Feb 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
23 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
17 Oct 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
17 Oct 2017 | AA01 | Previous accounting period extended from 31 January 2017 to 31 May 2017 |