- Company Overview for MEDICAL IMAGING UK LIMITED (04416975)
- Filing history for MEDICAL IMAGING UK LIMITED (04416975)
- People for MEDICAL IMAGING UK LIMITED (04416975)
- Registers for MEDICAL IMAGING UK LIMITED (04416975)
- More for MEDICAL IMAGING UK LIMITED (04416975)
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) |
---|---|---|---|
18 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with updates | |
18 Apr 2019 | AD03 | Register(s) moved to registered inspection location Northgate Public Services, Queens Court Wilmslow Road Alderley Edge SK9 7RR | |
18 Apr 2019 | AD02 | Register inspection address has been changed to Northgate Public Services, Queens Court Wilmslow Road Alderley Edge SK9 7RR | |
02 Apr 2019 | PSC02 | Notification of Northgate Public Services (Uk) Limited as a person with significant control on 2 April 2019 | |
02 Apr 2019 | PSC07 | Cessation of Emis Group Plc as a person with significant control on 2 April 2019 | |
02 Apr 2019 | AP01 | Appointment of Alan George O'reilly as a director on 2 April 2019 | |
02 Apr 2019 | AP01 | Appointment of Stephen James Callaghan as a director on 2 April 2019 | |
02 Apr 2019 | TM01 | Termination of appointment of Stephen John Wilcock as a director on 2 April 2019 | |
02 Apr 2019 | TM01 | Termination of appointment of Andrew John Thorburn as a director on 2 April 2019 | |
02 Apr 2019 | TM01 | Termination of appointment of Peter John Southby as a director on 2 April 2019 | |
02 Apr 2019 | TM02 | Termination of appointment of Christine Benson as a secretary on 2 April 2019 | |
02 Apr 2019 | AA01 | Current accounting period extended from 31 December 2019 to 31 March 2020 | |
02 Apr 2019 | AD01 | Registered office address changed from Rawdon House Green Lane Yeadon Leeds West Yorkshire LS19 7BY to Peoplebuilding 2 (2nd Floor) Peoplebuilding Estate Maylands Avenue Hemel Hempstead HP2 4NW on 2 April 2019 | |
24 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
17 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with no updates | |
24 Oct 2017 | AP03 | Appointment of Mrs Christine Benson as a secretary on 20 October 2017 | |
24 Oct 2017 | TM02 | Termination of appointment of Simon Nicholas Waite as a secretary on 20 October 2017 | |
22 Sep 2017 | AP01 | Appointment of Mr Stephen John Wilcock as a director on 21 September 2017 | |
10 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
16 May 2017 | AP01 | Appointment of Mr Andrew John Thorburn as a director on 1 May 2017 | |
16 May 2017 | TM01 | Termination of appointment of Christopher Michael Kennedy Spencer as a director on 30 April 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
17 Oct 2016 | TM01 | Termination of appointment of Kevin Mcdonnell as a director on 14 October 2016 | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Sep 2016 | AP03 | Appointment of Mr Simon Nicholas Waite as a secretary on 2 September 2016 |