INTELLIGENT ULTRASOUND GROUP LIMITED
Company number 09028611
- Company Overview for INTELLIGENT ULTRASOUND GROUP LIMITED (09028611)
- Filing history for INTELLIGENT ULTRASOUND GROUP LIMITED (09028611)
- People for INTELLIGENT ULTRASOUND GROUP LIMITED (09028611)
- Charges for INTELLIGENT ULTRASOUND GROUP LIMITED (09028611)
- More for INTELLIGENT ULTRASOUND GROUP LIMITED (09028611)
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) |
---|---|---|---|
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
|
|
10 Aug 2017 | PSC02 | Notification of Ip Group Plc as a person with significant control on 24 July 2017 | |
20 Jul 2017 | AP01 | Appointment of Mr Ian George Whittaker as a director | |
12 Jun 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
08 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
03 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
24 Sep 2016 | AP01 | Appointment of Mr Ian George Whittaker as a director on 21 September 2016 | |
17 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 8 August 2016
|
|
17 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 20 April 2016
|
|
02 Jun 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
23 May 2016 | RESOLUTIONS |
Resolutions
|
|
05 May 2016 | AR01 |
Annual return made up to 30 April 2016 no member list
Statement of capital on 2016-05-05
|
|
28 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
26 May 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
19 May 2015 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 30 December 2014
|
|
17 Sep 2014 | SH10 | Particulars of variation of rights attached to shares | |
17 Sep 2014 | SH08 | Change of share class name or designation | |
16 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 27 August 2014
|
|
10 Sep 2014 | SH02 | Sub-division of shares on 17 August 2014 | |
30 Aug 2014 | AP01 | Appointment of Professor Nicholas John Avis as a director on 14 August 2014 | |
30 Aug 2014 | AP01 | Appointment of Mr David Graham Baynes as a director on 14 August 2014 | |
30 Aug 2014 | AP01 | Appointment of Professor Nazar Najib Amso as a director on 14 August 2014 |