Advanced company searchLink opens in new window

MEDICAL IMAGING SOLUTIONS LIMITED

Company number 15165613

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)
10 Jun 2024 AP01 Appointment of Mr Luke Ashley Bray as a director on 7 June 2024
10 Jun 2024 TM01 Termination of appointment of Simon George Gilbert as a director on 7 June 2024
31 Jan 2024 CS01 Confirmation statement made on 31 January 2024 with updates
07 Jan 2024 MA Memorandum and Articles of Association
07 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authority re conflicts of interest/ratification of directors actions 19/12/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2024 CERTNM Company name changed hamsard 3726 LIMITED\certificate issued on 05/01/24
  • RES15 ‐ Change company name resolution on 2023-12-19
05 Jan 2024 CONNOT Change of name notice
21 Dec 2023 AD01 Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 26-27 Capitol Park Capitol Way Colindale London NW9 0EQ on 21 December 2023
21 Dec 2023 AA01 Current accounting period shortened from 30 September 2024 to 30 June 2024
21 Dec 2023 AP01 Appointment of Mr Patrick William Sykes as a director on 19 December 2023
21 Dec 2023 AP01 Appointment of Mr Oliver Edward Goldberg as a director on 19 December 2023
20 Dec 2023 MR01 Registration of charge 151656130002, created on 19 December 2023
19 Dec 2023 MR01 Registration of charge 151656130001, created on 19 December 2023
23 Nov 2023 PSC02 Notification of Hamsard 3725 Limited as a person with significant control on 23 November 2023
23 Nov 2023 AP01 Appointment of Mr Simon George Gilbert as a director on 23 November 2023
23 Nov 2023 AP01 Appointment of Guy Richard Roderick Dew as a director on 23 November 2023
23 Nov 2023 TM01 Termination of appointment of Squire Patton Boggs Directors Limited as a director on 23 November 2023
23 Nov 2023 TM01 Termination of appointment of Jonathan James Jones as a director on 23 November 2023
23 Nov 2023 TM02 Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 23 November 2023
23 Nov 2023 PSC07 Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 23 November 2023
26 Sep 2023 NEWINC Incorporation
Statement of capital on 2023-09-26
  • GBP 1