About

Registered Number: 08107443
Date of Incorporation: 15/06/2012 (12 years ago)
Company Status: Active
Registered Address: The Cardiff Medicentre, Heath Park, Cardiff, CF14 4UJ,

 

Founded in 2012, Intelligent Ultrasound Ltd are based in Cardiff, it has a status of "Active". There are 5 directors listed as Jones, Helen Mary Kinsey, Noble, Julia Alison, Professor, Jennings, Wilson Whitehead, Hill, Andrew, Mclean, Lisa Caroline for this business at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOBLE, Julia Alison, Professor 31 July 2012 - 1
HILL, Andrew 15 June 2012 31 January 2015 1
MCLEAN, Lisa Caroline 15 June 2012 15 June 2012 1
Secretary Name Appointed Resigned Total Appointments
JONES, Helen Mary Kinsey 01 January 2020 - 1
JENNINGS, Wilson Whitehead 06 March 2018 31 December 2019 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
RP04TM01 - N/A 13 July 2020
RP04TM02 - N/A 10 July 2020
AP03 - Appointment of secretary 09 January 2020
TM01 - Termination of appointment of director 08 January 2020
TM02 - Termination of appointment of secretary 08 January 2020
AP01 - Appointment of director 08 January 2020
CS01 - N/A 28 June 2019
AA - Annual Accounts 28 June 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 July 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 05 June 2018
AP03 - Appointment of secretary 06 March 2018
AA01 - Change of accounting reference date 16 October 2017
SH01 - Return of Allotment of shares 10 October 2017
AP01 - Appointment of director 09 October 2017
AP01 - Appointment of director 09 October 2017
AA01 - Change of accounting reference date 09 October 2017
AP01 - Appointment of director 06 October 2017
AD01 - Change of registered office address 06 October 2017
PSC07 - N/A 06 October 2017
PSC07 - N/A 06 October 2017
PSC02 - N/A 06 October 2017
TM01 - Termination of appointment of director 06 October 2017
TM02 - Termination of appointment of secretary 06 October 2017
PSC02 - N/A 06 July 2017
PSC02 - N/A 06 July 2017
CS01 - N/A 30 June 2017
AAMD - Amended Accounts 05 June 2017
CH02 - Change of particulars for corporate director 26 April 2017
CH04 - Change of particulars for corporate secretary 26 April 2017
AA - Annual Accounts 19 April 2017
RESOLUTIONS - N/A 09 November 2016
AR01 - Annual Return 23 June 2016
AD04 - Change of location of company records to the registered office 23 June 2016
TM01 - Termination of appointment of director 23 June 2016
AA - Annual Accounts 31 May 2016
TM01 - Termination of appointment of director 26 January 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 September 2015
AP04 - Appointment of corporate secretary 03 September 2015
TM02 - Termination of appointment of secretary 03 September 2015
SH01 - Return of Allotment of shares 18 August 2015
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 29 June 2015
AP01 - Appointment of director 19 May 2015
RESOLUTIONS - N/A 20 March 2015
SH01 - Return of Allotment of shares 20 March 2015
TM01 - Termination of appointment of director 19 March 2015
AP02 - Appointment of corporate director 22 October 2014
RESOLUTIONS - N/A 16 October 2014
SH01 - Return of Allotment of shares 16 October 2014
SH01 - Return of Allotment of shares 22 July 2014
RESOLUTIONS - N/A 17 July 2014
AR01 - Annual Return 18 June 2014
AD01 - Change of registered office address 25 March 2014
AA - Annual Accounts 11 February 2014
AA01 - Change of accounting reference date 08 August 2013
AR01 - Annual Return 05 July 2013
AD01 - Change of registered office address 16 April 2013
SH01 - Return of Allotment of shares 07 February 2013
RESOLUTIONS - N/A 21 August 2012
AP01 - Appointment of director 21 August 2012
AP01 - Appointment of director 21 August 2012
SH01 - Return of Allotment of shares 21 August 2012
AP01 - Appointment of director 21 August 2012
SH01 - Return of Allotment of shares 21 August 2012
AD01 - Change of registered office address 21 August 2012
AP01 - Appointment of director 25 June 2012
TM01 - Termination of appointment of director 22 June 2012
NEWINC - New incorporation documents 15 June 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.