Advanced company searchLink opens in new window

THE PRIVATE ULTRASOUND CLINIC LTD

Company number 09268988

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)
07 Nov 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
25 Jul 2023 AA Micro company accounts made up to 31 October 2022
19 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
27 Jul 2022 AA Micro company accounts made up to 31 October 2021
18 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
29 Jul 2021 AA Micro company accounts made up to 31 October 2020
30 Oct 2020 AA Micro company accounts made up to 31 October 2019
24 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
24 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
17 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-05
26 Jul 2019 AA Micro company accounts made up to 31 October 2018
18 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
20 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
18 Jan 2017 AA Micro company accounts made up to 31 October 2016
25 Nov 2016 AD01 Registered office address changed from 24 Apex Business Village Cramlington Northumberland NE23 7BF to Wild Acre Tranwell Woods Morpeth Northumberland NE61 6AQ on 25 November 2016
31 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
15 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
15 Dec 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
05 Jun 2015 AD01 Registered office address changed from , 3 Berrymoor Court Northumberland Business Park, Cramlington, Northumberland, NE23 7RZ, United Kingdom to 24 Apex Business Village Cramlington Northumberland NE23 7BF on 5 June 2015
03 Dec 2014 AP01 Appointment of Susan Ann Davis as a director on 17 October 2014
03 Dec 2014 AP01 Appointment of Mr Graham Anthony Davis as a director on 17 October 2014
26 Nov 2014 SH01 Statement of capital following an allotment of shares on 17 October 2014
  • GBP 100.00
24 Oct 2014 TM01 Termination of appointment of Barbara Kahan as a director on 17 October 2014
17 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-17
  • GBP 1