Officers. Officer name: Mr Michael Keith Steward. Change date: 2023-10-18. |
2023-10-18 |
View Report |
Officers. Officer name: Mrs Janet Irene Steward. Change date: 2023-10-18. |
2023-10-18 |
View Report |
Address. Change date: 2023-10-18. New address: Institute of Reproductive Sciences Alec Issigonis Way Oxford Business Park North Oxford OX4 2HW. Old address: 37 the Point Business Park Market Harborough Leicestershire LE16 7QU. |
2023-10-18 |
View Report |
Confirmation statement. Statement with updates. |
2023-10-05 |
View Report |
Accounts. Accounts type dormant. |
2022-12-31 |
View Report |
Confirmation statement. Statement with updates. |
2022-10-11 |
View Report |
Accounts. Accounts type dormant. |
2021-12-22 |
View Report |
Confirmation statement. Statement with updates. |
2021-10-14 |
View Report |
Accounts. Accounts type dormant. |
2021-03-24 |
View Report |
Accounts. Accounts type dormant. |
2021-02-12 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-21 |
View Report |
Accounts. Accounts type dormant. |
2019-04-26 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-09 |
View Report |
Accounts. Accounts type dormant. |
2018-06-04 |
View Report |
Confirmation statement. Statement with updates. |
2017-10-16 |
View Report |
Accounts. Accounts type dormant. |
2017-07-26 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-19 |
View Report |
Accounts. Accounts type dormant. |
2016-02-17 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-20 |
View Report |
Accounts. Accounts type dormant. |
2015-07-03 |
View Report |
Address. New address: 37 the Point Business Park Market Harborough Leicestershire LE16 7QU. Old address: 43 High Street East Uppingham Oakham Rutland LE15 9PY. Change date: 2015-02-02. |
2015-02-02 |
View Report |
Change of name. Description: Company name changed ultrasound direct LIMITED\certificate issued on 31/12/14. |
2014-12-31 |
View Report |
Change of name. Change of name notice. |
2014-12-31 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-01 |
View Report |
Accounts. Accounts type dormant. |
2014-04-08 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-11 |
View Report |
Accounts. Accounts type dormant. |
2013-04-18 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-22 |
View Report |
Officers. Officer name: Janet Irene Brown. Change date: 2012-10-22. |
2012-10-22 |
View Report |
Accounts. Accounts type dormant. |
2011-12-21 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-17 |
View Report |
Accounts. Accounts type dormant. |
2011-07-06 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-04 |
View Report |
Officers. Officer name: Janet Irene Brown. |
2009-10-28 |
View Report |
Officers. Officer name: Michael Keith Steward. |
2009-10-28 |
View Report |
Officers. Officer name: Andrew Davis. |
2009-10-23 |
View Report |
Incorporation. Incorporation company. |
2009-10-15 |
View Report |