SURGICAL SCIENCE UK LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 NewCertificate of change of name

View Document

14/05/2514 May 2025 All of the property or undertaking has been released and no longer forms part of charge 051769920003

View Document

14/05/2514 May 2025 All of the property or undertaking no longer forms part of charge 051769920002

View Document

29/04/2529 April 2025 Change of details for Intelligent Ultrasound Group Plc as a person with significant control on 2025-02-18

View Document

10/04/2510 April 2025 Appointment of Mrs Anna Sofia Ahlberg as a director on 2025-02-18

View Document

10/04/2510 April 2025 Appointment of Mrs Tom Erik Ilmar Englun as a director on 2025-02-18

View Document

19/02/2519 February 2025 Termination of appointment of Stuart Arthur Gall as a director on 2025-02-18

View Document

18/12/2418 December 2024 Resolutions

View Document

18/12/2418 December 2024 Memorandum and Articles of Association

View Document

16/12/2416 December 2024 Statement of company's objects

View Document

02/10/242 October 2024 Termination of appointment of Nicholas James Sleep as a director on 2024-10-01

View Document

04/09/244 September 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

05/07/245 July 2024 Full accounts made up to 2023-12-31

View Document

10/04/2410 April 2024 Registration of charge 051769920003, created on 2024-04-08

View Document

18/01/2418 January 2024 Notification of Intelligent Ultrasound Group Plc as a person with significant control on 2016-04-16

View Document

18/01/2418 January 2024 Cessation of Intelligent Ultrasound Group Plc as a person with significant control on 2016-04-06

View Document

05/01/245 January 2024 Termination of appointment of Ian George Whittaker as a director on 2023-12-31

View Document

07/09/237 September 2023 Full accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

08/06/238 June 2023 Termination of appointment of Nicholas John Avis as a director on 2023-04-30

View Document

05/05/235 May 2023 Termination of appointment of Riccardo Pigliucci as a director on 2023-04-30

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

10/02/2210 February 2022 Director's details changed for Mr David Graham Baynes on 2022-02-10

View Document

10/02/2210 February 2022 Director's details changed for Mr Ian George Whittaker on 2022-02-10

View Document

10/02/2210 February 2022 Director's details changed for Mr Stuart Arthur Gall on 2022-02-10

View Document

10/02/2210 February 2022 Director's details changed for Mr Nicholas James Sleep on 2022-02-10

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

01/09/201 September 2020 PSC'S CHANGE OF PARTICULARS / MEDAPHOR GROUP PLC / 14/01/2019

View Document

29/08/2029 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

17/07/2017 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

13/07/2013 July 2020 SECOND FILING OF TM01 FOR WILSON WHITEHEAD JENNINGS

View Document

10/07/2010 July 2020 SECOND FILING OF TM02 FOR WILSON WHITEHEAD JENNINGS

View Document

09/01/209 January 2020 SECRETARY APPOINTED MRS HELEN MARY KINSEY JONES

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, SECRETARY WILSON JENNINGS

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MRS HELEN MARY KINSEY JONES

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR WILSON JENNINGS

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

27/06/1927 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR IAN GEORGE WHITTAKER

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

01/06/181 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

13/06/1713 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/08/1624 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

02/06/162 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/07/1531 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

26/05/1526 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/10/1421 October 2014 AMENDED FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/07/1431 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

06/06/146 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

19/05/1419 May 2014 SUB-DIVISION 19/03/14

View Document

19/05/1419 May 2014 ADOPT ARTICLES 19/03/2014

View Document

19/05/1419 May 2014 19/05/14 STATEMENT OF CAPITAL GBP 4884.00

View Document

19/05/1419 May 2014 31/07/12 STATEMENT OF CAPITAL GBP 5379.00

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MR WILSON WHITEHEAD JENNINGS

View Document

13/05/1413 May 2014 SECRETARY APPOINTED MR WILSON WHITEHEAD JENNINGS

View Document

16/01/1416 January 2014 ADOPT ARTICLES 31/07/2012

View Document

19/12/1319 December 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

28/11/1328 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 051769920002

View Document

16/08/1316 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

07/08/137 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR RICCARDO PIGLIUCCI

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MR NICHOLAS JAMES SLEEP

View Document

20/07/1220 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/05/122 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/08/115 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, SECRETARY ERYL COX

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/08/1023 August 2010 CURREXT FROM 31/07/2010 TO 31/12/2010

View Document

11/08/1011 August 2010 ADOPT ARTICLES 20/07/2010

View Document

11/08/1011 August 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/08/105 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NAZAR NAJIB AMSO / 01/07/2010

View Document

30/07/1030 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/1030 July 2010 ADOPT ARTICLES 02/11/2009

View Document

30/07/1030 July 2010 21/05/10 STATEMENT OF CAPITAL GBP 3379

View Document

15/07/1015 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MR DAVID GRAHAM BAYNES

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED MR STUART ARTHUR GALL

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR ERYL COX

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/12/0912 December 2009 02/11/09 STATEMENT OF CAPITAL GBP 254032.39

View Document

11/08/0911 August 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR ROGER FICKLING

View Document

26/05/0926 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED SECRETARY PETER GILL

View Document

02/10/082 October 2008 SECRETARY APPOINTED MS ERYL COX

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED DIRECTOR PETER GILL

View Document

09/09/089 September 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/2008 FROM 256 COWBRIDGE ROAD EAST CARDIFF CF5 1GZ

View Document

22/08/0822 August 2008 ADOPT ARTICLES 27/06/2008

View Document

14/04/0814 April 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

06/02/086 February 2008 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS; AMEND

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 SECRETARY RESIGNED

View Document

17/11/0617 November 2006 NEW SECRETARY APPOINTED

View Document

15/09/0615 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

23/08/0523 August 2005 £ NC 1000/10000 11/05/

View Document

23/08/0523 August 2005 NC INC ALREADY ADJUSTED 11/05/05

View Document

23/08/0523 August 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/08/0523 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/08/0523 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0513 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0423 August 2004 REGISTERED OFFICE CHANGED ON 23/08/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

23/08/0423 August 2004 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 SECRETARY RESIGNED

View Document

12/07/0412 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company