INTRASONICS LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Director's details changed for Mr Gary Moore on 2024-12-01

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

06/11/246 November 2024 Accounts for a small company made up to 2023-12-31

View Document

17/06/2417 June 2024 Registered office address changed from Bateman House 82 to 88 Hills Road Cambridge CB2 1LQ England to C/O Cfo Ipsos 3 Thomas More Square London E1W 1YW on 2024-06-17

View Document

28/05/2428 May 2024 Accounts for a small company made up to 2022-12-31

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2317 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

30/03/2330 March 2023 Termination of appointment of John Roger Haworth as a director on 2023-03-27

View Document

30/03/2330 March 2023 Appointment of Gary Moore as a director on 2023-03-27

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

13/09/2213 September 2022 Accounts for a small company made up to 2021-12-31

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

27/07/2127 July 2021 Accounts for a small company made up to 2020-12-31

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

01/10/181 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

18/09/1718 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM HARSTON MILL, ROYSTON ROAD HARSTON CAMBRIDGE CB22 7GG

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

27/09/1627 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARCO KROL

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR LUCIEN JONKER

View Document

15/12/1515 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

10/12/1510 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN FROST

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED REGINUS STEPHANUS JOHANNES OSWALD TIEMESSEN

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MARCO KROL

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED GERHARDUS JOHANNES HENDRIKUS MEIJERINK

View Document

11/12/1411 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

17/04/1417 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

22/01/1422 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

17/12/1217 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

27/06/1227 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

10/01/1210 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

15/06/1115 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

02/02/112 February 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL REYNOLDS

View Document

09/08/109 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

09/02/109 February 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN FROST / 01/10/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RAYMOND REYNOLDS / 01/10/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCIEN MAARTEN JONKER / 01/10/2009

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED MARTIN JOHN FROST

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROBERT MORLAND

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR IAN HOSKING

View Document

08/02/098 February 2009 APPOINTMENT TERMINATED DIRECTOR ELAINE DEVERUX

View Document

13/01/0913 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/01/0913 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/01/0913 January 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/08/0826 August 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/07/081 July 2008 DIRECTOR APPOINTED ELAINE DEVERUX

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATE, DIRECTOR NICOLAAS HENDRIK KOSTER LOGGED FORM

View Document

04/02/084 February 2008 AUDITOR'S RESIGNATION

View Document

03/02/083 February 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/02/083 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 SECRETARY RESIGNED

View Document

10/01/0810 January 2008 NEW SECRETARY APPOINTED

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

06/12/076 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/0719 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 AUDITOR'S RESIGNATION

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

03/03/073 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/01/0729 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

29/01/0729 January 2007 REGISTERED OFFICE CHANGED ON 29/01/07 FROM: HARSTON MILL ROYSTON ROAD HARSTON CAMBRIDGE CB2 5GG

View Document

09/08/069 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/06/0627 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0526 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 NC INC ALREADY ADJUSTED 07/12/01

View Document

31/12/0131 December 2001 S-DIV 07/12/01

View Document

31/12/0131 December 2001 £ NC 1000/20000 07/12/

View Document

17/09/0117 September 2001 SECRETARY RESIGNED

View Document

17/09/0117 September 2001 NEW SECRETARY APPOINTED

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 COMPANY NAME CHANGED MEDIAGOAL LIMITED CERTIFICATE ISSUED ON 14/02/01

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 SECRETARY RESIGNED

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 REGISTERED OFFICE CHANGED ON 20/01/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 NEW SECRETARY APPOINTED

View Document

08/12/008 December 2000 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