INHEALTH MOLECULAR IMAGING LIMITED

Beechwood Hall Beechwood Hall, High Wycombe, HP11 1JL, Buckinghamshire
StatusACTIVE
Company No.06135533
CategoryPrivate Limited Company
Incorporated02 Mar 2007
Age17 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

INHEALTH MOLECULAR IMAGING LIMITED is an active private limited company with number 06135533. It was incorporated 17 years, 3 months, 16 days ago, on 02 March 2007. The company address is Beechwood Hall Beechwood Hall, High Wycombe, HP11 1JL, Buckinghamshire.



Company Fillings

Confirmation statement with updates

Date: 18 Mar 2024

Action Date: 02 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2023

Action Date: 02 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 061355330003

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Legacy

Date: 29 Jul 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/21

Documents

View document PDF

Legacy

Date: 29 Jul 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/21

Documents

View document PDF

Legacy

Date: 29 Jul 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/21

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2022

Action Date: 02 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-02

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-01

Officer name: Mr Steven John Scott

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2022

Action Date: 07 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-07

Officer name: Mr Steven John Scott

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2022

Action Date: 07 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Martin Petrie

Termination date: 2022-02-07

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 24 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AAMD

Made up date: 2020-09-30

Documents

View document PDF

Legacy

Date: 24 Jul 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/20

Documents

View document PDF

Legacy

Date: 24 Jul 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/20

Documents

View document PDF

Legacy

Date: 24 Jul 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/20

Documents

View document PDF

Legacy

Date: 28 Jun 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/20

Documents

View document PDF

Legacy

Date: 25 May 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-02

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AAMD

Made up date: 2019-09-30

Documents

View document PDF

Legacy

Date: 29 Sep 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/19

Documents

View document PDF

Legacy

Date: 29 Sep 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/19

Documents

View document PDF

Legacy

Date: 29 Sep 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/19

Documents

View document PDF

Resolution

Date: 06 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Legacy

Date: 06 Aug 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/19

Documents

View document PDF

Legacy

Date: 06 Aug 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/19

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Geoffrey Searle

Appointment date: 2020-04-15

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2020

Action Date: 02 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-02

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Legacy

Date: 17 Jul 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/18

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Martin Petrie

Appointment date: 2019-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-08

Officer name: Alice Sarah Louise Cummings

Documents

View document PDF

Resolution

Date: 17 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jun 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/18

Documents

View document PDF

Legacy

Date: 17 Jun 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/18

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2019

Action Date: 02 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-02

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Legacy

Date: 13 Jun 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/17

Documents

View document PDF

Legacy

Date: 13 Jun 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/17

Documents

View document PDF

Legacy

Date: 13 Jun 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/17

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 02 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-02

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 May 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Louise Bricknell

Termination date: 2015-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-15

Officer name: Sarah Louise Bricknell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 02 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-02

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 23 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 061355330003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2014

Action Date: 02 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-02

Documents

View document PDF

Change sail address company with old address

Date: 12 Mar 2014

Category: Address

Type: AD02

Old address: 10 Norwich Street London EC4A 1BD England

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2013

Action Date: 02 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-02

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Move registers to registered office company

Date: 10 May 2012

Category: Address

Type: AD04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2012

Action Date: 02 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-02

Documents

View document PDF

Appoint person director company with name

Date: 29 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alice Sarah Louise Cummings

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Lodge

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2011

Action Date: 04 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-04

Officer name: Sarah Louise Bricknell

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Ballinger-Finch

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Termination director company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Whitecross

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Bradford

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2011

Action Date: 02 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-02

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2010

Action Date: 02 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-02

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: Philip James Whitecross

Documents

View document PDF

Change person secretary company with change date

Date: 16 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sarah Louise Bricknell

Change date: 2010-03-01

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: Sarah Louise Bricknell

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Helen Claire Lodge

Change date: 2010-03-01

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Louise Julia Ballinger-Finch

Change date: 2010-03-01

Documents

View document PDF

Move registers to sail company

Date: 11 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 11 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 10 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/09; full list of members

Documents

View document PDF

Resolution

Date: 05 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed helen claire lodge

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director alan gibson

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/08; full list of members

Documents

View document PDF

Resolution

Date: 15 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Memorandum articles

Date: 12 Oct 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Memorandum articles

Date: 10 Oct 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 26 Sep 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mis (south) LIMITED\certificate issued on 26/09/07

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Resolution

Date: 04 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF


Some Companies

Number:08749366
Status:ACTIVE
Category:Private Limited Company

DUNAS BEACH APARTMENT 159 LIMITED

MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX

Number:08209216
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FCB TRANSPORT LTD

84 THE KNOLL,LONDON,W13 8HY

Number:11053841
Status:ACTIVE
Category:Private Limited Company

J K DUMBLE LTD

11 BIRRELL GARDENS,LIVINGSTON,EH54 9LF

Number:SC571836
Status:ACTIVE
Category:Private Limited Company

KEITH GRAHAM CONTRACTS LTD

4 LENADERG ROAD,BANBRIDGE,BT32 4PT

Number:NI655345
Status:ACTIVE
Category:Private Limited Company

MCBROOKS LIMITED

A LAWLER & CO, UNIT F3, KINGSWAY BUSINESS PARK,HAMPTON,TW12 2HD

Number:07879481
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source