BIONIC SERVICES GROUP LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Change of details for Smile Bidco Limited as a person with significant control on 2025-05-29

View Document

29/05/2529 May 2025 Registered office address changed from 9 Appold Street London EC2A 2AP England to 5th Floor, 9 Appold Street London EC2A 2AP on 2025-05-29

View Document

29/05/2529 May 2025 Registered office address changed from Minster Buiding 21 Mincing Lane 4th Floor London EC3R 7AG England to 9 Appold Street London EC2A 2AP on 2025-05-29

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

14/08/2414 August 2024 Group of companies' accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Registration of charge 071596200006, created on 2024-04-11

View Document

27/12/2327 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

09/06/239 June 2023 Termination of appointment of Thomas Leslie Crockford as a director on 2023-05-25

View Document

22/03/2322 March 2023 Satisfaction of charge 071596200003 in full

View Document

22/03/2322 March 2023 Satisfaction of charge 071596200004 in full

View Document

22/03/2322 March 2023 Satisfaction of charge 071596200005 in full

View Document

22/03/2322 March 2023 Satisfaction of charge 071596200002 in full

View Document

22/02/2322 February 2023 Termination of appointment of Christopher William Cole as a director on 2023-02-16

View Document

22/02/2322 February 2023 Termination of appointment of Jonathan David Elliott as a director on 2023-02-16

View Document

15/12/2215 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

22/12/2122 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

15/07/2115 July 2021 Registered office address changed from Minster Building 21 Mincing Lane 4th Floor London EC3R 7AG England to Century House Old Mill Place Tattenhall Chester CH3 9RJ on 2021-07-15

View Document

15/07/2115 July 2021 Registered office address changed from Century House Old Mill Place Tattenhall Chester CH3 9RJ England to Minster Buiding 21 Mincing Lane 4th Floor London EC3R 7AG on 2021-07-15

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR PAUL JOHN GALLIGAN

View Document

18/12/1818 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

12/07/1812 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071596200004

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM 5TH FLOOR, LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8BT ENGLAND

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM ASTON HOUSE CORNWALL AVENUE FINCHLEY LONDON N3 1LF

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

06/12/176 December 2017 29/09/17 STATEMENT OF CAPITAL GBP 568.139

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SMILE BIDCO LIMITED

View Document

05/12/175 December 2017 CESSATION OF JONATHAN DAVID ELLIOTT AS A PSC

View Document

05/12/175 December 2017 CESSATION OF CHRISTINA ELLIOTT AS A PSC

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MR THOMAS CROCKFORD

View Document

29/11/1729 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

08/11/178 November 2017 ADOPT ARTICLES 29/09/2017

View Document

05/10/175 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071596200003

View Document

29/09/1729 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071596200002

View Document

01/09/171 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071596200001

View Document

07/01/177 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

18/05/1618 May 2016 DISS40 (DISS40(SOAD))

View Document

17/05/1617 May 2016 FIRST GAZETTE

View Document

13/05/1613 May 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

07/01/167 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

20/11/1520 November 2015 ADOPT ARTICLES 24/09/2015

View Document

23/02/1523 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

12/01/1512 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

31/08/1431 August 2014 ADOPT ARTICLES 10/04/2011

View Document

20/05/1420 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071596200001

View Document

26/02/1426 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

05/02/145 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

08/05/138 May 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

05/02/135 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

20/02/1220 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, SECRETARY ASTON HOUSE NOMINEES LIMITED

View Document

25/03/1125 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, SECRETARY JEREMY ELLIOTT

View Document

18/03/1118 March 2011 CORPORATE SECRETARY APPOINTED ASTON HOUSE NOMINEES LIMITED

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM COLE

View Document

31/08/1031 August 2010 SUB-DIVISION 01/06/10

View Document

16/04/1016 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 450.00

View Document

25/02/1025 February 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

16/02/1016 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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