BIONIC SERVICES GROUP LIMITED
Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Change of details for Smile Bidco Limited as a person with significant control on 2025-05-29 |
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 |
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 |
22/11/2422 November 2024 | Confirmation statement made on 2024-11-09 with no updates |
14/08/2414 August 2024 | Group of companies' accounts made up to 2024-03-31 |
15/04/2415 April 2024 | Registration of charge 071596200006, created on 2024-04-11 |
27/12/2327 December 2023 | Group of companies' accounts made up to 2023-03-31 |
21/11/2321 November 2023 | Confirmation statement made on 2023-11-09 with no updates |
09/06/239 June 2023 | Termination of appointment of Thomas Leslie Crockford as a director on 2023-05-25 |
22/03/2322 March 2023 | Satisfaction of charge 071596200003 in full |
22/03/2322 March 2023 | Satisfaction of charge 071596200004 in full |
22/03/2322 March 2023 | Satisfaction of charge 071596200005 in full |
22/03/2322 March 2023 | Satisfaction of charge 071596200002 in full |
22/02/2322 February 2023 | Termination of appointment of Christopher William Cole as a director on 2023-02-16 |
22/02/2322 February 2023 | Termination of appointment of Jonathan David Elliott as a director on 2023-02-16 |
15/12/2215 December 2022 | Group of companies' accounts made up to 2022-03-31 |
23/11/2223 November 2022 | Confirmation statement made on 2022-11-09 with no updates |
22/12/2122 December 2021 | Group of companies' accounts made up to 2021-03-31 |
22/11/2122 November 2021 | Confirmation statement made on 2021-11-09 with no updates |
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 |
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 |
12/04/1912 April 2019 | DIRECTOR APPOINTED MR PAUL JOHN GALLIGAN |
18/12/1818 December 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
22/11/1822 November 2018 | CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES |
12/07/1812 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 071596200004 |
25/06/1825 June 2018 | REGISTERED OFFICE CHANGED ON 25/06/2018 FROM 5TH FLOOR, LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8BT ENGLAND |
19/01/1819 January 2018 | REGISTERED OFFICE CHANGED ON 19/01/2018 FROM ASTON HOUSE CORNWALL AVENUE FINCHLEY LONDON N3 1LF |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES |
06/12/176 December 2017 | 29/09/17 STATEMENT OF CAPITAL GBP 568.139 |
05/12/175 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SMILE BIDCO LIMITED |
05/12/175 December 2017 | CESSATION OF JONATHAN DAVID ELLIOTT AS A PSC |
05/12/175 December 2017 | CESSATION OF CHRISTINA ELLIOTT AS A PSC |
30/11/1730 November 2017 | DIRECTOR APPOINTED MR THOMAS CROCKFORD |
29/11/1729 November 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
08/11/178 November 2017 | ADOPT ARTICLES 29/09/2017 |
05/10/175 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 071596200003 |
29/09/1729 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 071596200002 |
01/09/171 September 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071596200001 |
07/01/177 January 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES |
18/05/1618 May 2016 | DISS40 (DISS40(SOAD)) |
17/05/1617 May 2016 | FIRST GAZETTE |
13/05/1613 May 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
07/01/167 January 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
20/11/1520 November 2015 | ADOPT ARTICLES 24/09/2015 |
23/02/1523 February 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
12/01/1512 January 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
31/08/1431 August 2014 | ADOPT ARTICLES 10/04/2011 |
20/05/1420 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 071596200001 |
26/02/1426 February 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
05/02/145 February 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
08/05/138 May 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
05/02/135 February 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
20/02/1220 February 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
04/01/124 January 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
18/05/1118 May 2011 | APPOINTMENT TERMINATED, SECRETARY ASTON HOUSE NOMINEES LIMITED |
25/03/1125 March 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
18/03/1118 March 2011 | APPOINTMENT TERMINATED, SECRETARY JEREMY ELLIOTT |
18/03/1118 March 2011 | CORPORATE SECRETARY APPOINTED ASTON HOUSE NOMINEES LIMITED |
17/03/1117 March 2011 | DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM COLE |
31/08/1031 August 2010 | SUB-DIVISION 01/06/10 |
16/04/1016 April 2010 | 01/04/10 STATEMENT OF CAPITAL GBP 450.00 |
25/02/1025 February 2010 | CURREXT FROM 28/02/2011 TO 31/03/2011 |
16/02/1016 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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