BIONIC SERVICES LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewAppointment of Mr Daniel Lee Teutsch as a director on 2025-03-03

View Document

23/06/2523 June 2025 NewTermination of appointment of Andrew James Botha as a director on 2025-05-21

View Document

30/05/2530 May 2025 Change of details for Bionic Services Group 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 Building 21 Mincing Lane 4th Floor London EC3R 7AG England to 9 Appold Street London EC2A 2AP on 2025-05-29

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

02/10/242 October 2024 Appointment of Mr Andrew James Botha as a director on 2024-10-02

View Document

14/08/2414 August 2024 Full accounts made up to 2024-03-31

View Document

23/04/2423 April 2024 Satisfaction of charge 059490180007 in full

View Document

15/04/2415 April 2024 Registration of charge 059490180008, created on 2024-04-11

View Document

27/12/2327 December 2023 Full accounts made up to 2023-03-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-27 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 059490180003 in full

View Document

22/03/2322 March 2023 Satisfaction of charge 059490180005 in full

View Document

22/03/2322 March 2023 Satisfaction of charge 059490180004 in full

View Document

22/03/2322 March 2023 Satisfaction of charge 059490180006 in full

View Document

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

View Document

21/02/2321 February 2023 Registration of charge 059490180007, created on 2023-02-15

View Document

15/12/2215 December 2022 Full accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

22/12/2122 December 2021 Full accounts made up to 2021-03-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

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

View Document

18/12/1818 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MAKE IT CHEAPER GROUP LIMITED / 25/06/2018

View Document

12/07/1812 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059490180005

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 LONDON N3 1LF

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR THOMAS CROCKFORD

View Document

28/11/1728 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

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 059490180004

View Document

29/09/1729 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059490180003

View Document

01/09/171 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/09/171 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059490180002

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

05/10/155 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

11/01/1511 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/10/1417 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

20/05/1420 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059490180002

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/10/1318 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

09/01/139 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

07/11/127 November 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

13/06/1213 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

12/10/1112 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

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

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

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/10/1026 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JEREMY NICHOLAS ELLIOTT / 01/09/2010

View Document

26/10/1026 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID ELLIOTT / 01/09/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/10/0912 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID ELLIOTT / 01/09/2009

View Document

10/07/0910 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ELLIOTT / 10/07/2009

View Document

10/07/0910 July 2009 SECRETARY'S CHANGE OF PARTICULARS / JEREMY ELLIOTT / 10/07/2009

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

27/09/0627 September 2006 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