SILVER BULLET DATA SERVICES GROUP PLC

Company Documents

DateDescription
21/07/2521 July 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

25/06/2525 June 2025 NewRegistration of charge 085254810002, created on 2025-06-23

View Document

12/02/2512 February 2025 Registered office address changed from The Harley Building 77 New Cavendish Street London W1W 6XB England to 54 Charlotte Street London W1T 2NS on 2025-02-12

View Document

20/08/2420 August 2024 Resolutions

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

09/07/249 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Appointment of Mr Christopher John Ellis as a secretary on 2024-04-08

View Document

10/04/2410 April 2024 Appointment of Mr Christopher John Ellis as a director on 2024-04-08

View Document

10/04/2410 April 2024 Termination of appointment of Darren William Poynton as a director on 2024-04-08

View Document

10/04/2410 April 2024 Termination of appointment of Darren William Poynton as a secretary on 2024-04-08

View Document

10/04/2410 April 2024 Appointment of Mrs Annamaria Khan-Rubalcaba as a director on 2024-04-08

View Document

04/04/244 April 2024 Statement of capital following an allotment of shares on 2023-10-18

View Document

04/04/244 April 2024 Statement of capital following an allotment of shares on 2024-03-26

View Document

04/04/244 April 2024 Statement of capital following an allotment of shares on 2023-12-04

View Document

04/04/244 April 2024 Statement of capital following an allotment of shares on 2024-02-12

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Memorandum and Articles of Association

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Resolutions

View Document

11/07/2311 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

22/03/2322 March 2023 Statement of capital following an allotment of shares on 2022-06-21

View Document

22/03/2322 March 2023 Statement of capital following an allotment of shares on 2022-10-17

View Document

09/03/239 March 2023 Termination of appointment of Keith John Sadler as a director on 2023-03-07

View Document

22/12/2222 December 2022 Registered office address changed from Studio 44 the Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE United Kingdom to The Harley Building 77 New Cavendish Street London W1W 6XB on 2022-12-22

View Document

11/01/2211 January 2022 Register(s) moved to registered inspection location Neville House Steelpark Road Halesowen B62 8HD

View Document

10/01/2210 January 2022 Register inspection address has been changed to Neville House Steelpark Road Halesowen B62 8HD

View Document

10/01/2210 January 2022 Register inspection address has been changed from Neville House Steelpark Road Halesowen B62 8HD England to Neville House Steelpark Road Halesowen B62 8HD

View Document

04/01/224 January 2022 Registered office address changed from Studio 11 Tiger House Burton Street London WC1H 9BY United Kingdom to Studio 44 the Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE on 2022-01-04

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Statement of capital following an allotment of shares on 2021-07-26

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2021-06-28

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2021-06-25

View Document

05/10/205 October 2020 Registered office address changed from , 1 Alfred Place, London, WC1E 7EB, United Kingdom to The Harley Building 77 New Cavendish Street London W1W 6XB on 2020-10-05

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

22/05/2022 May 2020 ARTICLES OF ASSOCIATION

View Document

07/05/207 May 2020 ARTICLES OF ASSOCIATION

View Document

16/04/2016 April 2020 31/01/20 STATEMENT OF CAPITAL GBP 4632.523

View Document

05/12/195 December 2019 CHANGE OF NAME FROM IO TECHNOLOGIES GROUP LIMITED 27/11/2019

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR SHARON BRITTAN

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HYDE

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM KINGS PLACE 90 YORK WAY LONDON N1 9AG UNITED KINGDOM

View Document

28/11/1928 November 2019 Registered office address changed from , Kings Place 90 York Way, London, N1 9AG, United Kingdom to The Harley Building 77 New Cavendish Street London W1W 6XB on 2019-11-28

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MR IAN JAMES

View Document

27/11/1927 November 2019 COMPANY NAME CHANGED IO TECHNOLOGIES GROUP LIMITED CERTIFICATE ISSUED ON 27/11/19

View Document

16/10/1916 October 2019 30/10/18 STATEMENT OF CAPITAL GBP 2096.934

View Document

11/10/1911 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 31/01/18 STATEMENT OF CAPITAL GBP 1632.245

View Document

07/08/197 August 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED ANDREW LISTER

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR PARMINDER BASRAN

View Document

25/06/1925 June 2019 ADOPT ARTICLES 31/05/2019

View Document

07/06/197 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085254810001

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR HENRY CHAMBERLAIN

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED PARMINDER BASRAN

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR HENRY WILLIAM HAYWOOD CHAMBERLAIN

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT

View Document

16/10/1816 October 2018 ADOPT ARTICLES 24/07/2018

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, DIRECTOR JENITA RAHMAN

View Document

20/08/1820 August 2018 Registered office address changed from , Plymouth Science Park 1 Research Way, Plymouth, PL6 8BT, United Kingdom to The Harley Building 77 New Cavendish Street London W1W 6XB on 2018-08-20

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM PLYMOUTH SCIENCE PARK 1 RESEARCH WAY PLYMOUTH PL6 8BT UNITED KINGDOM

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR ERIC ROBERT NEWNHAM

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WALLIS

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

27/02/1827 February 2018 31/01/18 STATEMENT OF CAPITAL GBP 1369.662

View Document

27/02/1827 February 2018 31/05/17 STATEMENT OF CAPITAL GBP 1065.464

View Document

27/02/1827 February 2018 31/08/17 STATEMENT OF CAPITAL GBP 1089.967

View Document

28/12/1728 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

04/10/174 October 2017 SECRETARY APPOINTED MR RORY THOMAS KINDLON

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

06/04/176 April 2017 27/03/17 STATEMENT OF CAPITAL GBP 1080.41

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MISS JENITA RAHMAN

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM PLYMOUTH SCIENCE PARK 1 RESEARCH WAY PLYMOUTH PL6 8BX UNITED KINGDOM

View Document

04/01/174 January 2017 Registered office address changed from , Plymouth Science Park 1 Research Way, Plymouth, PL6 8BX, United Kingdom to The Harley Building 77 New Cavendish Street London W1W 6XB on 2017-01-04

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM SUITE 3, PRINCESS COURT 23 PRINCESS STREET PLYMOUTH ENGLAND PL1 2EX

View Document

03/01/173 January 2017 Registered office address changed from , Suite 3, Princess Court 23 Princess Street, Plymouth, England, PL1 2EX to The Harley Building 77 New Cavendish Street London W1W 6XB on 2017-01-03

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR RORY KINDLON

View Document

16/11/1616 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MR PAUL DAVID GODWIN WRIGHT

View Document

31/10/1631 October 2016 14/10/16 STATEMENT OF CAPITAL GBP 635.321

View Document

09/10/169 October 2016 22/06/16 STATEMENT OF CAPITAL GBP 559.522

View Document

09/10/169 October 2016 24/08/16 STATEMENT OF CAPITAL GBP 601.437

View Document

09/10/169 October 2016 15/09/16 STATEMENT OF CAPITAL GBP 602.249

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES MCGREGOR

View Document

30/09/1630 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS BOWMAN

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW HYDE / 11/05/2016

View Document

03/06/163 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PAUL THOMAS / 11/05/2016

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR STEPHEN ANDREW HYDE

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR JEFFREY PAUL THOMAS

View Document

11/05/1611 May 2016 01/03/16 STATEMENT OF CAPITAL GBP 505.839

View Document

11/03/1611 March 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/03/161 March 2016 DIRECTOR APPOINTED THOMAS KEVIN BOWMAN

View Document

04/01/164 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/01/164 January 2016 06/11/15 STATEMENT OF CAPITAL GBP 489.607

View Document

24/11/1524 November 2015 28/10/15 STATEMENT OF CAPITAL GBP 406.371

View Document

10/11/1510 November 2015 13/10/15 STATEMENT OF CAPITAL GBP 406.071

View Document

15/10/1515 October 2015 24/09/15 STATEMENT OF CAPITAL GBP 404.853

View Document

24/09/1524 September 2015 30/06/15 STATEMENT OF CAPITAL GBP 404.447

View Document

07/07/157 July 2015 SECOND FILING FOR FORM SH01

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/06/1522 June 2015 22/05/15 STATEMENT OF CAPITAL GBP 392.840

View Document

22/06/1522 June 2015 ADOPT ARTICLES 30/03/2015

View Document

13/05/1513 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY THOMAS KINDLON / 13/05/2015

View Document

08/05/158 May 2015 30/03/15 STATEMENT OF CAPITAL GBP 345.771

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM 4TH FLOOR ST ANDREW'S COURT 12 ST ANDREW STREET PLYMOUTH DEVON PL1 2AH UNITED KINGDOM

View Document

13/02/1513 February 2015 Registered office address changed from , 4th Floor St Andrew's Court, 12 st Andrew Street, Plymouth, Devon, PL1 2AH, United Kingdom to The Harley Building 77 New Cavendish Street London W1W 6XB on 2015-02-13

View Document

29/01/1529 January 2015 15/01/15 STATEMENT OF CAPITAL GBP 345.771

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR RAOUL WITHERALL

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MR CHARLES STUART MCGREGOR

View Document

11/11/1411 November 2014 Registered office address changed from , 4th Floor St Andrews Court, 12 st Andrews Street, Plymouth, Devon, PL1 2AH to The Harley Building 77 New Cavendish Street London W1W 6XB on 2014-11-11

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 4TH FLOOR ST ANDREWS COURT 12 ST ANDREWS STREET PLYMOUTH DEVON PL1 2AH

View Document

22/09/1422 September 2014 05/08/14 STATEMENT OF CAPITAL GBP 298.853

View Document

16/07/1416 July 2014 04/07/14 STATEMENT OF CAPITAL GBP 294.791

View Document

16/07/1416 July 2014 VARYING SHARE RIGHTS AND NAMES

View Document

07/07/147 July 2014 DIRECTOR APPOINTED SHARON BRITTAN

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR WILLIAM JAMES WALLIS

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/06/1417 June 2014 22/05/14 STATEMENT OF CAPITAL GBP 224.776

View Document

13/06/1413 June 2014 SECOND FILING FOR FORM SH01

View Document

02/06/142 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

19/05/1419 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/05/1419 May 2014 06/12/13 STATEMENT OF CAPITAL GBP 162.665

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM 33 LOOE STREET PLYMOUTH DEVON PL4 0EA UNITED KINGDOM

View Document

11/04/1411 April 2014 Registered office address changed from , 33 Looe Street, Plymouth, Devon, PL4 0EA, United Kingdom on 2014-04-11

View Document

10/12/1310 December 2013 CORPORATE SECRETARY APPOINTED FOOT ANSTEY SECRETARIAL LIMITED

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED MR RORY THOMAS KINDLON

View Document

05/12/135 December 2013 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

16/07/1316 July 2013 18/06/13 STATEMENT OF CAPITAL GBP 115.386

View Document

02/07/132 July 2013 ADOPT ARTICLES 14/06/2013

View Document

28/05/1328 May 2013 ADOPT ARTICLES 15/05/2013

View Document

28/05/1328 May 2013 13/05/13 STATEMENT OF CAPITAL GBP 60.002

View Document

28/05/1328 May 2013 15/05/13 STATEMENT OF CAPITAL GBP 100.002

View Document

21/05/1321 May 2013 COMPANY NAME CHANGED IO TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 21/05/13

View Document

21/05/1321 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/05/1313 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information