SILVER BULLET DATA SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

21/03/2521 March 2025 Change of details for Silver Bullet Data Services Group Plc as a person with significant control on 2025-02-12

View Document

15/02/2515 February 2025 Registered office address changed from The Harley Building 77 New Cavendish St London W1W 6XB United Kingdom to 54 Charlotte Street London W1T 2NS on 2025-02-15

View Document

22/01/2522 January 2025 Termination of appointment of Foot Anstey Secretarial Limited as a secretary on 2025-01-22

View Document

19/12/2419 December 2024 Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

12/11/2412 November 2024 Registration of charge 100818470002, created on 2024-10-31

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

17/08/2417 August 2024

View Document

17/08/2417 August 2024

View Document

16/04/2416 April 2024 Termination of appointment of Darren William Poynton as a director on 2024-04-08

View Document

16/04/2416 April 2024 Appointment of Mr Christopher John Ellis as a director on 2024-04-08

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

22/03/2422 March 2024 Change of details for Io Technologies Group Limited as a person with significant control on 2022-12-22

View Document

14/08/2314 August 2023

View Document

14/08/2314 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

14/08/2314 August 2023

View Document

14/08/2314 August 2023

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

21/12/2221 December 2022 Change of details for a person with significant control

View Document

20/12/2220 December 2022 Registered office address changed from Studio 44 the Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE England to The Harley Building 77 New Cavendish St London W1W 6XB on 2022-12-20

View Document

27/09/2227 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-22 with updates

View Document

24/12/2124 December 2021 Registered office address changed from Studio 11 Tiger House Burton Street London WC1H 9BY England to Studio 44 the Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE on 2021-12-24

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

20/07/2020 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

16/01/2016 January 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM KINGS PLACE 90 YORK WAY LONDON N1 9AG ENGLAND

View Document

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

View Document

18/06/1918 June 2019 CORPORATE SECRETARY APPOINTED FOOT ANSTEY SECRETARIAL LIMITED

View Document

18/06/1918 June 2019 CESSATION OF SIMON PHILIP MCGIVERN AS A PSC

View Document

18/06/1918 June 2019 CESSATION OF IAN JAMES AS A PSC

View Document

18/06/1918 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IO TECHNOLOGIES GROUP LIMITED

View Document

18/06/1918 June 2019 CESSATION OF JAMES WILLIAM PHILLIPS AS A PSC

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MR JEFFREY PAUL THOMAS

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM 147 SHEEN LANE LONDON SW14 8LR ENGLAND

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES PHILLIPS

View Document

05/06/195 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100818470001

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / MR IAN JAMES / 13/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 26/02/19 STATEMENT OF CAPITAL GBP 148.51

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON THEAKSTON / 20/11/2018

View Document

20/11/1820 November 2018 20/11/18 STATEMENT OF CAPITAL GBP 143.31

View Document

11/10/1811 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 12/03/18 STATEMENT OF CAPITAL GBP 133.99

View Document

11/01/1811 January 2018 11/01/18 STATEMENT OF CAPITAL GBP 127.26

View Document

19/12/1719 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON MCGIVERN

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR ZUZANNA GIERLINSKA

View Document

27/07/1727 July 2017 27/07/17 STATEMENT OF CAPITAL GBP 114.11

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MS ZUZANNA GIERLINSKA

View Document

04/04/174 April 2017 04/04/17 STATEMENT OF CAPITAL GBP 113.57

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 06/03/17 STATEMENT OF CAPITAL GBP 109.92

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MR UMBERTO TORRIELLI

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MR SIMON THEAKSTON

View Document

23/09/1623 September 2016 25/07/16 STATEMENT OF CAPITAL GBP 107.6

View Document

16/09/1616 September 2016 25/07/16 STATEMENT OF CAPITAL GBP 106.28

View Document

16/09/1616 September 2016 25/07/16 STATEMENT OF CAPITAL GBP 106.94

View Document

16/09/1616 September 2016 25/07/16 STATEMENT OF CAPITAL GBP 105.28

View Document

16/09/1616 September 2016 25/07/16 STATEMENT OF CAPITAL GBP 104.62

View Document

16/09/1616 September 2016 25/07/16 STATEMENT OF CAPITAL GBP 103.96

View Document

16/09/1616 September 2016 25/07/16 STATEMENT OF CAPITAL GBP 103.3

View Document

16/09/1616 September 2016 25/07/16 STATEMENT OF CAPITAL GBP 102.64

View Document

16/09/1616 September 2016 25/07/16 STATEMENT OF CAPITAL GBP 101.98

View Document

16/09/1616 September 2016 25/07/16 STATEMENT OF CAPITAL GBP 101.32

View Document

16/09/1616 September 2016 25/07/16 STATEMENT OF CAPITAL GBP 100.66

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM 2 PRINTER'S YARD 90A THE BROADWAY LONDON SW19 1RD ENGLAND

View Document

19/07/1619 July 2016 ADOPT ARTICLES 04/07/2016

View Document

23/06/1623 June 2016 SUB-DIVISION 14/06/16

View Document

23/03/1623 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information