Advanced company searchLink opens in new window

BIONIC SERVICES GROUP LIMITED

Company number 07159620

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2024 MR01 Registration of charge 071596200006, created on 11 April 2024
27 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
21 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
09 Jun 2023 TM01 Termination of appointment of Thomas Leslie Crockford as a director on 25 May 2023
22 Mar 2023 MR04 Satisfaction of charge 071596200005 in full
22 Mar 2023 MR04 Satisfaction of charge 071596200002 in full
22 Mar 2023 MR04 Satisfaction of charge 071596200003 in full
22 Mar 2023 MR04 Satisfaction of charge 071596200004 in full
22 Feb 2023 TM01 Termination of appointment of Christopher William Cole as a director on 16 February 2023
22 Feb 2023 TM01 Termination of appointment of Jonathan David Elliott as a director on 16 February 2023
15 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
23 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
22 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
22 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
15 Jul 2021 AD01 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 15 July 2021
15 Jul 2021 AD01 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 15 July 2021
22 Mar 2021 AA Group of companies' accounts made up to 31 March 2020
01 Mar 2021 MR01 Registration of charge 071596200005, created on 19 February 2021
17 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
16 Nov 2020 PSC05 Change of details for Smile Bidco Limited as a person with significant control on 25 June 2018
16 Nov 2020 CH01 Director's details changed for Mr Jonathan David Elliott on 25 June 2018
27 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
09 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-09
22 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
12 Apr 2019 AP01 Appointment of Mr Paul John Galligan as a director on 22 March 2019