- Company Overview for BOND MISSION CRITICAL SERVICES LIMITED (08493316)
- Filing history for BOND MISSION CRITICAL SERVICES LIMITED (08493316)
- People for BOND MISSION CRITICAL SERVICES LIMITED (08493316)
- Charges for BOND MISSION CRITICAL SERVICES LIMITED (08493316)
- More for BOND MISSION CRITICAL SERVICES LIMITED (08493316)
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) |
---|---|---|---|
11 May 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
01 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
27 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
18 May 2015 | TM01 | Termination of appointment of Richard Christopher Mintern as a director on 18 May 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
12 Nov 2014 | TM02 | Termination of appointment of Luis Francisco Inigo Moreno-Ventas as a secretary on 12 November 2014 | |
12 Nov 2014 | AD01 | Registered office address changed from Gloucestershire Airport Staverton Cheltenham Gloucestershire GL51 6SP to 33 Wigmore Street London England W1U 1QX on 12 November 2014 | |
12 Nov 2014 | AP04 | Appointment of Babcock Corporate Secretaries Limited as a secretary on 12 November 2014 | |
12 Nov 2014 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
17 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
09 Oct 2014 | AA01 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 | |
24 Sep 2014 | AUD | Auditor's resignation | |
23 Sep 2014 | TM01 | Termination of appointment of James Edward Macgregor Drummond as a director on 3 September 2014 | |
16 Jul 2014 | MR04 | Satisfaction of charge 084933160001 in full | |
07 May 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
21 May 2013 | SH01 |
Statement of capital following an allotment of shares on 9 May 2013
|
|
21 May 2013 | AD01 | Registered office address changed from 8Th Floor Kings Buildings 16 Smith Square London SW1P 3HQ United Kingdom on 21 May 2013 | |
13 May 2013 | MR01 | Registration of charge 084933160001 | |
09 May 2013 | SH01 |
Statement of capital following an allotment of shares on 23 April 2013
|
|
25 Apr 2013 | CERT8A | Commence business and borrow | |
25 Apr 2013 | SH50 | Trading certificate for a public company | |
22 Apr 2013 | CERTNM |
Company name changed bond aviation bondco PLC\certificate issued on 22/04/13
|
|
22 Apr 2013 | CONNOT | Change of name notice | |
17 Apr 2013 | NEWINC | Incorporation |