- Company Overview for BIONIC SERVICES LIMITED (05949018)
- Filing history for BIONIC SERVICES LIMITED (05949018)
- People for BIONIC SERVICES LIMITED (05949018)
- Charges for BIONIC SERVICES LIMITED (05949018)
- More for BIONIC SERVICES LIMITED (05949018)
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 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 27 September 2022 with no updates | |
22 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 27 September 2021 with no updates | |
22 Mar 2021 | AA | Full accounts made up to 31 March 2020 | |
01 Mar 2021 | MR01 | Registration of charge 059490180006, created on 19 February 2021 | |
09 Oct 2020 | CS01 | Confirmation statement made on 27 September 2020 with updates | |
22 Sep 2020 | PSC05 | Change of details for Make It Cheaper Group Limited as a person with significant control on 9 December 2019 | |
27 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
09 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2019 | CS01 | Confirmation statement made on 27 September 2019 with no updates | |
12 Apr 2019 | AP01 | Appointment of Mr Paul John Galligan as a director on 22 March 2019 | |
18 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 27 September 2018 with no updates | |
10 Oct 2018 | PSC05 | Change of details for Make It Cheaper Group Limited as a person with significant control on 25 June 2018 | |
12 Jul 2018 | MR01 | Registration of charge 059490180005, created on 6 July 2018 | |
25 Jun 2018 | AD01 | Registered office address changed from 5th Floor, Lloyds Chambers 1 Portsoken Street London E1 8BT England to Minster Building 21 Mincing Lane 4th Floor London EC3R 7AG on 25 June 2018 | |
19 Jan 2018 | AD01 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF to 5th Floor, Lloyds Chambers 1 Portsoken Street London E1 8BT on 19 January 2018 | |
05 Dec 2017 | AP01 | Appointment of Mr Thomas Crockford as a director on 23 November 2017 | |
28 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 27 September 2017 with no updates | |
08 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2017 | MR01 | Registration of charge 059490180004, created on 29 September 2017 | |
29 Sep 2017 | MR01 | Registration of charge 059490180003, created on 29 September 2017 | |
01 Sep 2017 | MR04 | Satisfaction of charge 1 in full |