Advanced company searchLink opens in new window

SILVER BULLET DATA SERVICES LIMITED

Company number 10081847

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)
16 Apr 2024 AP01 Appointment of Mr Christopher John Ellis as a director on 8 April 2024
16 Apr 2024 TM01 Termination of appointment of Darren William Poynton as a director on 8 April 2024
02 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
22 Mar 2024 PSC05 Change of details for Io Technologies Group Limited as a person with significant control on 22 December 2022
14 Aug 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
14 Aug 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
14 Aug 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
14 Aug 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
22 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
21 Dec 2022 PSC05 Change of details for a person with significant control
20 Dec 2022 AD01 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 20 December 2022
27 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
27 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
27 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
27 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
31 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with updates
24 Dec 2021 AD01 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 24 December 2021
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
18 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Allotment and transfer or shares ratified 29/04/2021
26 May 2021 AP01 Appointment of Mr Darren William Poynton as a director on 29 April 2021
05 May 2021 TM01 Termination of appointment of Jeffrey Paul Thomas as a director on 29 April 2021
05 May 2021 TM01 Termination of appointment of Simon Theakston as a director on 29 April 2021
31 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
20 Nov 2020 MR04 Satisfaction of charge 100818470001 in full
28 Sep 2020 AD01 Registered office address changed from 1 Alfred Place London WC1E 7EB England to Studio 11 Tiger House Burton Street London WC1H 9BY on 28 September 2020