BODY ELECTRIC LTD. - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-15 View Report
Confirmation statement. Statement with updates. 2023-03-20 View Report
Accounts. Accounts type micro entity. 2022-12-22 View Report
Confirmation statement. Statement with updates. 2022-03-04 View Report
Accounts. Accounts type micro entity. 2021-12-22 View Report
Confirmation statement. Statement with updates. 2021-05-13 View Report
Accounts. Accounts type micro entity. 2021-03-23 View Report
Confirmation statement. Statement with no updates. 2020-04-21 View Report
Accounts. Accounts type micro entity. 2019-09-10 View Report
Officers. Change date: 2019-07-26. Officer name: Michael John Eastcott. 2019-08-05 View Report
Officers. Officer name: Ms Andrea Michele Davies. Change date: 2019-07-26. 2019-08-05 View Report
Persons with significant control. Psc name: Michael John Eastcott. Change date: 2019-07-26. 2019-08-05 View Report
Persons with significant control. Change date: 2019-07-26. Psc name: Ms Andrea Michele Davies. 2019-08-05 View Report
Confirmation statement. Statement with no updates. 2019-04-24 View Report
Accounts. Accounts type micro entity. 2018-12-31 View Report
Confirmation statement. Statement with no updates. 2018-03-08 View Report
Accounts. Accounts type total exemption full. 2017-10-09 View Report
Confirmation statement. Statement with updates. 2017-03-06 View Report
Officers. Termination date: 2017-01-03. Officer name: Florence Eastcott. 2017-01-27 View Report
Officers. Appointment date: 2017-01-03. Officer name: Ms Andrea Michele Davies. 2017-01-27 View Report
Accounts. Accounts type total exemption small. 2016-10-19 View Report
Annual return. With made up date full list shareholders. 2016-03-07 View Report
Accounts. Accounts type total exemption small. 2015-11-10 View Report
Annual return. With made up date full list shareholders. 2015-03-30 View Report
Capital. Date: 2014-11-14. 2014-12-12 View Report
Capital. Capital name of class of shares. 2014-11-28 View Report
Resolution. Description: Resolutions. 2014-11-28 View Report
Change of constitution. Statement of companys objects. 2014-11-28 View Report
Accounts. Accounts type total exemption small. 2014-11-24 View Report
Address. Change date: 2014-07-15. Old address: Central House Saint Pauls Street Leeds West Yorkshire LS1 2TE. New address: Third Floor 10 South Parade Leeds LS1 5QS. 2014-07-15 View Report
Annual return. With made up date full list shareholders. 2014-03-24 View Report
Accounts. Accounts type total exemption small. 2013-12-11 View Report
Annual return. With made up date full list shareholders. 2013-04-10 View Report
Accounts. Accounts type total exemption small. 2012-08-29 View Report
Annual return. With made up date full list shareholders. 2012-05-04 View Report
Accounts. Accounts type total exemption small. 2011-10-12 View Report
Annual return. With made up date full list shareholders. 2011-03-17 View Report
Accounts. Accounts type total exemption small. 2010-07-12 View Report
Annual return. With made up date full list shareholders. 2010-03-30 View Report
Officers. Change date: 2009-10-02. Officer name: Michael John Eastcott. 2010-03-30 View Report
Accounts. Accounts type total exemption small. 2009-06-11 View Report
Annual return. Legacy. 2009-03-25 View Report
Accounts. Accounts type total exemption small. 2008-11-10 View Report
Annual return. Legacy. 2008-03-19 View Report
Accounts. Accounts type total exemption small. 2008-01-11 View Report
Annual return. Legacy. 2007-03-24 View Report
Accounts. Accounts type total exemption small. 2006-10-17 View Report
Annual return. Legacy. 2006-03-17 View Report
Accounts. Accounts type total exemption small. 2005-09-13 View Report
Annual return. Legacy. 2005-03-10 View Report