BATTERY FORCE LTD. - MANCHESTER


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-01-20 View Report
Accounts. Accounts type dormant. 2022-12-19 View Report
Confirmation statement. Statement with no updates. 2022-02-03 View Report
Accounts. Accounts type dormant. 2022-01-25 View Report
Officers. Appointment date: 2021-06-28. Officer name: Mrs Suzanne Gwendoline Smith. 2021-06-28 View Report
Officers. Termination date: 2021-04-06. Officer name: Michael Gerard Clinch. 2021-05-28 View Report
Accounts. Accounts type dormant. 2021-03-25 View Report
Confirmation statement. Statement with no updates. 2021-03-24 View Report
Confirmation statement. Statement with no updates. 2020-02-06 View Report
Accounts. Accounts type dormant. 2019-12-06 View Report
Officers. Officer name: Mr Sandeep Singh Chadha. Change date: 2019-03-11. 2019-03-11 View Report
Confirmation statement. Statement with no updates. 2019-01-29 View Report
Accounts. Accounts type dormant. 2019-01-03 View Report
Persons with significant control. Psc name: Supreme Imports Ltd. Notification date: 2018-04-18. 2018-04-18 View Report
Persons with significant control. Withdrawal date: 2018-04-18. 2018-04-18 View Report
Confirmation statement. Statement with no updates. 2018-02-06 View Report
Accounts. Accounts type dormant. 2017-11-28 View Report
Confirmation statement. Statement with updates. 2017-01-23 View Report
Accounts. Accounts type dormant. 2016-11-16 View Report
Annual return. With made up date full list shareholders. 2016-01-26 View Report
Accounts. Accounts type dormant. 2015-12-18 View Report
Annual return. With made up date full list shareholders. 2015-02-16 View Report
Accounts. Accounts type dormant. 2014-12-11 View Report
Annual return. With made up date full list shareholders. 2014-02-05 View Report
Accounts. Accounts type dormant. 2013-10-07 View Report
Annual return. With made up date full list shareholders. 2013-02-25 View Report
Accounts. Accounts type dormant. 2012-09-24 View Report
Annual return. With made up date full list shareholders. 2012-02-15 View Report
Accounts. Accounts type dormant. 2011-07-28 View Report
Annual return. With made up date full list shareholders. 2011-02-04 View Report
Accounts. Accounts type total exemption small. 2010-09-22 View Report
Annual return. With made up date full list shareholders. 2010-02-25 View Report
Accounts. Change account reference date company current extended. 2009-10-07 View Report
Officers. Officer name: Michael Gerard Clinch. 2009-10-07 View Report
Officers. Officer name: Sandeep Singh Chadha. 2009-10-07 View Report
Officers. Officer name: Barbara Karg. 2009-10-07 View Report
Address. Change date: 2009-10-07. Old address: Churchdown Chambers, Bordyke Tonbridge Kent TN9 1NR. 2009-10-07 View Report
Officers. Officer name: Christian Karg. 2009-10-07 View Report
Accounts. Accounts type total exemption small. 2009-02-12 View Report
Annual return. Legacy. 2009-01-21 View Report
Accounts. Accounts type total exemption small. 2008-10-15 View Report
Annual return. Legacy. 2008-01-30 View Report
Accounts. Accounts type total exemption small. 2007-08-13 View Report
Annual return. Legacy. 2007-02-26 View Report
Accounts. Accounts type total exemption small. 2006-04-12 View Report
Address. Description: Registered office changed on 06/02/06 from: churchdown chambers, bordyke tonbridge kent TN9 1NR. 2006-02-06 View Report
Annual return. Legacy. 2006-02-06 View Report
Address. Description: Registered office changed on 06/02/06 from: churchdown chambers, bordyke tonbridge kent TN9 1NR. 2006-02-06 View Report
Accounts. Accounts type total exemption small. 2005-03-08 View Report
Annual return. Legacy. 2005-01-14 View Report