Advanced company searchLink opens in new window

BODY SCULPTURE INTERNATIONAL EUROPE LIMITED

Company number 05755922

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)
26 Mar 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
15 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
28 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
29 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
11 Apr 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
24 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
07 May 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
16 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
27 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
24 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
28 Mar 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
06 Mar 2019 TM01 Termination of appointment of Kevin John Dunk as a director on 4 March 2019
07 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
10 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
10 May 2017 AA Accounts for a dormant company made up to 31 December 2016
02 May 2017 CS01 Confirmation statement made on 24 March 2017 with updates
04 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Jul 2016 RP04AR01 Second filing of the annual return made up to 24 March 2016
01 Jul 2016 RP04AR01 Second filing of the annual return made up to 24 March 2015
11 May 2016 AR01 Annual return
Statement of capital on 2016-05-11
  • GBP 2

Statement of capital on 2016-07-01
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 01/07/2016.
04 Apr 2016 TM01 Termination of appointment of Nigel Charles Sydney Hughes as a director on 31 March 2016
01 Apr 2016 AP01 Appointment of Kevin John Dunk as a director on 22 March 2016
09 Dec 2015 AD02 Register inspection address has been changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS
15 Oct 2015 TM02 Termination of appointment of Ian Mccallum as a secretary on 14 October 2015
12 May 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 01/07/2016.