BODY TECH ELLESMERE PORT LTD

Company Documents

DateDescription
02/09/252 September 2025 NewTermination of appointment of Nicholas Whitcombe as a director on 2025-09-02

View Document

02/09/252 September 2025 NewAppointment of Mr Benjamin Haldon as a director on 2025-09-02

View Document

01/09/251 September 2025 NewMicro company accounts made up to 2025-01-31

View Document

03/06/253 June 2025 Statement of capital following an allotment of shares on 2025-06-02

View Document

02/05/252 May 2025 Appointment of Mr Nicholas Whitcombe as a director on 2025-05-02

View Document

02/05/252 May 2025 Termination of appointment of Mathew Darren Bailey as a director on 2025-05-02

View Document

30/04/2530 April 2025 Registered office address changed from Body Tech, Unit 1 Ems House Rossfield Road Rossmore Industrial Ellesmere Port CH65 3BS United Kingdom to Office 16 Egerton House 2 Tower Road Birkenhead CH41 1FN on 2025-04-30

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

25/09/2425 September 2024 Micro company accounts made up to 2024-01-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

31/05/2431 May 2024 Change of details for Mr Nicholas Whitcombe as a person with significant control on 2024-01-02

View Document

29/05/2429 May 2024 Termination of appointment of Scott Alexander Bass as a director on 2024-05-28

View Document

26/05/2426 May 2024 Confirmation statement made on 2024-05-26 with updates

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

22/03/2422 March 2024 Cessation of Sean Stanhope as a person with significant control on 2024-03-22

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/01/2424 January 2024 Appointment of Mr Mathew Darren Bailey as a director on 2024-01-24

View Document

30/11/2330 November 2023 Certificate of change of name

View Document

29/11/2329 November 2023 Termination of appointment of Nicholas Whitcombe as a director on 2023-11-29

View Document

28/11/2328 November 2023 Appointment of Mr Scott Alexander Bass as a director on 2023-11-28

View Document

11/10/2311 October 2023 Termination of appointment of Sean Stanhope as a director on 2023-10-10

View Document

05/10/235 October 2023 Termination of appointment of Rf Secretaries Limited as a secretary on 2023-10-05

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with updates

View Document

19/09/2319 September 2023 Change of details for Mr Sean Stanhope as a person with significant control on 2023-09-11

View Document

19/09/2319 September 2023 Notification of Nicholas Whitcombe as a person with significant control on 2023-09-11

View Document

19/09/2319 September 2023 Appointment of Mr Nicholas Whitcombe as a director on 2023-09-11

View Document

19/09/2319 September 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Body Tech, Unit 1 Ems House Rossfield Road Rossmore Industrial Ellesmere Port CH65 3BS on 2023-09-19

View Document

13/04/2313 April 2023 Appointment of Rf Secretaries Limited as a secretary on 2023-04-13

View Document

09/01/239 January 2023 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company