About

Registered Number: 08603592
Date of Incorporation: 10/07/2013 (11 years and 9 months ago)
Company Status: Active
Registered Address: Flat 6 Burnham House, York Road, Torquay, TQ1 3SG,

 

Body Project Systems Ltd was founded on 10 July 2013. We do not know the number of employees at the business. This organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTLETT, Alexandra 10 July 2013 - 1
BARTLETT, Daniel Christopher 10 July 2013 - 1

Filing History

Document Type Date
RP04CS01 - N/A 10 July 2020
RP04CS01 - N/A 10 July 2020
RP04CS01 - N/A 10 July 2020
SH01 - Return of Allotment of shares 30 June 2020
SH01 - Return of Allotment of shares 30 June 2020
AA - Annual Accounts 11 June 2020
CS01 - N/A 13 September 2019
CH01 - Change of particulars for director 13 September 2019
CH01 - Change of particulars for director 13 September 2019
AA - Annual Accounts 07 March 2019
DISS40 - Notice of striking-off action discontinued 28 November 2018
GAZ1 - First notification of strike-off action in London Gazette 27 November 2018
AD01 - Change of registered office address 23 November 2018
CS01 - N/A 23 November 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 08 September 2017
CS01 - N/A 08 September 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 30 June 2017
CH01 - Change of particulars for director 10 April 2017
CH01 - Change of particulars for director 10 April 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 29 March 2016
AD01 - Change of registered office address 01 March 2016
CH01 - Change of particulars for director 11 September 2015
CH01 - Change of particulars for director 11 September 2015
AD01 - Change of registered office address 11 September 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 29 December 2014
CH01 - Change of particulars for director 29 December 2014
CH01 - Change of particulars for director 29 December 2014
AA01 - Change of accounting reference date 28 October 2014
AR01 - Annual Return 07 August 2014
AR01 - Annual Return 07 August 2014
SH01 - Return of Allotment of shares 12 May 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 May 2014
CH01 - Change of particulars for director 07 November 2013
CH01 - Change of particulars for director 07 November 2013
NEWINC - New incorporation documents 10 July 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.