BODYSHOP MANAGEMENT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BODYSHOP MANAGEMENT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06213700

Incorporation date

16/04/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Enterprise House, Vicarage Road, Egham, Surrey TW20 9FBCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2007)
dot icon28/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon12/09/2023
First Gazette notice for voluntary strike-off
dot icon01/09/2023
Application to strike the company off the register
dot icon08/07/2023
Compulsory strike-off action has been discontinued
dot icon05/07/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon31/03/2023
Termination of appointment of Ricky Allan Short as a director on 2023-01-31
dot icon31/03/2023
Appointment of Mr. Russell Alan Willey as a director on 2023-03-18
dot icon03/03/2023
Audit exemption statement of guarantee by parent company for period ending 31/07/22
dot icon03/03/2023
Notice of agreement to exemption from audit of accounts for period ending 31/07/22
dot icon03/03/2023
Audit exemption subsidiary accounts made up to 2022-07-31
dot icon03/03/2023
Consolidated accounts of parent company for subsidiary company period ending 31/07/22
dot icon22/06/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon10/02/2022
Audit exemption subsidiary accounts made up to 2021-07-31
dot icon10/02/2022
Consolidated accounts of parent company for subsidiary company period ending 31/07/21
dot icon10/02/2022
Notice of agreement to exemption from audit of accounts for period ending 31/07/21
dot icon10/02/2022
Audit exemption statement of guarantee by parent company for period ending 31/07/21
dot icon04/05/2021
Audit exemption subsidiary accounts made up to 2020-07-31
dot icon04/05/2021
Consolidated accounts of parent company for subsidiary company period ending 31/07/20
dot icon04/05/2021
Notice of agreement to exemption from audit of accounts for period ending 31/07/20
dot icon04/05/2021
Audit exemption statement of guarantee by parent company for period ending 31/07/20
dot icon27/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon20/06/2020
Secretary's details changed for Mr Jay Phillip Golder on 2020-06-20
dot icon27/05/2020
Appointment of Mr Jay Phillip Golder as a secretary on 2020-04-30
dot icon27/05/2020
Termination of appointment of Teresa Anne Holderer as a secretary on 2020-04-30
dot icon30/04/2020
Confirmation statement made on 2020-04-16 with updates
dot icon30/04/2020
Change of details for Arms Business Solutions Limited as a person with significant control on 2019-07-11
dot icon18/03/2020
Audit exemption subsidiary accounts made up to 2019-07-31
dot icon18/03/2020
Consolidated accounts of parent company for subsidiary company period ending 31/07/19
dot icon18/03/2020
Audit exemption statement of guarantee by parent company for period ending 31/07/19
dot icon18/03/2020
Notice of agreement to exemption from audit of accounts for period ending 31/07/19
dot icon08/05/2019
Consolidated accounts of parent company for subsidiary company period ending 31/07/18
dot icon08/05/2019
Audit exemption subsidiary accounts made up to 2018-07-31
dot icon08/05/2019
Notice of agreement to exemption from audit of accounts for period ending 31/07/18
dot icon08/05/2019
Audit exemption statement of guarantee by parent company for period ending 31/07/18
dot icon23/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon01/05/2018
Audit exemption subsidiary accounts made up to 2017-07-31
dot icon01/05/2018
Consolidated accounts of parent company for subsidiary company period ending 31/07/17
dot icon01/05/2018
Notice of agreement to exemption from audit of accounts for period ending 31/07/17
dot icon01/05/2018
Audit exemption statement of guarantee by parent company for period ending 31/07/17
dot icon16/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon26/05/2017
Audit exemption subsidiary accounts made up to 2016-07-31
dot icon19/05/2017
Audit exemption statement of guarantee by parent company for period ending 31/07/16
dot icon19/05/2017
Notice of agreement to exemption from audit of accounts for period ending 31/07/16
dot icon02/05/2017
Consolidated accounts of parent company for subsidiary company period ending 31/07/16
dot icon20/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon02/08/2016
Appointment of Ricky Allan Short as a director on 2016-07-31
dot icon01/08/2016
Appointment of Teresa Anne Holderer as a secretary on 2016-07-31
dot icon01/08/2016
Termination of appointment of Thomas Laffey as a secretary on 2016-07-31
dot icon01/08/2016
Termination of appointment of William Wayne Snyder as a director on 2016-07-31
dot icon27/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/06/2016
Register(s) moved to registered inspection location C/O Citco London Limited 7 Albemarle Street London W1S 4HQ
dot icon12/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon23/02/2016
Register inspection address has been changed to C/O Citco London Limited 7 Albemarle Street London W1S 4HQ
dot icon24/12/2015
Appointment of Mr William Wayne Snyder as a director on 2015-12-09
dot icon24/12/2015
Termination of appointment of Daniel Glyn Morgan as a director on 2015-12-09
dot icon24/12/2015
Registered office address changed from Rregus House Victory Way Crossways Business Park Dartford Kent DA2 6QD to Enterprise House Vicarage Road Egham Surrey TW20 9FB on 2015-12-24
dot icon24/12/2015
Current accounting period shortened from 2016-10-31 to 2016-07-31
dot icon24/12/2015
Termination of appointment of David Paul Turner as a director on 2015-12-09
dot icon24/12/2015
Appointment of Mr Thomas Laffey as a secretary on 2015-12-09
dot icon24/12/2015
Termination of appointment of Daniel Glyn Morgan as a secretary on 2015-12-09
dot icon28/09/2015
Amended total exemption small company accounts made up to 2014-10-31
dot icon23/09/2015
Statement of capital following an allotment of shares on 2015-09-13
dot icon23/09/2015
Statement of capital following an allotment of shares on 2015-07-09
dot icon23/09/2015
Statement of capital following an allotment of shares on 2015-06-02
dot icon21/09/2015
Director's details changed for David Paul Turner on 2015-09-21
dot icon21/09/2015
Director's details changed for Mr Daniel Glyn Morgan on 2015-09-21
dot icon21/09/2015
Director's details changed for David Paul Turner on 2015-09-21
dot icon26/08/2015
Amended total exemption small company accounts made up to 2013-10-31
dot icon21/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon05/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon09/10/2014
Statement of capital following an allotment of shares on 2014-10-08
dot icon24/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon22/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon31/07/2013
Resolutions
dot icon16/05/2013
Registered office address changed from Regus House Victory Way Admirals Park Dartford Kent DA2 6QD on 2013-05-16
dot icon18/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon08/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon20/04/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon16/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon21/04/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-10-31
dot icon02/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon27/04/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon27/04/2010
Director's details changed for David Paul Turner on 2010-04-16
dot icon13/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon17/04/2009
Return made up to 16/04/09; full list of members
dot icon03/12/2008
Amended accounts made up to 2007-10-31
dot icon25/04/2008
Return made up to 16/04/08; full list of members
dot icon22/04/2008
Ad 11/02/08\gbp si 1000@1=1000\gbp ic 1000/2000\
dot icon14/02/2008
New director appointed
dot icon14/02/2008
Ad 11/02/08--------- £ si 980@1=980 £ ic 20/1000
dot icon14/02/2008
Nc inc already adjusted 11/02/08
dot icon14/02/2008
Resolutions
dot icon16/01/2008
Accounts for a dormant company made up to 2007-10-31
dot icon18/12/2007
Accounting reference date shortened from 30/04/08 to 31/10/07
dot icon29/11/2007
Registered office changed on 29/11/07 from: 70 wansunt road bexley kent DA5 2DJ
dot icon26/10/2007
Memorandum and Articles of Association
dot icon23/10/2007
Director resigned
dot icon22/10/2007
Certificate of change of name
dot icon16/04/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laffey, Thomas
Secretary
09/12/2015 - 31/07/2016
-
Holderer, Teresa Anne
Secretary
31/07/2016 - 30/04/2020
-
Golder, Jay Phillip
Secretary
30/04/2020 - Present
-
Turner, David Paul
Director
11/02/2008 - 09/12/2015
8
Short, Ricky Allan
Director
31/07/2016 - 31/01/2023
17

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BODYSHOP MANAGEMENT SOLUTIONS LIMITED

BODYSHOP MANAGEMENT SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 16/04/2007 with the registered office located at Enterprise House, Vicarage Road, Egham, Surrey TW20 9FB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BODYSHOP MANAGEMENT SOLUTIONS LIMITED?

toggle

BODYSHOP MANAGEMENT SOLUTIONS LIMITED is currently Dissolved. It was registered on 16/04/2007 and dissolved on 28/11/2023.

Where is BODYSHOP MANAGEMENT SOLUTIONS LIMITED located?

toggle

BODYSHOP MANAGEMENT SOLUTIONS LIMITED is registered at Enterprise House, Vicarage Road, Egham, Surrey TW20 9FB.

What does BODYSHOP MANAGEMENT SOLUTIONS LIMITED do?

toggle

BODYSHOP MANAGEMENT SOLUTIONS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BODYSHOP MANAGEMENT SOLUTIONS LIMITED?

toggle

The latest filing was on 28/11/2023: Final Gazette dissolved via voluntary strike-off.