BREEZE ENVIRONMENTAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/08/2422 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

10/08/2410 August 2024 Compulsory strike-off action has been discontinued

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 Director's details changed for Mrs Nadine Josephine Jelfs on 2024-01-30

View Document

30/01/2430 January 2024 Change of details for Mrs Nadine Josephine Jelfs as a person with significant control on 2024-01-30

View Document

30/01/2430 January 2024 Change of details for Mr Christopher Phillip Jelfs as a person with significant control on 2024-01-30

View Document

30/01/2430 January 2024 Director's details changed for Mr Christopher Phillip Jelfs on 2024-01-30

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-25 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/08/232 August 2023 Change of details for Miss Nadine Josephine Jelf as a person with significant control on 2023-06-02

View Document

01/08/231 August 2023 Director's details changed for Miss Nadine Josephine Jelf on 2023-06-02

View Document

19/06/2319 June 2023 Change of details for Miss Nadine Josephine Dryburgh as a person with significant control on 2023-06-02

View Document

19/06/2319 June 2023 Director's details changed for Miss Nadine Josephine Dryburgh on 2023-06-02

View Document

14/06/2314 June 2023 Registration of charge 103484880003, created on 2023-05-30

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

26/04/2226 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/01/2117 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

29/10/2029 October 2020 REGISTERED OFFICE CHANGED ON 29/10/2020 FROM MILLS HOUSE MILLS WAY BOSCOMBE DOWN BUSINESS PARK AMESBURY SP4 7RX ENGLAND

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/06/2026 June 2020 REGISTERED OFFICE CHANGED ON 26/06/2020 FROM WINDOVER HOUSE ST. ANN STREET SALISBURY SP1 2DR ENGLAND

View Document

21/04/2021 April 2020 PSC'S CHANGE OF PARTICULARS / MISS NADINE JOSEPHINE DRYBURGH / 23/01/2020

View Document

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILLIP JELFS / 23/01/2020

View Document

20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILLIP JELFS / 23/01/2020

View Document

20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS NADINE JOSEPHINE DRYBURGH / 23/01/2020

View Document

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / MISS NADINE JOSEPHINE DRYBURGH / 23/01/2020

View Document

18/09/1918 September 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

28/05/1928 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 PSC'S CHANGE OF PARTICULARS / MISS NADINE DRYBURGH / 28/08/2018

View Document

28/08/1828 August 2018 PSC'S CHANGE OF PARTICULARS / MISS NADINE DRYBURGH / 26/08/2017

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS NADINE JOSEPHINE DRYBURGH / 26/08/2017

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILLIP JELFS / 26/08/2017

View Document

28/08/1828 August 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILLIP JELFS / 26/08/2017

View Document

23/05/1823 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/08/1626 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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