BREEZE ENVIRONMENTAL SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
16/10/2416 October 2024 | Appointment of Mr Scott Baylis as a director on 2024-09-01 |
16/10/2416 October 2024 | Termination of appointment of Steven Marc Lewis as a director on 2024-09-01 |
16/10/2416 October 2024 | Registered office address changed from 43 Shooters Drive Nazeing Waltham Abbey EN9 2QA England to 41 Cowbridge Hertford SG14 1PN on 2024-10-16 |
16/10/2416 October 2024 | Notification of Scott Baylis as a person with significant control on 2024-09-01 |
16/10/2416 October 2024 | Cessation of Steven Marc Lewis as a person with significant control on 2024-09-01 |
29/03/2429 March 2024 | Compulsory strike-off action has been discontinued |
29/03/2429 March 2024 | Compulsory strike-off action has been discontinued |
28/03/2428 March 2024 | Confirmation statement made on 2023-12-29 with no updates |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/01/2331 January 2023 | Confirmation statement made on 2022-12-29 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-03-31 |
24/01/2224 January 2022 | Confirmation statement made on 2021-12-29 with no updates |
28/06/2128 June 2021 | Registered office address changed from Unit 21 Widford Road Hunsdon Ware Hertfordshire SG12 8NN United Kingdom to 43 Shooters Drive Nazeing Waltham Abbey EN9 2QA on 2021-06-28 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/02/2119 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES |
25/11/1925 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/12/1829 December 2018 | CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES |
20/06/1820 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/12/1726 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
23/05/1723 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | CURREXT FROM 30/11/2016 TO 31/03/2017 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
26/11/1526 November 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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