BREAKFREE FOREVER CONSULTANCY LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

09/09/259 September 2025 Confirmation statement made on 2025-09-09 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/10/2423 October 2024 Micro company accounts made up to 2023-12-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/06/2025 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 PREVEXT FROM 30/09/2019 TO 31/12/2019

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM UNIT 3 WELLS ROAD BUSINESS CENTRE WELLS ROAD ILKLEY WEST YORKSHIRE LS29 9JB ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE WATSON / 01/09/2019

View Document

07/10/197 October 2019 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE WATSON / 01/09/2019

View Document

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM 13A SOUTH HAWKSWORTH STREET ILKLEY WEST YORKSHIRE LS29 9DX UNITED KINGDOM

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE WATSON / 30/05/2019

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE WATSON / 30/05/2019

View Document

23/10/1823 October 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/10/1823 October 2018 COMPANY NAME CHANGED ASCSECO LIMITED CERTIFICATE ISSUED ON 23/10/18

View Document

29/09/1829 September 2018 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