BREEZE ENVIRONMENTAL SOLUTIONS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

16/10/2416 October 2024 Appointment of Mr Scott Baylis as a director on 2024-09-01

View Document

16/10/2416 October 2024 Termination of appointment of Steven Marc Lewis as a director on 2024-09-01

View Document

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

View Document

16/10/2416 October 2024 Notification of Scott Baylis as a person with significant control on 2024-09-01

View Document

16/10/2416 October 2024 Cessation of Steven Marc Lewis as a person with significant control on 2024-09-01

View Document

29/03/2429 March 2024 Compulsory strike-off action has been discontinued

View Document

29/03/2429 March 2024 Compulsory strike-off action has been discontinued

View Document

28/03/2428 March 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2022-12-29 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

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

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/02/2119 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

25/11/1925 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

20/06/1820 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/12/1726 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

23/05/1723 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CURREXT FROM 30/11/2016 TO 31/03/2017

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

26/11/1526 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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