(CS01) Confirmation statement with no updates 2024-01-24
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2022-12-01
filed on: 22nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2022-06-30
filed on: 26th, July 2023
| accounts
|
Free Download
(26 pages)
|
(AD01) Registered office address changed from 3 C/O Bluefield Services Ltd Temple Back East Bristol BS1 6DZ England to 1st Floor 25 King Street Bristol BS1 4PB on 2023-02-08
filed on: 8th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-01-24
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Tramshed 25 Lower Park Row Bristol BS1 5BN United Kingdom to 3 C/O Bluefield Services Ltd Temple Back East Bristol BS1 6DZ on 2022-12-01
filed on: 1st, December 2022
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2021-06-30
filed on: 25th, July 2022
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates 2022-01-24
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 2022-01-20
filed on: 24th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 14 Follifoot Ridge Business Park Pannal Road Harrogate North Yorkshire HG3 1DP England to The Tramshed 25 Lower Park Row Bristol BS1 5BN on 2021-08-11
filed on: 11th, August 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-07-29
filed on: 11th, August 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-07-30
filed on: 11th, August 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-07-29
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-07-29
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2020-12-31 to 2021-06-30
filed on: 28th, June 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-06-09
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021-05-07
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021-01-29
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 4th, November 2020
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: 2020-06-03
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2020-02-01 director's details were changed
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-01-29
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on 2020-01-01
filed on: 29th, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 17th, October 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from 2019-05-31 to 2018-12-31
filed on: 12th, August 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 11th, March 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019-01-29
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2019-01-02
filed on: 28th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Guild Chambers 4 Winckley Square Preston PR1 3JJ England to Unit 14 Follifoot Ridge Business Park Pannal Road Harrogate North Yorkshire HG3 1DP on 2018-11-05
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
(AP03) On 2018-06-20 - new secretary appointed
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-03-26
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-03-26
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-03-26
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Old Rectory Church Lane Spofforth Harrogate North Yorkshire HG3 1AF England to Guild Chambers 4 Winckley Square Preston PR1 3JJ on 2018-04-20
filed on: 20th, April 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-03-26
filed on: 3rd, April 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2018-03-26
filed on: 3rd, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-03-26
filed on: 3rd, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 27th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-01-29
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2016-05-31
filed on: 7th, March 2017
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 2017-01-29
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2016-05-31
filed on: 7th, June 2016
| officers
|
Free Download
(1 page)
|
(AP03) On 2016-06-01 - new secretary appointed
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-01-29 with full list of members
filed on: 17th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 2016-01-31 to 2016-05-31
filed on: 4th, August 2015
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed earthmill energy two LIMITEDcertificate issued on 23/07/15
filed on: 23rd, July 2015
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Marston House Walkers Court Audby Lane Wetherby West Yorkshire LS22 7FD England to The Old Rectory Church Lane Spofforth Harrogate North Yorkshire HG3 1AF on 2015-07-22
filed on: 22nd, July 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-07-22
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Old Rectory Church Lane Spofforth Harrogate North Yorkshire HG3 1AF to Marston House Walkers Court Audby Lane Wetherby West Yorkshire LS22 7FD on 2015-03-31
filed on: 31st, March 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed breeze energy LIMITEDcertificate issued on 31/03/15
filed on: 31st, March 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Accounts for a dormant company made up to 2015-01-31
filed on: 30th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-01-29 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-02-02: 2.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 29th, January 2014
| incorporation
|
Free Download
(7 pages)
|