Advanced company searchLink opens in new window

BREATHE ASSET MANAGEMENT SERVICES LIMITED

Company number 10558969

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jan 2025 AP01 Appointment of Mr Gautier Louis Andre Jacob as a director on 1 January 2025
04 Oct 2024 CS01 Confirmation statement made on 30 September 2024 with no updates
25 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
10 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with updates
04 Oct 2023 AD01 Registered office address changed from C/O Imtech, 3rd Floor Twenty, 20 Kingston Road Staines-upon-Thames Middlesex TW18 4LG United Kingdom to 3rd Floor, Twenty 20 Kingston Road Staines-upon-Thames Middlesex TW18 4LG on 4 October 2023
03 Oct 2023 PSC05 Change of details for Breathe Energy Limited as a person with significant control on 3 October 2023
01 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Apr 2023 PSC05 Change of details for Breathe Energy Limited as a person with significant control on 19 April 2023
19 Apr 2023 AD01 Registered office address changed from Holborn Town Hall 193-197 High Holborn London WC1V 7BD United Kingdom to C/O Imtech, 3rd Floor Twenty, 20 Kingston Road Staines-upon-Thames Middlesex TW18 4LG on 19 April 2023
31 Mar 2023 AD01 Registered office address changed from 13a, Tottenham Mews London W1T 4AQ England to Holborn Town Hall 193-197 High Holborn London WC1V 7BD on 31 March 2023
12 Feb 2023 PSC02 Notification of Edf Energy Services Limited as a person with significant control on 17 December 2019
03 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
02 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
20 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
06 Jan 2022 AP01 Appointment of Mr Jonathan Philip Kershaw as a director on 1 January 2022
05 Jan 2022 CH01 Director's details changed
04 Jan 2022 TM01 Termination of appointment of Gary William Alexander Parke as a director on 1 January 2022
16 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
15 Feb 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
02 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
21 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
05 Apr 2019 AA Accounts for a small company made up to 31 December 2018
21 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with updates
21 Jan 2019 PSC07 Cessation of Gary William Alexander Parke as a person with significant control on 21 January 2019
18 Sep 2018 PSC02 Notification of Breathe Energy Limited as a person with significant control on 3 September 2018