Date | Description |
2023-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES |
2023-10-07 |
delete address C/O IMTECH, 3RD FLOOR TWENTY, 20 KINGSTON ROAD STAINES-UPON-THAMES MIDDLESEX UNITED KINGDOM TW18 4LG |
2023-10-07 |
insert address 3RD FLOOR, TWENTY 20 KINGSTON ROAD STAINES-UPON-THAMES MIDDLESEX UNITED KINGDOM TW18 4LG |
2023-10-07 |
insert company_previous_name BREATHE ENERGY LTD |
2023-10-07 |
update name BREATHE ENERGY LTD => DALKIA ENERGY SERVICES LIMITED |
2023-10-07 |
update registered_address |
2023-10-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2023 FROM
C/O IMTECH, 3RD FLOOR TWENTY, 20 KINGSTON ROAD
STAINES-UPON-THAMES
MIDDLESEX
TW18 4LG
UNITED KINGDOM |
2023-10-03 |
update statutory_documents COMPANY NAME CHANGED BREATHE ENERGY LTD
CERTIFICATE ISSUED ON 03/10/23 |
2023-10-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ESSCI LIMITED / 03/10/2023 |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-06-07 |
delete address HOLBORN TOWN HALL 193-197 HIGH HOLBORN LONDON UNITED KINGDOM WC1V 7BD |
2023-06-07 |
insert address C/O IMTECH, 3RD FLOOR TWENTY, 20 KINGSTON ROAD STAINES-UPON-THAMES MIDDLESEX UNITED KINGDOM TW18 4LG |
2023-06-07 |
update registered_address |
2023-05-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2023 FROM
C/O IMTECH, 3RD FLOOR TWENTY, 20 KINGSTON ROAD
STAINES-UPON-THAMES
MIDDLESEX
TW18 4LG
UNITED KINGDOM |
2023-04-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2023 FROM
HOLBORN TOWN HALL 193-197 HIGH HOLBORN
LONDON
WC1V 7BD
UNITED KINGDOM |
2023-04-07 |
delete address 13A TOTTENHAM MEWS LONDON ENGLAND W1T 4AQ |
2023-04-07 |
insert address HOLBORN TOWN HALL 193-197 HIGH HOLBORN LONDON UNITED KINGDOM WC1V 7BD |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update registered_address |
2023-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2023 FROM
13A TOTTENHAM MEWS
LONDON
W1T 4AQ
ENGLAND |
2023-03-02 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-03-02 |
update statutory_documents ADOPT ARTICLES 22/02/2023 |
2023-02-28 |
update statutory_documents SECRETARY APPOINTED MS SARAH MERRITT |
2022-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, NO UPDATES |
2022-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/22, NO UPDATES |
2022-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-01-06 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN PHILIP KERSHAW |
2022-01-05 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2022-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY PARKE |
2021-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILLIAM ALEXANDER PARKE / 14/10/2021 |
2021-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/21, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2020-11-02 |
update statutory_documents DIRECTOR APPOINTED MR GAUTIER JACOB |
2020-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL KAVANAGH |
2020-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES |
2020-09-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDF ENERGY SERVICES LIMITED |
2020-09-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESSCI LIMITED |
2020-09-24 |
update statutory_documents CESSATION OF MCW INTERNATIONAL INC. AS A PSC |
2020-07-07 |
update account_category GROUP => FULL |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-07 |
update num_mort_outstanding 1 => 0 |
2020-06-07 |
update num_mort_satisfied 0 => 1 |
2020-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-05-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070230250001 |
2020-01-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MCW INTERNATIONAL INC. |
2020-01-08 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL ANDREW BOOTH |
2020-01-08 |
update statutory_documents DIRECTOR APPOINTED MR PAUL JOHN PATRICK PAUL KAVANAGH |
2019-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES |
2019-06-13 |
update num_mort_charges 0 => 1 |
2019-06-13 |
update num_mort_outstanding 0 => 1 |
2019-05-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070230250001 |
2019-05-07 |
update account_category TOTAL EXEMPTION FULL => GROUP |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2018-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES |
2018-08-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2018-08-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-12 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-07-07 |
delete address 85 TOTTENHAM COURT ROAD LONDON ENGLAND W1T 4TQ |
2018-07-07 |
insert address 13A TOTTENHAM MEWS LONDON ENGLAND W1T 4AQ |
2018-07-07 |
update registered_address |
2018-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2018 FROM
85 TOTTENHAM COURT ROAD
LONDON
W1T 4TQ
ENGLAND |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2017-10-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES |
2017-09-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-06-07 |
delete address 4 DEVONSHIRE STREET LONDON W1W 5DT |
2017-06-07 |
insert address 85 TOTTENHAM COURT ROAD LONDON ENGLAND W1T 4TQ |
2017-06-07 |
update registered_address |
2017-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2017 FROM
4 DEVONSHIRE STREET
LONDON
W1W 5DT |
2016-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES |
2016-06-13 |
update statutory_documents 04/03/16 STATEMENT OF CAPITAL GBP 798 |
2016-06-07 |
update account_ref_month 7 => 12 |
2016-06-07 |
update accounts_next_due_date 2017-04-30 => 2017-09-30 |
2016-05-06 |
update statutory_documents CURREXT FROM 31/07/2016 TO 31/12/2016 |
2016-03-08 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-03-08 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-02-05 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-01-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SCHNEIDER |
2015-12-31 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2015-12-31 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-12-31 |
update statutory_documents 19/11/15 STATEMENT OF CAPITAL GBP 750 |
2015-11-07 |
update returns_last_madeup_date 2014-09-18 => 2015-09-18 |
2015-11-07 |
update returns_next_due_date 2015-10-16 => 2016-10-16 |
2015-10-09 |
update statutory_documents 18/09/15 FULL LIST |
2015-10-09 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MCW INTERNATIONAL INC. / 01/08/2015 |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-21 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
update returns_last_madeup_date 2013-09-18 => 2014-09-18 |
2014-10-07 |
update returns_next_due_date 2014-10-16 => 2015-10-16 |
2014-09-18 |
update statutory_documents 18/09/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-29 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-04-29 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/12 |
2013-12-07 |
delete address 4 DEVONSHIRE STREET LONDON UNITED KINGDOM W1W 5DT |
2013-12-07 |
insert address 4 DEVONSHIRE STREET LONDON W1W 5DT |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-09-18 => 2013-09-18 |
2013-12-07 |
update returns_next_due_date 2013-10-16 => 2014-10-16 |
2013-11-28 |
update statutory_documents 18/09/13 FULL LIST |
2013-06-25 |
delete address 404, 4TH FLOOR ALBANY HOUSE 324-326 REGENT STREET LONDON W1B 3HH |
2013-06-25 |
insert address 4 DEVONSHIRE STREET LONDON UNITED KINGDOM W1W 5DT |
2013-06-25 |
update registered_address |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-23 |
delete sic_code 7487 - Other business activities |
2013-06-23 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2013-06-23 |
update returns_last_madeup_date 2011-09-18 => 2012-09-18 |
2013-06-23 |
update returns_next_due_date 2012-10-16 => 2013-10-16 |
2013-04-25 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2013-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2013 FROM
404, 4TH FLOOR ALBANY HOUSE
324-326 REGENT STREET
LONDON
W1B 3HH |
2012-10-12 |
update statutory_documents 18/09/12 FULL LIST |
2012-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN SCHNEIDER / 30/09/2012 |
2012-05-29 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-10-13 |
update statutory_documents 18/09/11 FULL LIST |
2011-05-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 |
2011-02-19 |
update statutory_documents CORPORATE DIRECTOR APPOINTED MCW INTERNATIONAL INC. |
2011-02-19 |
update statutory_documents 06/01/11 STATEMENT OF CAPITAL GBP 1000 |
2011-02-15 |
update statutory_documents CURRSHO FROM 30/09/2011 TO 31/07/2011 |
2011-01-07 |
update statutory_documents 18/09/10 FULL LIST |
2011-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN SCHNEIDER / 18/09/2010 |
2011-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILLIAM ALEXANDER PARKE / 18/09/2010 |
2010-09-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2010 FROM
5 WYATT CLOSE
WARGRAVE
READING
RG10 8EB
UNITED KINGDOM |
2010-06-24 |
update statutory_documents 19/04/10 STATEMENT OF CAPITAL GBP 1000 |
2010-03-25 |
update statutory_documents DIRECTOR APPOINTED GARY PARKE |
2010-03-25 |
update statutory_documents DIRECTOR APPOINTED TIMOTHY SCHNEIDER |
2010-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2010 FROM
THE BRISTOL OFFICE 2 SOUTHFIELD ROAD
WESTBURY-ON-TRYM
BRISTOL
BS9 3BH
UK |
2010-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
2009-09-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |