BLUE PRISM GROUP LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Full accounts made up to 2024-12-31

View Document

27/01/2527 January 2025 Appointment of Robert Stone as a director on 2025-01-27

View Document

27/01/2527 January 2025 Termination of appointment of Michael Megaw as a director on 2025-01-27

View Document

18/10/2418 October 2024 Register(s) moved to registered office address 2 Cinnamon Park Crab Lane Fearnhead Warrington WA2 0XP

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

03/09/243 September 2024 Confirmation statement made on 2024-07-26 with updates

View Document

18/07/2418 July 2024 Full accounts made up to 2023-12-31

View Document

04/12/234 December 2023 Termination of appointment of Patrick John Louis Pedonti as a director on 2023-12-01

View Document

04/12/234 December 2023 Appointment of Mr. Brian N. Schell as a director on 2023-12-01

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

18/09/2318 September 2023 Notification of Financial Models Corporation Limited as a person with significant control on 2023-09-06

View Document

15/09/2315 September 2023 Change of details for Bolt Bidco Limited as a person with significant control on 2023-09-06

View Document

15/09/2315 September 2023 Cessation of Bolt Bidco Limited as a person with significant control on 2023-09-06

View Document

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023 Resolutions

View Document

24/08/2324 August 2023

View Document

24/08/2324 August 2023

View Document

24/08/2324 August 2023 Statement of capital on 2023-08-24

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023 Resolutions

View Document

23/08/2323 August 2023 Statement of capital following an allotment of shares on 2023-08-23

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-07-26 with updates

View Document

05/07/235 July 2023 Statement of capital following an allotment of shares on 2023-07-05

View Document

23/03/2323 March 2023 Second filing of a statement of capital following an allotment of shares on 2023-01-31

View Document

02/03/232 March 2023 Statement of capital following an allotment of shares on 2023-01-31

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Memorandum and Articles of Association

View Document

01/11/221 November 2022 Current accounting period extended from 2022-10-31 to 2022-12-31

View Document

03/05/223 May 2022 Second filing of a statement of capital following an allotment of shares on 2022-03-16

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Memorandum and Articles of Association

View Document

01/04/221 April 2022 Resolutions

View Document

23/03/2223 March 2022 Re-registration from a public company to a private limited company

View Document

23/03/2223 March 2022 Resolutions

View Document

23/03/2223 March 2022 Certificate of re-registration from Public Limited Company to Private

View Document

23/03/2223 March 2022 Re-registration of Memorandum and Articles

View Document

16/03/2216 March 2022 Statement of capital following an allotment of shares on 2022-03-16

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

02/02/222 February 2022 Memorandum and Articles of Association

View Document

02/02/222 February 2022 Resolutions

View Document

10/01/2210 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

16/12/2116 December 2021 Statement of capital following an allotment of shares on 2021-11-30

View Document

16/12/2116 December 2021 Statement of capital following an allotment of shares on 2021-10-31

View Document

30/09/2130 September 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

05/08/215 August 2021 Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL England to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

05/08/215 August 2021 Register inspection address has been changed from Capita Asset Services 34 Beckenham Road Beckenham Kent BR3 4GU England to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL

View Document

30/07/2130 July 2021 Statement of capital following an allotment of shares on 2021-07-30

View Document

30/06/2130 June 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

29/06/2129 June 2021 Statement of capital following an allotment of shares on 2021-05-28

View Document

31/07/2031 July 2020 31/07/20 STATEMENT OF CAPITAL GBP 1989925.86

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

30/06/2030 June 2020 30/06/20 STATEMENT OF CAPITAL GBP 1978383.48

View Document

29/05/2029 May 2020 29/05/20 STATEMENT OF CAPITAL GBP 1978362.41

View Document

05/05/205 May 2020 23/04/20 STATEMENT OF CAPITAL GBP 1977575.2

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BATHGATE

View Document

30/04/2030 April 2020 21/04/20 STATEMENT OF CAPITAL GBP 1886666.1

View Document

16/04/2016 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/04/2015 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19

View Document

31/03/2031 March 2020 31/03/20 STATEMENT OF CAPITAL GBP 1884930.31

View Document

28/02/2028 February 2020 28/02/20 STATEMENT OF CAPITAL GBP 1878013.37

View Document

31/01/2031 January 2020 31/01/20 STATEMENT OF CAPITAL GBP 1870927.42

View Document

31/12/1931 December 2019 31/12/19 STATEMENT OF CAPITAL GBP 1863675.34

View Document

29/11/1929 November 2019 28/11/19 STATEMENT OF CAPITAL GBP 1863244.91

View Document

27/11/1927 November 2019 SECOND FILED SH01 - 31/07/19 STATEMENT OF CAPITAL GBP 1855744.87

View Document

31/10/1931 October 2019 31/10/19 STATEMENT OF CAPITAL GBP 1862860.51

View Document

30/10/1930 October 2019 SECOND FILED SH01 - 30/04/19 STATEMENT OF CAPITAL GBP 1821573.21

View Document

30/09/1930 September 2019 30/09/19 STATEMENT OF CAPITAL GBP 1862361.52

View Document

30/08/1930 August 2019 30/08/19 STATEMENT OF CAPITAL GBP 1858948.26

View Document

31/07/1931 July 2019 31/07/19 STATEMENT OF CAPITAL GBP 1855724.81

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

28/06/1928 June 2019 28/06/19 STATEMENT OF CAPITAL GBP 1823066.08

View Document

31/05/1931 May 2019 31/05/19 STATEMENT OF CAPITAL GBP 1822657.68

View Document

02/05/192 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18

View Document

30/04/1930 April 2019 30/04/19 STATEMENT OF CAPITAL GBP 1821439.53

View Document

29/03/1929 March 2019 29/03/19 STATEMENT OF CAPITAL GBP 1818458.18

View Document

27/03/1927 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/02/1928 February 2019 28/02/19 STATEMENT OF CAPITAL GBP 1815085.3

View Document

21/02/1921 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/01/1931 January 2019 31/01/19 STATEMENT OF CAPITAL GBP 1119825.37

View Document

31/12/1831 December 2018 31/12/18 STATEMENT OF CAPITAL GBP 1723911.82

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM CENTRIX HOUSE CROW LANE EAST NEWTON LE WILLOWS ST HELENS WA12 9UY ENGLAND

View Document

19/12/1819 December 2018 Registered office address changed from , Centrix House Crow Lane East, Newton Le Willows, St Helens, WA12 9UY, England to 2 Cinnamon Park Crab Lane Fearnhead Warrington WA2 0XP on 2018-12-19

View Document

29/11/1829 November 2018 29/11/18 STATEMENT OF CAPITAL GBP 1723393.59

View Document

31/10/1831 October 2018 30/10/18 STATEMENT OF CAPITAL GBP 1723172.44

View Document

01/10/181 October 2018 27/09/18 STATEMENT OF CAPITAL GBP 1722912.78

View Document

31/08/1831 August 2018 31/08/18 STATEMENT OF CAPITAL GBP 1721769.33

View Document

31/07/1831 July 2018 30/07/18 STATEMENT OF CAPITAL GBP 1720692.03

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

28/06/1828 June 2018 27/06/18 STATEMENT OF CAPITAL GBP 1719969.91

View Document

31/05/1831 May 2018 31/05/18 STATEMENT OF CAPITAL GBP 1719726.33

View Document

24/05/1824 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097594930001

View Document

29/04/1829 April 2018 29/04/18 STATEMENT OF CAPITAL GBP 1715010.56

View Document

04/04/184 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17

View Document

03/04/183 April 2018 COMPANY BUSINESS 20/03/2018

View Document

29/03/1829 March 2018 28/03/18 STATEMENT OF CAPITAL GBP 1712446.41

View Document

28/02/1828 February 2018 28/02/18 STATEMENT OF CAPITAL GBP 1711356.51

View Document

31/01/1831 January 2018 31/01/18 STATEMENT OF CAPITAL GBP 1711185.64

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR GARY JOHNSON

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR IJOMA PATRICK TILOWAKUTI MALUZA

View Document

28/12/1728 December 2017 28/12/17 STATEMENT OF CAPITAL GBP 1679403.69

View Document

29/11/1729 November 2017 29/11/17 STATEMENT OF CAPITAL GBP 1679395.9

View Document

30/10/1730 October 2017 30/10/17 STATEMENT OF CAPITAL GBP 1679340.64

View Document

29/09/1729 September 2017 29/09/17 STATEMENT OF CAPITAL GBP 1678833.7

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

31/08/1731 August 2017 31/08/17 STATEMENT OF CAPITAL GBP 1678423.28

View Document

29/07/1729 July 2017 29/07/17 STATEMENT OF CAPITAL GBP 1678078.77

View Document

27/07/1727 July 2017 NOTIFICATION OF PSC STATEMENT ON 24/07/2017

View Document

29/06/1729 June 2017 29/06/17 STATEMENT OF CAPITAL GBP 1677083.22

View Document

27/05/1727 May 2017 27/05/17 STATEMENT OF CAPITAL GBP 1676814.56

View Document

27/04/1727 April 2017 27/04/17 STATEMENT OF CAPITAL GBP 1676451.32

View Document

06/04/176 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16

View Document

31/03/1731 March 2017 30/03/17 STATEMENT OF CAPITAL GBP 1675371.36

View Document

27/03/1727 March 2017 COMPANY BUSINESS 21/03/2017

View Document

06/09/166 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

06/09/166 September 2016 SAIL ADDRESS CREATED

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, SECRETARY GARY JOHNSON

View Document

17/08/1617 August 2016 SECRETARY APPOINTED MR JOHN WARRICK

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, SECRETARY GARY JOHNSON

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, SECRETARY GARY JOHNSON

View Document

26/07/1626 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/04/1625 April 2016 18/03/16 STATEMENT OF CAPITAL GBP 1674808.13

View Document

25/04/1625 April 2016 17/03/16 STATEMENT OF CAPITAL GBP 1546603

View Document

25/04/1625 April 2016 ADOPT ARTICLES 14/03/2016

View Document

08/04/168 April 2016 SUB-DIVISION 14/03/16

View Document

18/03/1618 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097594930001

View Document

17/03/1617 March 2016 ADOPT ARTICLES 11/03/2016

View Document

17/03/1617 March 2016 11/03/16 STATEMENT OF CAPITAL GBP 1394248.00

View Document

14/03/1614 March 2016 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)

View Document

14/03/1614 March 2016 REREG PRI TO PLC; RES02 PASS DATE:14/03/2016

View Document

14/03/1614 March 2016 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/03/1614 March 2016 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

14/03/1614 March 2016 BALANCE SHEET

View Document

14/03/1614 March 2016 AUDITORS' STATEMENT

View Document

14/03/1614 March 2016 AUDITORS' REPORT

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MR KENNETH LEVER

View Document

08/03/168 March 2016 DIRECTOR APPOINTED CHRISTOPHER MICHAEL BATTERHAM

View Document

07/03/167 March 2016 DIRECTOR APPOINTED CHARMAINE EGGBERRY

View Document

24/02/1624 February 2016 Registered office address changed from , 90 High Holborn, London, WC1V 6XX, United Kingdom to 2 Cinnamon Park Crab Lane Fearnhead Warrington WA2 0XP on 2016-02-24

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 90 HIGH HOLBORN LONDON WC1V 6XX UNITED KINGDOM

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE

View Document

23/02/1623 February 2016 CURREXT FROM 30/09/2016 TO 31/10/2016

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED DR CONRAD JASON KINGDON

View Document

23/02/1623 February 2016 SECRETARY APPOINTED GARY MICHAEL JOHNSON

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MR GARY MICHAEL JOHNSON

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED ALASTAIR DOUGLAS BATHGATE

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED

View Document

17/02/1617 February 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/02/1617 February 2016 COMPANY NAME CHANGED NEWINCCO 1381 LIMITED CERTIFICATE ISSUED ON 17/02/16

View Document

02/09/152 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information