BLUE PRINT MANAGEMENT SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-09-02 with no updates

View Document

02/05/252 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/03/247 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/03/247 March 2024 Registration of charge 030990940002, created on 2024-03-06

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

12/01/2412 January 2024 Sub-division of shares on 2023-12-07

View Document

11/01/2411 January 2024 Appointment of Mr Philip James Morris as a director on 2024-01-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/02/238 February 2023 Second filing of Confirmation Statement dated 2018-09-02

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Amended total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/08/2025 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM UNITS 7-8 LOVETT ROAD, HAMPTON LOVETT INDUSTRIAL ESTATE, HAMPTON LOVETT DROITWICH WORCESTERSHIRE WR9 0QG UNITED KINGDOM

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

15/03/1915 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

04/09/184 September 2018 Confirmation statement made on 2018-09-02 with no updates

View Document

03/09/183 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MS CORINNE GINETTE ALBERTINE RITAINE / 03/09/2018

View Document

03/09/183 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BILL DREW LIMITED

View Document

04/05/184 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BILL DREW LIMITED

View Document

04/05/184 May 2018 CESSATION OF ANTHONY WILLIAM DREW AS A PSC

View Document

26/03/1826 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM DREW / 31/01/2017

View Document

04/05/174 May 2017 30/01/17 STATEMENT OF CAPITAL GBP 21

View Document

05/04/175 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

16/03/1716 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM UNIT 12 TOP BARN BUSINESS CENTRE HOLT HEATH WORCESTER WR6 6NH

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/04/1614 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

14/04/1614 April 2016 30/01/16 STATEMENT OF CAPITAL GBP 31

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

25/03/1525 March 2015 30/01/15 STATEMENT OF CAPITAL GBP 41

View Document

25/03/1525 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/09/148 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

18/02/1418 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

18/02/1418 February 2014 18/02/14 STATEMENT OF CAPITAL GBP 51

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/10/137 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

28/02/1328 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

28/02/1328 February 2013 28/02/13 STATEMENT OF CAPITAL GBP 61

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/09/1213 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/03/1221 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

29/02/1229 February 2012 ARTICLES OF ASSOCIATION

View Document

29/02/1229 February 2012 29/02/12 STATEMENT OF CAPITAL GBP 68

View Document

29/02/1229 February 2012 VARYING SHARE RIGHTS AND NAMES

View Document

15/02/1215 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MS CORRINE GINETTE ALBERTINE RITAINE / 15/02/2012

View Document

15/02/1215 February 2012 SECRETARY APPOINTED MS CORRINE GINETTE ALBERTINE RITAINE

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARIA SMITH

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, SECRETARY MARIA SMITH

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM THORN BARN STOKE BLISS TENBURY WELLS WORCESTER WR15 8QJ

View Document

31/10/1131 October 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED MR ANTHONY WILLIAM DREW

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/09/1119 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MR PAUL WILLIAM SMITH

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM SMITH / 06/09/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA JANE SMITH / 06/09/2010

View Document

07/09/107 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

16/09/0916 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/09/0811 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/10/0719 October 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/10/063 October 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/09/0519 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/09/0416 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/09/0324 September 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/08/0230 August 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/09/0113 September 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

31/08/0031 August 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/09/9929 September 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

23/09/9923 September 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/03/00

View Document

08/09/998 September 1999 RETURN MADE UP TO 06/09/99; NO CHANGE OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

16/03/9916 March 1999 COMPANY NAME CHANGED BLUE BOX PRINT LIMITED CERTIFICATE ISSUED ON 17/03/99

View Document

27/11/9827 November 1998 RETURN MADE UP TO 06/09/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

26/09/9726 September 1997 RETURN MADE UP TO 06/09/97; NO CHANGE OF MEMBERS

View Document

05/06/975 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

24/09/9624 September 1996 RETURN MADE UP TO 06/09/96; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996 COMPANY NAME CHANGED 20:20 PRINT LIMITED CERTIFICATE ISSUED ON 05/02/96

View Document

25/10/9525 October 1995 DIRECTOR RESIGNED

View Document

25/10/9525 October 1995 SECRETARY RESIGNED

View Document

25/09/9525 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/9525 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/9522 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

06/09/956 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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