BLUE PRINT ORTHOTICS LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-08-31 with no updates

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/05/248 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

15/04/2315 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

14/02/2214 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/10/1429 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH MARSH

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/10/1323 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM
MAYFLOWER HOUSE 67-A BAWTRY ROAD
DONCASTER
DN4 7AD
UNITED KINGDOM

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD WEBSTER MARSH

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MRS NADIA MULLINER

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARSH

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED MISS SARAH LAUREN MARSH

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES MARSH

View Document

19/10/1219 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/10/1126 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED GAVIN JARVILL

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED JAMES WEBSTER MARSH

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED RICHARD WEBSTER MARSH

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA MARSH

View Document

18/10/1018 October 2010 SECRETARY APPOINTED RICHARD WEBSTER MARSH

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED SAMANTHA LOUISE MARSH

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

05/10/105 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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