BLUE PRINT SPAS LIMITED

Company Documents

DateDescription
05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

09/05/189 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

08/02/178 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

14/01/1614 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

09/09/159 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/08/148 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

13/05/1413 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

26/08/1326 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

26/08/1326 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS ANNA LEYSHON / 28/08/2012

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 45 LASCELLES DRIVE PONTPRENNAU CARDIFF CF23 8NU WALES

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

10/08/1210 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, SECRETARY TESSA SHREEVE

View Document

09/08/129 August 2012 SECRETARY APPOINTED MISS ANNA LEYSHON

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/08/1111 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MS TESSA SHREEVE / 11/08/2011

View Document

11/08/1111 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BRYANT / 11/08/2011

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM SPINNAKER HOUSE 48 HIGH STREET BAGSHOT SURREY GU19 5AW

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/08/1010 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM ANCHOR HOUSE 50 HIGH STREET BAGSHOT SURREY GU19 5AW

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BRYANT / 06/08/2010

View Document

25/04/1025 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 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