BLUEPRINT ACQUISITIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewRegistered office address changed from Office 1 Riverside Court Lower Southend Road Wickford SS11 8AW England to 1 Oscar House 1B Fairfield Road Brentwood CM14 4LR on 2025-09-10

View Document

27/08/2527 August 2025 Cessation of Hayley Anne Perry as a person with significant control on 2025-06-17

View Document

27/08/2527 August 2025 Confirmation statement made on 2025-08-27 with updates

View Document

12/11/2412 November 2024 Micro company accounts made up to 2023-12-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

02/07/242 July 2024 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

19/09/2319 September 2023 Registration of charge 070993570007, created on 2023-09-15

View Document

19/09/2319 September 2023 Registration of charge 070993570006, created on 2023-09-15

View Document

31/08/2331 August 2023 Satisfaction of charge 070993570005 in full

View Document

01/06/231 June 2023 Registered office address changed from 1 Oscar House 1B Fairfield Road Brentwood CM14 4LR England to Office 1 Riverside Court Lower Southend Road Wickford SS11 8AW on 2023-06-01

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2021-12-31

View Document

25/01/2325 January 2023 Registered office address changed from 1 Oscar Court Fairfield Road Brentwood CM14 4LR England to 1 Oscar House 1B Fairfield Road Brentwood CM14 4LR on 2023-01-25

View Document

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

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

19/10/2219 October 2022 Registered office address changed from 1 Oscar House 1B Fairfield Road Brentwood CM14 4LR England to 1 Oscar Court Fairfield Road Brentwood CM14 4LR on 2022-10-19

View Document

25/04/2225 April 2022 Satisfaction of charge 070993570002 in full

View Document

25/04/2225 April 2022 Satisfaction of charge 070993570001 in full

View Document

18/02/2218 February 2022 Registration of charge 070993570002, created on 2022-02-10

View Document

18/02/2218 February 2022 Registration of charge 070993570001, created on 2022-02-10

View Document

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

View Accounts

28/12/2128 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

22/10/2122 October 2021 Registered office address changed from 57 Commercial Street London E1 6BD to Riverside Court, Office 1 24 Lower Southend Road Wickford Essex SS11 8AW on 2021-10-22

View Document

28/09/2128 September 2021 Compulsory strike-off action has been discontinued

View Document

28/09/2128 September 2021 Compulsory strike-off action has been discontinued

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2019-12-31

View Document

28/07/2128 July 2021 Compulsory strike-off action has been suspended

View Document

28/07/2128 July 2021 Compulsory strike-off action has been suspended

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

29/01/2029 January 2020 DISS40 (DISS40(SOAD))

View Document

28/01/2028 January 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

11/01/2011 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

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

View Accounts

03/12/193 December 2019 FIRST GAZETTE

View Document

05/03/195 March 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

22/12/1822 December 2018 DISS40 (DISS40(SOAD))

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

26/02/1826 February 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

27/01/1827 January 2018 DISS40 (DISS40(SOAD))

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

10/01/1710 January 2017 DISS40 (DISS40(SOAD))

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

22/02/1622 February 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/12/1416 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 SAIL ADDRESS CREATED

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/04/1317 April 2013 DISS40 (DISS40(SOAD))

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

16/04/1316 April 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

19/09/1219 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM OFFICE 1 RIVERSIDE COURT 24 LOWER SOUTHEND ROAD WICKFORD ESSEX SS11 8AW ENGLAND

View Document

13/12/1113 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

25/07/1125 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/01/117 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

09/12/099 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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