BLUEPRINT CONNECT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
06/12/236 December 2023 | Confirmation statement made on 2023-11-15 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
29/08/2329 August 2023 | Micro company accounts made up to 2022-10-31 |
16/05/2316 May 2023 | Compulsory strike-off action has been discontinued |
16/05/2316 May 2023 | Compulsory strike-off action has been discontinued |
15/05/2315 May 2023 | Confirmation statement made on 2022-11-15 with no updates |
14/03/2314 March 2023 | Compulsory strike-off action has been suspended |
14/03/2314 March 2023 | Compulsory strike-off action has been suspended |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/09/2220 September 2022 | Micro company accounts made up to 2021-10-31 |
10/01/2210 January 2022 | Confirmation statement made on 2021-11-15 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/07/1922 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
21/07/1921 July 2019 | REGISTERED OFFICE CHANGED ON 21/07/2019 FROM C/O OPTIMUM ACCOUNTANCY 149 VICTORIA ROAD WEST THORNTON-CLEVELEYS FY5 3LB UNITED KINGDOM |
16/11/1816 November 2018 | CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
28/09/1828 September 2018 | REGISTERED OFFICE CHANGED ON 28/09/2018 FROM C/O CALCULO ACCOUNTANTS 28 ORCHARD ROAD LYTHAM ST. ANNES FY8 1PF UNITED KINGDOM |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
15/11/1715 November 2017 | PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN HARRINGTON / 15/11/2017 |
15/11/1715 November 2017 | REGISTERED OFFICE CHANGED ON 15/11/2017 FROM C/O KNOX ACCOUNTING UNIT 1 THE OLD FIRE STATION 1 ABBEY ROAD BARROW-IN-FURNESS LA14 1XH |
15/11/1715 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HARRINGTON / 15/11/2017 |
15/11/1715 November 2017 | CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 23/11/16, NO UPDATES |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
19/11/1519 November 2015 | Annual return made up to 19 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/09/1521 September 2015 | Annual return made up to 19 September 2015 with full list of shareholders |
21/09/1521 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HARRINGTON / 19/09/2013 |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/05/1512 May 2015 | REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 54 CHARLBURY HOUSE CHARLBURY CRESCENT YARDLEY BIRMINGHAM WEST MIDLANDS B26 2LL |
12/05/1512 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HARRINGTON / 12/05/2015 |
13/01/1513 January 2015 | COMPANY NAME CHANGED GET HARRY LTD CERTIFICATE ISSUED ON 13/01/15 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
16/10/1416 October 2014 | CURREXT FROM 30/09/2014 TO 31/10/2014 |
06/10/146 October 2014 | Annual return made up to 19 September 2014 with full list of shareholders |
19/09/1319 September 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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