BLUEPRINT DESIGN CONSULTANCY LIMITED

Company Documents

DateDescription
08/12/108 December 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/05/1018 May 2010 PREVSHO FROM 05/04/2010 TO 31/12/2009

View Document

05/01/105 January 2010 REGISTERED OFFICE CHANGED ON 05/01/2010 FROM 39 LETHEREN PLACE EASTBOURNE EAST SUSSEX BN21 1HL

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BLANCHARD CLARK / 10/11/2009

View Document

05/01/105 January 2010 Annual return made up to 10 November 2009 with full list of shareholders

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

24/11/0824 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/08 FROM: GISTERED OFFICE CHANGED ON 21/11/2008 FROM 39 LETHEREN PLACE EASTBOURNE EAST SUSSEX BN21 1HL

View Document

21/11/0821 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/11/0821 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JULIANA CLARK LOGGED FORM

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

07/01/087 January 2008 RETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: G OFFICE CHANGED 13/09/07 29 CHARLESTON ROAD EASTBOURNE EAST SUSSEX BN21 1SE

View Document

12/03/0712 March 2007 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 REGISTERED OFFICE CHANGED ON 10/10/03 FROM: G OFFICE CHANGED 10/10/03 11 MOUNTNEY ROAD EASTBOURNE EAST SUSSEX BN21 1RJ

View Document

10/10/0310 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0310 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0310 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

31/12/0231 December 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

19/12/0119 December 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01

View Document

29/01/0129 January 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 05/04/01

View Document

12/01/0112 January 2001 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/11/9915 November 1999 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/12/9816 December 1998 RETURN MADE UP TO 10/11/98; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/03/985 March 1998 COMPANY NAME CHANGED SUBIQUE LIMITED CERTIFICATE ISSUED ON 06/03/98

View Document

27/11/9727 November 1997 RETURN MADE UP TO 10/11/97; NO CHANGE OF MEMBERS

View Document

14/05/9714 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/01/9714 January 1997 RETURN MADE UP TO 10/11/96; FULL LIST OF MEMBERS

View Document

22/06/9622 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/06/9622 June 1996 S366A DISP HOLDING AGM 15/06/96

View Document

22/03/9622 March 1996

View Document

22/03/9622 March 1996

View Document

22/03/9622 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996 DIRECTOR RESIGNED

View Document

22/03/9622 March 1996 SECRETARY RESIGNED

View Document

22/03/9622 March 1996 NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996 REGISTERED OFFICE CHANGED ON 22/03/96 FROM: G OFFICE CHANGED 22/03/96 372 OLD STREET LONDON EC1V 9LT

View Document

10/11/9510 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/9510 November 1995 Incorporation

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