BLUEPRINT INDUSTRIAL ENGINEERING PLC

Company Documents

DateDescription
10/07/2510 July 2025 NewFinal Gazette dissolved following liquidation

View Document

10/07/2510 July 2025 NewFinal Gazette dissolved following liquidation

View Document

10/04/2510 April 2025 Notice of final account prior to dissolution

View Document

04/02/254 February 2025 Progress report in a winding up by the court

View Document

07/02/247 February 2024 Progress report in a winding up by the court

View Document

29/12/2229 December 2022 Registered office address changed from The Insolvency Service, 8 Central House Clifftown Road Southend-on-Sea SS1 1AB England to Central Court 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 2022-12-29

View Document

29/12/2229 December 2022 Appointment of a liquidator

View Document

06/12/226 December 2022 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to The Insolvency Service, 8 Central House Clifftown Road Southend-on-Sea SS1 1AB on 2022-12-06

View Document

11/05/2211 May 2022 Order of court to wind up

View Document

04/05/224 May 2022 Full accounts made up to 2021-04-30

View Document

29/11/2129 November 2021 Change of details for Mr Jan Mikael Lindholm as a person with significant control on 2021-11-18

View Document

26/11/2126 November 2021 Secretary's details changed for Mr Alex Roy Upton on 2021-11-18

View Document

26/11/2126 November 2021 Registered office address changed from The Old Library Dyes Loke Aylsham Norwich NR11 6EG England to 71-75 Shelton Street London WC2H 9JQ on 2021-11-26

View Document

26/11/2126 November 2021 Director's details changed for Mr Michael Los on 2021-11-18

View Document

26/11/2126 November 2021 Director's details changed for Mr Jan Mikael Lindholm on 2021-11-18

View Document

18/11/2118 November 2021 Director's details changed for Mr Michael Los on 2021-11-18

View Document

18/11/2118 November 2021 Secretary's details changed for Mr Alex Roy Upton on 2021-11-18

View Document

18/11/2118 November 2021 Change of details for Mr Jan Mikael Lindholm as a person with significant control on 2021-11-18

View Document

18/11/2118 November 2021 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to The Old Library Dyes Loke Aylsham Norwich NR11 6EG on 2021-11-18

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

22/07/2122 July 2021 Registered office address changed from Salatin House, 19 Cedar Road Sutton Surrey SM2 5DA to 61 Bridge Street Kington HR5 3DJ on 2021-07-22

View Document

11/10/1911 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

14/09/1814 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

09/10/179 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

12/09/1612 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

21/01/1621 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092446100001

View Document

08/11/158 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

15/10/1515 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

06/02/156 February 2015 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

06/02/156 February 2015 BALANCE SHEET

View Document

06/02/156 February 2015 AUDITORS' STATEMENT

View Document

06/02/156 February 2015 AUDITORS' REPORT

View Document

06/02/156 February 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/02/156 February 2015 REREG PRI TO PLC; RES02 PASS DATE:06/02/2015

View Document

06/02/156 February 2015 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)

View Document

15/01/1515 January 2015 CURRSHO FROM 31/10/2015 TO 30/04/2015

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MICHAEL LOS

View Document

01/10/141 October 2014 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