BLUEPRINT KITCHEN SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
17/07/2417 July 2024 | Registered office address changed from 9 the Apex Derriford Business Park Brest Road Plymouth PL6 5FL England to The Office, Boringdon Park, 55 Plymbridge Road Plympton Plymouth PL7 4QG on 2024-07-17 |
28/02/2428 February 2024 | Voluntary strike-off action has been suspended |
28/02/2428 February 2024 | Voluntary strike-off action has been suspended |
20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
13/02/2413 February 2024 | Application to strike the company off the register |
13/11/2313 November 2023 | Change of details for Mr Michael Mason as a person with significant control on 2023-11-13 |
13/11/2313 November 2023 | Registered office address changed from Unit L, Radford Business Centre Radford Way Billericay Essex CM12 0BZ United Kingdom to 9 the Apex Derriford Business Park Brest Road Plymouth PL6 5FL on 2023-11-13 |
13/11/2313 November 2023 | Director's details changed for Mr Michael Mason on 2023-11-13 |
31/10/2331 October 2023 | Previous accounting period shortened from 2023-01-31 to 2023-01-30 |
30/03/2330 March 2023 | Change of details for Mr Michael Mason as a person with significant control on 2017-01-05 |
29/03/2329 March 2023 | Compulsory strike-off action has been discontinued |
29/03/2329 March 2023 | Compulsory strike-off action has been discontinued |
28/03/2328 March 2023 | Confirmation statement made on 2023-01-04 with no updates |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
27/10/2127 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
03/08/203 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
09/07/199 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES |
20/09/1820 September 2018 | COMPANY NAME CHANGED BLUE PRINT DIGITAL TEMPLATING LIMITED CERTIFICATE ISSUED ON 20/09/18 |
06/09/186 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES |
05/01/175 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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