BLUEPRINT MANAGEMENT SYSTEMS LIMITED

Company Documents

DateDescription
29/06/1629 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

25/08/1525 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/09/1417 September 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual return made up to 29 July 2013 with full list of shareholders

View Document

07/01/147 January 2014 DISS40 (DISS40(SOAD))

View Document

04/01/144 January 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/11/1326 November 2013 FIRST GAZETTE

View Document

29/11/1229 November 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WIGGLESWORTH

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MR JUSTIN JOHN BRADING

View Document

09/10/129 October 2012 SECRETARY APPOINTED MR JUSTIN JOHN BRADING

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WIGGLESWORTH

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED PHILIP JAMES NEWMAN

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAYMAN

View Document

14/06/1214 June 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

29/09/1129 September 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

09/08/119 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

25/06/1125 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/09/1030 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUW HAYMAN / 29/07/2010

View Document

30/07/1030 July 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

28/04/1028 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WIGGLESWORTH / 24/02/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WIGGLESWORTH / 24/02/2010

View Document

19/03/1019 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

18/03/1018 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/03/1018 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/10/095 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/09/095 September 2009 SUB DIVIDED 01/09/2009

View Document

05/09/095 September 2009 S-DIV

View Document

30/07/0930 July 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/09 FROM: 1 PEMBERTON ROW LONDON EC4A 3BG

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/09 FROM: 12 GOUGH SQUARE LONDON EC4A 3DW UNITED KINGDOM

View Document

30/07/0930 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/07/091 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/06/0916 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/07/0830 July 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/053 November 2005 AMENDED FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/08/052 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/09/0422 September 2004 REGISTERED OFFICE CHANGED ON 22/09/04 FROM: 100 HATTON GARDEN LONDON EC1N 8NX

View Document

16/08/0416 August 2004 S-DIV 05/08/04

View Document

16/08/0416 August 2004 SUBDIVIDED 05/08/04

View Document

12/08/0412 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/08/045 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

23/01/0223 January 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/07/01

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0021 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9917 November 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 27/07/99

View Document

24/11/9824 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9820 November 1998 REGISTERED OFFICE CHANGED ON 20/11/98 FROM: 124-132 CLERKENWELL ROAD LONDON EC1R 5DL

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 29/07/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/9721 November 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

19/08/9719 August 1997 RETURN MADE UP TO 29/07/97; NO CHANGE OF MEMBERS

View Document

16/12/9616 December 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

02/08/962 August 1996 RETURN MADE UP TO 29/07/96; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9619 January 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

21/11/9521 November 1995 REGISTERED OFFICE CHANGED ON 21/11/95 FROM: TOP FLAT GRANVILLE HOUSE GRANVILLE PARK LONDON SE13 7EA

View Document

25/07/9525 July 1995 RETURN MADE UP TO 29/07/95; FULL LIST OF MEMBERS

View Document

19/07/9519 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/9519 January 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/09/9416 September 1994 S366A DISP HOLDING AGM 31/08/94 S252 DISP LAYING ACC 31/08/94 S386 DISP APP AUDS 31/08/94

View Document

16/09/9416 September 1994 RETURN MADE UP TO 29/07/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9416 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/932 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/9329 July 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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