BLUEPRINT OPERATIONS LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

02/01/252 January 2025 Registered office address changed from Fortune House Northgate Terrace Newark on Trent Nottinghamshire NG24 2EU England to Blueprint House Northern Road Newark NG24 2EU on 2025-01-02

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

01/09/231 September 2023 Appointment of Mr Andrew James Tipple as a director on 2023-09-01

View Document

01/09/231 September 2023 Termination of appointment of David John Purvis as a director on 2023-09-01

View Document

24/08/2324 August 2023 Full accounts made up to 2022-12-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

31/10/2231 October 2022 Full accounts made up to 2021-12-31

View Document

24/02/2224 February 2022 Change of details for Adp Gauselmann Uk Limited as a person with significant control on 2021-01-28

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with updates

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

17/02/2017 February 2020 14/01/15 STATEMENT OF CAPITAL GBP 1500100

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

20/09/1920 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON BARFF

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR DAVID JOHN PURVIS

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE HANNAH POPE / 24/10/2017

View Document

10/10/1710 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR LARS FELDERHOFF

View Document

01/03/161 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM BLUEPRINT GAMING UNIT 4, TRENTSIDE BUSINESS VILLAGE FARNDON ROAD NEWARK NG24 4XB UNITED KINGDOM

View Document

25/02/1625 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

01/02/161 February 2016 DIRECTOR APPOINTED SOPHIE HANNAH POPE

View Document

14/01/1614 January 2016 23/11/15 STATEMENT OF CAPITAL GBP 1500100.00

View Document

24/12/1524 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093883540001

View Document

03/11/153 November 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

14/01/1514 January 2015 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