BLUEPRINT ORGANISATION LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Liquidators' statement of receipts and payments to 2025-03-06

View Document

24/08/2424 August 2024 Register(s) moved to registered inspection location Senator House 85 Queen Victoria Street London EC4V 4AB

View Document

24/08/2424 August 2024 Register inspection address has been changed from Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB

View Document

13/08/2413 August 2024 Termination of appointment of Mitchell Dean as a director on 2024-06-30

View Document

25/03/2425 March 2024 Declaration of solvency

View Document

25/03/2425 March 2024 Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to Ernst & Young Llp 1 More London Place London SE1 2AF on 2024-03-25

View Document

25/03/2425 March 2024 Appointment of a voluntary liquidator

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Resolutions

View Document

09/10/239 October 2023 Director's details changed for Mr Mitchell Dean on 2023-10-09

View Document

13/07/2313 July 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

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

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

14/07/2114 July 2021

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Statement of capital on 2021-07-14

View Document

14/07/2114 July 2021

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

07/07/207 July 2020 DIRECTOR APPOINTED MR MITCHELL DEAN

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMPSON

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, DIRECTOR DARREN SHARKEY

View Document

07/07/207 July 2020 DIRECTOR APPOINTED MR STEPHEN CHARLES GAZARD

View Document

07/01/207 January 2020 18/12/19 STATEMENT OF CAPITAL GBP 88563000

View Document

19/12/1919 December 2019 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

04/09/194 September 2019 23/08/19 STATEMENT OF CAPITAL GBP 78863000

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / INTRINSIC FINANCIAL SERVICES LIMITED / 27/06/2019

View Document

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/06/1910 June 2019 SECOND FILING OF CH04 FOR OMW COSEC SERVICES LIMITED

View Document

17/04/1917 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OMW COSEC SERVICES LIMITED / 03/04/2019

View Document

19/03/1919 March 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OMW COSEC SERVICES LIMITED / 14/03/2019

View Document

09/01/199 January 2019 27/12/18 STATEMENT OF CAPITAL GBP 78403000

View Document

08/01/198 January 2019 27/11/18 STATEMENT OF CAPITAL GBP 56473000

View Document

16/10/1816 October 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/07/2016

View Document

10/09/1810 September 2018 ADOPT ARTICLES 21/08/2018

View Document

07/09/187 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/08/1828 August 2018 01/08/18 STATEMENT OF CAPITAL GBP 48143000.00

View Document

22/08/1822 August 2018 SAIL ADDRESS CHANGED FROM: MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL LONDON EC4V 4GG ENGLAND

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN WILLIAM JOHN SHARKEY / 17/05/2018

View Document

02/05/182 May 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

26/01/1826 January 2018 28/12/17 STATEMENT OF CAPITAL GBP 38203000

View Document

19/01/1819 January 2018 CORPORATE SECRETARY APPOINTED OMW COSEC SERVICES LIMITED

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, SECRETARY DEAN CLARKE

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN WILLIAM JOHN SHARKEY / 27/05/2017

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOBBIN

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR DARREN WILLIAM JOHN SHARKEY

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD FREEMAN

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BERNARD THOMPSON / 25/09/2015

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM WAKEFIELD HOUSE ASPECT PARK PIPERS WAY SWINDON WILTSHIRE SN3 1SA

View Document

07/07/157 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

07/07/157 July 2015 SAIL ADDRESS CHANGED FROM: MILLENIUM BRIDGE HOUSE 2 LAMBETH HILL LONDON EC4V 4GG ENGLAND

View Document

09/02/159 February 2015 SAIL ADDRESS CHANGED FROM: MILLENIUM BRIDGE HOUSE 2 LAMBETH HILL LONDON EC4V 4GG ENGLAND

View Document

09/02/159 February 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

09/02/159 February 2015 SAIL ADDRESS CREATED

View Document

14/11/1414 November 2014 SECTION 519

View Document

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

View Document

08/08/148 August 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

16/07/1416 July 2014 ADOPT ARTICLES 01/07/2014

View Document

04/07/144 July 2014 SECRETARY APPOINTED DEAN LEONARD CLARKE

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, SECRETARY WILLIAM DOBBIN

View Document

19/04/1419 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/11/135 November 2013 SECT 519

View Document

02/10/132 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

17/07/1317 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 51 MOORGATE LONDON EC2R 6PB

View Document

15/01/1315 January 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID CAPEL

View Document

28/09/1228 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

25/07/1225 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED MR RICHARD DAVID FREEMAN

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, SECRETARY SAMANTHA THOMPSON

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR WILLIAM WALLACE DOBBIN

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR DAVID CAPEL

View Document

10/04/1210 April 2012 SECRETARY APPOINTED WILLIAM WALLACE DOBBIN

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/08/119 August 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

05/07/105 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

06/04/106 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

18/01/1018 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

08/07/098 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 FIRST GAZETTE

View Document

28/03/0928 March 2009 DISS40 (DISS40(SOAD))

View Document

27/03/0927 March 2009 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMPSON / 26/03/2009

View Document

26/03/0926 March 2009 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA THOMPSON / 26/03/2009

View Document

13/05/0813 May 2008 AGREE TO CHANGE REG OFFIC 06/02/2008

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM 51 MOORGATE LONDON WC2A 3LH

View Document

14/03/0814 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/2008 FROM 7 BEAUFORT HOUSE BEAUFORT COURT SIR THOMAS LONGLEY ROAD ROCHESTER KENT ME2 4FB

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 SECRETARY RESIGNED

View Document

18/04/0718 April 2007 NEW SECRETARY APPOINTED

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

02/12/042 December 2004 NC INC ALREADY ADJUSTED 10/11/04

View Document

23/11/0423 November 2004 £ NC 1000/3000 10/11/0

View Document

22/11/0422 November 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

01/10/041 October 2004 REGISTERED OFFICE CHANGED ON 01/10/04 FROM: 1 BEAUFORT HOUSE BEAUFORT COURT SIR THOAMS LONGLEY ROAD ROCHESTER KENT ME2 4FB

View Document

23/08/0423 August 2004 REGISTERED OFFICE CHANGED ON 23/08/04 FROM: SPAIN BROTHERS AND CO THAMES HOUSE ROMAN SQUARE SITTINGBOURNE KENT ME10 4BJ

View Document

23/08/0423 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 SECRETARY RESIGNED

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

04/07/034 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information