BLUEPRINT PRODUCT SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
21/02/2521 February 2025 | Appointment of a voluntary liquidator |
21/02/2521 February 2025 | Resolutions |
21/02/2521 February 2025 | Registered office address changed from The Old Market Arms 38 Market Street Keighley West Yorkshire BD21 5AD to Suite E10, Joseph's Well Hanover Walk Leeds West Yorkshire LS3 1AB on 2025-02-21 |
21/02/2521 February 2025 | Statement of affairs |
28/03/2428 March 2024 | Micro company accounts made up to 2023-03-31 |
20/03/2420 March 2024 | Previous accounting period shortened from 2023-03-26 to 2023-03-25 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-18 with no updates |
20/12/2320 December 2023 | Previous accounting period shortened from 2023-03-27 to 2023-03-26 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-18 with no updates |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
01/04/221 April 2022 | Confirmation statement made on 2022-03-18 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/01/2217 January 2022 | Micro company accounts made up to 2021-03-31 |
28/12/2128 December 2021 | Previous accounting period shortened from 2021-03-28 to 2021-03-27 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/03/2018 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
28/02/2028 February 2020 | APPOINTMENT TERMINATED, DIRECTOR RONIS PERDIOS |
18/12/1918 December 2019 | PREVSHO FROM 29/03/2019 TO 28/03/2019 |
01/11/191 November 2019 | COMPANY NAME CHANGED BLUEPRINT PRODUCT DESIGN LIMITED CERTIFICATE ISSUED ON 01/11/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES |
27/12/1827 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
02/05/182 May 2018 | VARYING SHARE RIGHTS AND NAMES |
16/04/1816 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONIS PERDIOS |
16/04/1816 April 2018 | PSC'S CHANGE OF PARTICULARS / MR MIHAL JOZEF KAROL / 26/03/2018 |
13/04/1813 April 2018 | VARYING SHARE RIGHTS AND NAMES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES |
30/01/1830 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
29/12/1729 December 2017 | PREVSHO FROM 30/03/2017 TO 29/03/2017 |
19/12/1719 December 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
16/05/1716 May 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 18/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
13/03/1713 March 2017 | SUB-DIVISION 24/03/16 |
08/03/178 March 2017 | SUB-DIVISION 24/03/2016 |
08/03/178 March 2017 | VARYING SHARE RIGHTS AND NAMES |
30/12/1630 December 2016 | PREVSHO FROM 31/03/2016 TO 30/03/2016 |
06/04/166 April 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/03/1525 March 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/06/1413 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 065385140001 |
30/04/1430 April 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/09/1316 September 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
22/07/1322 July 2013 | DIRECTOR APPOINTED RONIS PERDIOS |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/06/121 June 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
24/02/1224 February 2012 | REGISTERED OFFICE CHANGED ON 24/02/2012 FROM HOLROYD MILLS DEAN CLOUGH HALIFAX WEST YORKSHIRE HX3 5AX |
14/10/1114 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/08/1125 August 2011 | APPOINTMENT TERMINATED, DIRECTOR GAVIN BROWN |
25/08/1125 August 2011 | APPOINTMENT TERMINATED, DIRECTOR DARREN LEE |
25/08/1125 August 2011 | APPOINTMENT TERMINATED, DIRECTOR RONIS PERDIOS |
07/07/117 July 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
15/06/1115 June 2011 | DIRECTOR APPOINTED GAVIN NEIL BROWN |
15/06/1115 June 2011 | DIRECTOR APPOINTED RONIS PERDIOS |
01/02/111 February 2011 | DIRECTOR APPOINTED DARREN MARK LEE |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/05/1026 May 2010 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE BARRACLOUGH |
26/05/1026 May 2010 | REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 3 MAVIS AVENUE COOKRIDGE LEEDS LS16 7LJ |
26/05/1026 May 2010 | Annual return made up to 18 March 2010 with full list of shareholders |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN BARRACLOUGH / 18/03/2010 |
26/05/1026 May 2010 | DIRECTOR APPOINTED MR MIHAL KAROL |
26/05/1026 May 2010 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM BARRACLOUGH |
12/04/1012 April 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
12/04/1012 April 2010 | Annual return made up to 18 March 2009 with full list of shareholders |
08/04/108 April 2010 | RES02 |
07/04/107 April 2010 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
27/10/0927 October 2009 | STRUCK OFF AND DISSOLVED |
14/07/0914 July 2009 | FIRST GAZETTE |
23/01/0923 January 2009 | COMPANY NAME CHANGED ADVANCED TOOLING LIMITED CERTIFICATE ISSUED ON 26/01/09 |
26/03/0826 March 2008 | APPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED |
26/03/0826 March 2008 | APPOINTMENT TERMINATED DIRECTOR WILDMAN & BATTELL LIMITED |
26/03/0826 March 2008 | DIRECTOR APPOINTED MALCOLM JOHN BARRACLOUGH |
26/03/0826 March 2008 | SECRETARY APPOINTED CHRISTINE ISABEL BARRACLOUGH |
18/03/0818 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BLUEPRINT PRODUCT SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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