BLUEPRINT STUDIOS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/10/2418 October 2024 Micro company accounts made up to 2023-10-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/07/2115 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

28/06/2128 June 2021 Change of details for Mr Ian Mark Stewart as a person with significant control on 2021-06-28

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/08/203 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM 52 OAK STREET MANCHESTER M4 5JA ENGLAND

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

14/04/1814 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARK STEWART / 01/09/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM 52 OAK STREET OAK STREET MANCHESTER M4 5JA ENGLAND

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM ELIZABETH HOUSE 39 QUEEN STREET MANCHESTER M3 7DQ

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, SECRETARY NEIL STEWART

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN STEWART

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR DUNCAN STEWART

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/07/1626 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARK STEWART / 01/07/2014

View Document

22/07/1522 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GORDON STEWART THOMAS / 01/07/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/07/1416 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/07/1416 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL ROSS STEWART / 16/07/2014

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ROSS STEWART / 26/09/2013

View Document

30/09/1330 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL ROSS STEWART / 26/09/2013

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARK STEWART / 26/09/2013

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/07/1323 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

04/05/134 May 2013 DIRECTOR APPOINTED MR TIMOTHY GORDON STEWART THOMAS

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

13/07/1213 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/08/1112 August 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/07/107 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/2009 FROM LAWRENCE HOUSE LOWER BRISTOL ROAD BATH SOMERSET BA2 9ET

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/2008 FROM LAWRENCE HOUSE LOWER BRISTOL ROAD BATH BANES BA2 9ET

View Document

28/08/0828 August 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/08/071 August 2007 RETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS

View Document

08/08/068 August 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/09/0410 September 2004 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/10/05

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 COMPANY NAME CHANGED CASEPAGE LIMITED CERTIFICATE ISSUED ON 23/08/04

View Document

19/08/0419 August 2004 NEW SECRETARY APPOINTED

View Document

19/08/0419 August 2004 REGISTERED OFFICE CHANGED ON 19/08/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

15/08/0415 August 2004 DIRECTOR RESIGNED

View Document

15/08/0415 August 2004 SECRETARY RESIGNED

View Document

28/06/0428 June 2004 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