BLUEPRINT WORKSHOP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2528 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

08/01/258 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

12/11/2412 November 2024 Micro company accounts made up to 2024-01-31

View Document

21/03/2421 March 2024 Amended micro company accounts made up to 2022-01-31

View Document

21/03/2421 March 2024 Amended micro company accounts made up to 2021-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

01/03/231 March 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES

View Document

08/01/218 January 2021 APPOINTMENT TERMINATED, DIRECTOR LOUISE SUNAR

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 179 EL ALAMEIN WAY BRADWELL GREAT YARMOUTH NORFOLK NR31 8TX

View Document

23/05/1723 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/01/1729 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

29/10/1629 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/02/1618 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/03/156 March 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/03/148 March 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/09/1328 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE SCOTT / 20/03/2013

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE SUNAR / 20/03/2013

View Document

21/03/1321 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 2 RINGDOVE HOUSE 10 PERIWOOD CRESCENT GREENFORD MIDDLESEX UB6 7FN ENGLAND

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER LEE SUNAR / 20/03/2013

View Document

20/03/1320 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR SPENCER LEE SUNAR / 20/02/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/02/1225 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

24/01/1124 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information