BLUEPRINT ARCHITECTURE & DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-24 with updates |
10/05/2410 May 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-24 with updates |
19/06/2319 June 2023 | Total exemption full accounts made up to 2022-10-31 |
19/12/2219 December 2022 | Confirmation statement made on 2022-10-24 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
05/11/215 November 2021 | Confirmation statement made on 2021-10-24 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
07/05/207 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
27/02/2027 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN IAIN MACDONALD / 27/02/2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES |
01/10/191 October 2019 | REGISTERED OFFICE CHANGED ON 01/10/2019 FROM 8 TOWER STREET TAIN ROSS-SHIRE IV19 1DY |
06/05/196 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES |
23/03/1823 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES |
24/10/1724 October 2017 | CESSATION OF MICHELLE MACDONALD AS A PSC |
02/03/172 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
10/03/1610 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/10/1527 October 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
19/01/1519 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
27/10/1427 October 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/10/1324 October 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
01/03/131 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/10/1230 October 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
25/01/1225 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
05/12/115 December 2011 | APPOINTMENT TERMINATED, SECRETARY CATHEL FRASER |
05/12/115 December 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
02/06/112 June 2011 | REGISTERED OFFICE CHANGED ON 02/06/2011 FROM PARK HOUSE CENTRE SOUTH STREET ELGIN MORAY IV30 1JB |
21/01/1121 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
22/11/1022 November 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
04/05/104 May 2010 | APPOINTMENT TERMINATED, DIRECTOR IAIN MACDONALD |
04/05/104 May 2010 | DIRECTOR APPOINTED MRS MICHELLE MACDONALD |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
11/11/0911 November 2009 | Annual return made up to 24 October 2009 with full list of shareholders |
11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN MACDONALD / 24/10/2009 |
11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN IAIN MACDONALD / 24/10/2009 |
12/02/0912 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
11/11/0811 November 2008 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
21/02/0821 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
21/11/0721 November 2007 | NEW DIRECTOR APPOINTED |
31/10/0731 October 2007 | SECRETARY'S PARTICULARS CHANGED |
31/10/0731 October 2007 | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS |
27/10/0627 October 2006 | SECRETARY RESIGNED |
24/10/0624 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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