BLUEPRINT ARCHITECTURE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-05-30 with no updates

View Document

20/03/2520 March 2025 Termination of appointment of Susan Mary Snape as a secretary on 2024-09-28

View Document

20/03/2520 March 2025 Appointment of Mrs Georgina Snape Pacor as a secretary on 2024-09-28

View Document

20/03/2520 March 2025 Appointment of Mr Mark Edward Snape as a secretary on 2024-09-28

View Document

20/03/2520 March 2025 Termination of appointment of Mark Edward Snape as a secretary on 2024-09-28

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

09/05/249 May 2024 Director's details changed for Mr Mark Edward Snape on 2024-05-02

View Document

09/05/249 May 2024 Change of details for Mr Mark Edward Snape as a person with significant control on 2024-05-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

22/05/1822 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

02/06/162 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/06/151 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/06/145 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/10/133 October 2013 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARY SNAPE / 02/10/2013

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD SNAPE / 02/10/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

09/07/139 July 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

11/06/1211 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 10 ST EDWARDS WALK CHARLTON KINGS CHELTENHAM GLOUCESTERSHIRE GL53 7RS

View Document

03/06/113 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/06/102 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/06/091 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

05/07/075 July 2007 COMPANY NAME CHANGED LIQUID LIGHT DESIGN LTD CERTIFICATE ISSUED ON 05/07/07

View Document

03/07/073 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/073 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/073 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/073 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/073 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 NEW SECRETARY APPOINTED

View Document

14/07/0614 July 2006 SECRETARY RESIGNED

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/06/0619 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 NEW SECRETARY APPOINTED

View Document

15/12/0515 December 2005 SECRETARY RESIGNED

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

09/06/039 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/039 June 2003 REGISTERED OFFICE CHANGED ON 09/06/03

View Document

09/06/039 June 2003 REGISTERED OFFICE CHANGED ON 09/06/03 FROM: 10 SAINT EDWARDS WALK CHARLTON KINGS CHELTENHAM GLOUCESTERSHIRE GL53 7RS

View Document

09/06/039 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/08/03

View Document

11/02/0311 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0310 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0227 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0224 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0211 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

10/09/0210 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 COMPANY NAME CHANGED LIQUID LIGHT DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 15/08/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 28/02/02

View Document

18/03/0218 March 2002 REGISTERED OFFICE CHANGED ON 18/03/02 FROM: 23 HIGH STREET CUDDESDON OXFORD OXFORDSHIRE OX44 9HP

View Document

13/06/0113 June 2001 REGISTERED OFFICE CHANGED ON 13/06/01 FROM: 23 HIGH STREET CUDDESDON OXFORD OX44 9HP

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 REGISTERED OFFICE CHANGED ON 08/06/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

08/06/018 June 2001 SECRETARY RESIGNED

View Document

30/05/0130 May 2001 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