BLUEPRINT CONNECT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

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

View Accounts

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

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

View Accounts

29/08/2329 August 2023 Micro company accounts made up to 2022-10-31

View Document

16/05/2316 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 Compulsory strike-off action has been discontinued

View Document

15/05/2315 May 2023 Confirmation statement made on 2022-11-15 with no updates

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

20/09/2220 September 2022 Micro company accounts made up to 2021-10-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-11-15 with no updates

View Document

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

View Accounts

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

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

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

View Accounts

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

21/07/1921 July 2019 REGISTERED OFFICE CHANGED ON 21/07/2019 FROM C/O OPTIMUM ACCOUNTANCY 149 VICTORIA ROAD WEST THORNTON-CLEVELEYS FY5 3LB UNITED KINGDOM

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

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

View Accounts

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM C/O CALCULO ACCOUNTANTS 28 ORCHARD ROAD LYTHAM ST. ANNES FY8 1PF UNITED KINGDOM

View Document

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

View Document

15/11/1715 November 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN HARRINGTON / 15/11/2017

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM C/O KNOX ACCOUNTING UNIT 1 THE OLD FIRE STATION 1 ABBEY ROAD BARROW-IN-FURNESS LA14 1XH

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HARRINGTON / 15/11/2017

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

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

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, NO UPDATES

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

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

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/11/1519 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

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

View Accounts

21/09/1521 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HARRINGTON / 19/09/2013

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 54 CHARLBURY HOUSE CHARLBURY CRESCENT YARDLEY BIRMINGHAM WEST MIDLANDS B26 2LL

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HARRINGTON / 12/05/2015

View Document

13/01/1513 January 2015 COMPANY NAME CHANGED GET HARRY LTD CERTIFICATE ISSUED ON 13/01/15

View Document

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

View Accounts

16/10/1416 October 2014 CURREXT FROM 30/09/2014 TO 31/10/2014

View Document

06/10/146 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

19/09/1319 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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