BLUEPRINT DESIGN ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewChange of details for Aion Srl as a person with significant control on 2025-06-18

View Document

10/10/2410 October 2024 Director's details changed for Mr Robin Philip Sharphouse on 2024-10-10

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

09/10/249 October 2024 Notification of Aion Srl as a person with significant control on 2024-06-20

View Document

09/10/249 October 2024 Cessation of Robin Sharphouse Limited as a person with significant control on 2024-06-20

View Document

09/10/249 October 2024 Notification of Robin Sharphouse Limited as a person with significant control on 2024-06-06

View Document

09/10/249 October 2024 Notification of Barratt Limited as a person with significant control on 2024-06-06

View Document

09/10/249 October 2024 Cessation of Barratt Limited as a person with significant control on 2024-06-20

View Document

09/10/249 October 2024 Cessation of Robin Philip Sharphouse as a person with significant control on 2024-06-06

View Document

28/06/2428 June 2024 Full accounts made up to 2023-09-30

View Document

25/06/2425 June 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

15/06/2415 June 2024 Resolutions

View Document

15/06/2415 June 2024 Consolidation of shares on 2024-06-06

View Document

15/06/2415 June 2024 Resolutions

View Document

15/06/2415 June 2024 Resolutions

View Document

15/06/2415 June 2024 Resolutions

View Document

15/06/2415 June 2024 Resolutions

View Document

15/06/2415 June 2024 Resolutions

View Document

15/06/2415 June 2024 Resolutions

View Document

15/06/2415 June 2024 Resolutions

View Document

15/06/2415 June 2024 Resolutions

View Document

15/06/2415 June 2024 Resolutions

View Document

15/06/2415 June 2024 Resolutions

View Document

13/06/2413 June 2024

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Redenomination of shares. Statement of capital 2024-06-06

View Document

13/06/2413 June 2024 Statement of capital on 2024-06-13

View Document

13/06/2413 June 2024

View Document

11/06/2411 June 2024 Statement of capital following an allotment of shares on 2024-06-06

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

10/06/2410 June 2024 Statement of capital following an allotment of shares on 2024-06-06

View Document

10/06/2410 June 2024 Cessation of James Roger Barratt as a person with significant control on 2024-06-06

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Full accounts made up to 2022-09-30

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/08/2110 August 2021 Statement of capital following an allotment of shares on 2021-08-10

View Document

10/08/2110 August 2021 Statement of capital following an allotment of shares on 2021-08-10

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

18/06/2118 June 2021 Purchase of own shares.

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/07/1926 July 2019 30/09/18 UNAUDITED ABRIDGED

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

29/06/1829 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN PHILIP SHARPHOUSE

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROGER BARRATT

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/08/1617 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058815320002

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/01/1515 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058815320001

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/07/1422 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM BIRKDAULT, HAVERTHWAITE ULVERSTON CUMBRIA LA12 8LY

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/07/1220 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/07/1119 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/07/1020 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/01/097 January 2009 MEMORANDUM OF ASSOCIATION

View Document

15/12/0815 December 2008 ALTER MEM AND ARTS 01/12/2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/02/0818 February 2008 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: THE TOWER DALTONGATE BUSINESS CENTRE DALTONGATE ULVERSTON CUMBRIA LA12 7AJ

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 REGISTERED OFFICE CHANGED ON 18/09/06 FROM: THE TOWER DALTON GATE BUSINESS CENTRE ULVERSTON CUMBRIA LA12 7AJ

View Document

18/09/0618 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 SECRETARY RESIGNED

View Document

19/07/0619 July 2006 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