BLUEPRINT DOCUMENT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/03/2521 March 2025 Registered office address changed from Ground Floor 155 Hainton Avenue Grimsby DN32 9LF England to Dane Court Yarburgh Louth Lincolnshire LN11 0PL on 2025-03-21

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-24 with updates

View Document

06/06/246 June 2024 Director's details changed for Mr Simon Elliott Hague Brook on 2024-06-06

View Document

06/06/246 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-10-24 with updates

View Document

31/10/2331 October 2023 Register(s) moved to registered inspection location Suite 8 57 High Street Ibstock Leicestershire LE67 6LH

View Document

31/10/2331 October 2023 Register inspection address has been changed from 139 Eastgate Louth Lincolnshire LN11 9QQ United Kingdom to Suite 8 57 High Street Ibstock Leicestershire LE67 6LH

View Document

14/06/2314 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Registered office address changed from 10 Hainton Avenue Grimsby North East Lincolnshire DN32 9BB United Kingdom to Ground Floor 155 Hainton Avenue Grimsby DN32 9LF on 2023-01-30

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-24 with updates

View Document

22/09/2222 September 2022 Micro company accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Notification of Alexander Stuart Marshall Brook as a person with significant control on 2021-04-26

View Document

03/05/223 May 2022 Cessation of Simon Elliott Hague Brook as a person with significant control on 2021-04-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-10-24 with updates

View Document

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES

View Document

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON ELLIOTT HAGUE BROOK / 11/03/2019

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER STUART MARSHALL BROOK / 11/03/2019

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH HELEN ROSE BROOK / 11/03/2019

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ELLIOTT HAGUE BROOK / 11/03/2019

View Document

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM DANE COURT YARBURGH LOUTH LINCOLNSHIRE LN11 0PL

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

16/11/1716 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

02/05/172 May 2017 14/03/17 STATEMENT OF CAPITAL GBP 200.00

View Document

21/04/1721 April 2017 ADOPT ARTICLES 14/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

21/02/1721 February 2017 COMPANY NAME CHANGED BROOKLANDS DIGITAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 21/02/17

View Document

05/09/165 September 2016 COMPANY NAME CHANGED BROOKLANDS RETAIL LIMITED CERTIFICATE ISSUED ON 05/09/16

View Document

26/04/1626 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

30/03/1630 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

01/03/161 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

12/04/1512 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

26/02/1526 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

25/11/1425 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

04/03/144 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

25/04/1325 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

08/03/138 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

28/03/1228 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

28/02/1228 February 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

28/02/1228 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

04/11/114 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

01/03/111 March 2011 SAIL ADDRESS CREATED

View Document

01/03/111 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

01/03/111 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED MRS ELIZABETH HELEN ROSE BROOK

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED MR SIMON ELLIOTT HAGUE BROOK

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED MR ALEXANDER STUART MARSHALL BROOK

View Document

23/02/1023 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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