BLUEPRINT 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
15/04/2515 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/02/253 February 2025 Secretary's details changed for Philip Stuart West on 2025-01-02

View Document

03/02/253 February 2025 Change of details for Mr Philip Stuart West as a person with significant control on 2025-01-02

View Document

03/02/253 February 2025 Change of details for Mr Kevin Michael Wood as a person with significant control on 2025-01-02

View Document

03/02/253 February 2025 Director's details changed for Mr Philip Stuart West on 2025-01-02

View Document

03/02/253 February 2025 Director's details changed for Mr Kevin Michael Wood on 2025-01-02

View Document

19/12/2419 December 2024 Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom to Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2024-12-19

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-04-02 with updates

View Document

07/05/247 May 2024 Purchase of own shares.

View Document

07/05/247 May 2024 Cancellation of shares. Statement of capital on 2024-04-02

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

07/11/227 November 2022 Termination of appointment of Richard Thomson as a director on 2021-08-28

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/02/221 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/09/2130 September 2021 Appointment of Mr Kevin Michael Wood as a director on 2021-09-28

View Document

30/09/2130 September 2021 Appointment of Mr Philip Stuart West as a director on 2021-09-28

View Document

30/09/2130 September 2021 Secretary's details changed for Philip Stuart West on 2021-09-28

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/03/2126 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 08/03/21, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

13/03/2013 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 19/04/19 STATEMENT OF CAPITAL GBP 200

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/03/1919 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM UNIT 9 WESTFIELD CLOSE RAWRETH INDUSTRIAL ESTATE RAWRETH LANE RAYLEIGH ESSEX SS6 9RL

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/03/1522 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

08/04/148 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/04/1318 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM UNIT 9 RAWRETH INDUSTRIAL ESTATE, RAWRETH LANE RAYLEIGH ESSEX SS6 9RL

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/03/1215 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMPSON / 21/03/2011

View Document

18/03/1118 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMPSON / 08/03/2011

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMPSON / 24/03/2010

View Document

25/03/1025 March 2010 SAIL ADDRESS CREATED

View Document

25/03/1025 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/03/1025 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/02/093 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/02/093 February 2009 REGISTERED OFFICE CHANGED ON 03/02/2009 FROM UNIT 9 WESTFIELD CLOSE RAWRETH INDUSTRIAL ESTATE RAWRETH LANE RAYLEIGH ESSEX SS6 9RL

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/03/0729 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: UNIT 1 BLOCK 11 RAWRETH IND ESTATE, RAWRETH LANE RAYLEIGH ESSEX SS6 9RL

View Document

14/03/0614 March 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 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