BLUEPRINT PRODUCT SOLUTIONS LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

21/02/2521 February 2025 Appointment of a voluntary liquidator

View Document

21/02/2521 February 2025 Resolutions

View Document

21/02/2521 February 2025 Registered office address changed from The Old Market Arms 38 Market Street Keighley West Yorkshire BD21 5AD to Suite E10, Joseph's Well Hanover Walk Leeds West Yorkshire LS3 1AB on 2025-02-21

View Document

21/02/2521 February 2025 Statement of affairs

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-03-31

View Document

20/03/2420 March 2024 Previous accounting period shortened from 2023-03-26 to 2023-03-25

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

20/12/2320 December 2023 Previous accounting period shortened from 2023-03-27 to 2023-03-26

View Document

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

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

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

View Accounts

17/01/2217 January 2022 Micro company accounts made up to 2021-03-31

View Document

28/12/2128 December 2021 Previous accounting period shortened from 2021-03-28 to 2021-03-27

View Document

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

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

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

View Accounts

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR RONIS PERDIOS

View Document

18/12/1918 December 2019 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

01/11/191 November 2019 COMPANY NAME CHANGED BLUEPRINT PRODUCT DESIGN LIMITED CERTIFICATE ISSUED ON 01/11/19

View Document

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

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/05/182 May 2018 VARYING SHARE RIGHTS AND NAMES

View Document

16/04/1816 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONIS PERDIOS

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / MR MIHAL JOZEF KAROL / 26/03/2018

View Document

13/04/1813 April 2018 VARYING SHARE RIGHTS AND NAMES

View Document

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

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/12/1729 December 2017 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

19/12/1719 December 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

16/05/1716 May 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/03/2017

View Document

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

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

13/03/1713 March 2017 SUB-DIVISION 24/03/16

View Document

08/03/178 March 2017 SUB-DIVISION 24/03/2016

View Document

08/03/178 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

30/12/1630 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

06/04/166 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/06/1413 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065385140001

View Document

30/04/1430 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/09/1316 September 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED RONIS PERDIOS

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM HOLROYD MILLS DEAN CLOUGH HALIFAX WEST YORKSHIRE HX3 5AX

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR GAVIN BROWN

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR DARREN LEE

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR RONIS PERDIOS

View Document

07/07/117 July 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED GAVIN NEIL BROWN

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED RONIS PERDIOS

View Document

01/02/111 February 2011 DIRECTOR APPOINTED DARREN MARK LEE

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTINE BARRACLOUGH

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 3 MAVIS AVENUE COOKRIDGE LEEDS LS16 7LJ

View Document

26/05/1026 May 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN BARRACLOUGH / 18/03/2010

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MR MIHAL KAROL

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BARRACLOUGH

View Document

12/04/1012 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

12/04/1012 April 2010 Annual return made up to 18 March 2009 with full list of shareholders

View Document

08/04/108 April 2010 RES02

View Document

07/04/107 April 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

27/10/0927 October 2009 STRUCK OFF AND DISSOLVED

View Document

14/07/0914 July 2009 FIRST GAZETTE

View Document

23/01/0923 January 2009 COMPANY NAME CHANGED ADVANCED TOOLING LIMITED CERTIFICATE ISSUED ON 26/01/09

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR WILDMAN & BATTELL LIMITED

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED MALCOLM JOHN BARRACLOUGH

View Document

26/03/0826 March 2008 SECRETARY APPOINTED CHRISTINE ISABEL BARRACLOUGH

View Document

18/03/0818 March 2008 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