BLUEPRINT FINANCIAL SOLUTIONS LTD

05176438
7 ROCKFIELD BUSINESS PARK OLD STATION DRIVE LECKHAMPTON CHELTENHAM GL53 0AN

Documents

Documents
Date Category Description Pages
27 Sep 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Sep 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Sep 2024 officers Termination of appointment of director (Ian Mark William Meekins) 1 Buy now
23 Sep 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2023 accounts Annual Accounts 9 Buy now
18 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 9 Buy now
25 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2022 accounts Annual Accounts 9 Buy now
17 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2021 accounts Annual Accounts 9 Buy now
14 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 9 Buy now
16 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2019 resolution Resolution 3 Buy now
21 Dec 2018 accounts Annual Accounts 9 Buy now
14 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 8 Buy now
16 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2016 accounts Annual Accounts 8 Buy now
04 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Dec 2015 accounts Annual Accounts 6 Buy now
07 Sep 2015 officers Appointment of director (Mr John Robert Mansell) 2 Buy now
28 Aug 2015 annual-return Annual Return 5 Buy now
27 Aug 2015 officers Termination of appointment of director (John Robert Mansell) 1 Buy now
28 Jul 2015 annual-return Annual Return 6 Buy now
22 Dec 2014 accounts Annual Accounts 8 Buy now
01 Aug 2014 annual-return Annual Return 6 Buy now
01 Aug 2014 officers Change of particulars for director (Ms Dawn Angela Gale) 2 Buy now
01 Aug 2014 officers Change of particulars for secretary (Ms Dawn Angela Gale) 1 Buy now
23 Oct 2013 officers Change of particulars for director (Ms Dawn Angela Gale) 2 Buy now
23 Oct 2013 officers Termination of appointment of director (Richard Freeman) 1 Buy now
17 Oct 2013 accounts Annual Accounts 17 Buy now
27 Aug 2013 annual-return Annual Return 8 Buy now
03 Jan 2013 accounts Annual Accounts 7 Buy now
01 Aug 2012 annual-return Annual Return 8 Buy now
19 Mar 2012 officers Termination of appointment of director (Roger Meekins) 1 Buy now
20 Dec 2011 accounts Annual Accounts 4 Buy now
01 Aug 2011 annual-return Annual Return 9 Buy now
23 Dec 2010 accounts Annual Accounts 4 Buy now
20 Jul 2010 annual-return Annual Return 9 Buy now
19 Jul 2010 officers Change of particulars for director (Dawn Angela Gale) 2 Buy now
19 Jul 2010 officers Change of particulars for director (John Robert Mansell) 2 Buy now
20 Jan 2010 accounts Annual Accounts 5 Buy now
22 Jul 2009 annual-return Return made up to 12/07/09; full list of members 5 Buy now
21 Oct 2008 accounts Annual Accounts 6 Buy now
01 Sep 2008 annual-return Return made up to 12/07/08; full list of members 8 Buy now
18 Oct 2007 accounts Annual Accounts 6 Buy now
11 Sep 2007 annual-return Return made up to 12/07/07; full list of members 3 Buy now
15 Apr 2007 address Registered office changed on 15/04/07 from: 1 beaufort house sir thomas longley road rochester kent ME2 4FB 1 Buy now
15 Feb 2007 officers New secretary appointed 2 Buy now
15 Feb 2007 officers Secretary resigned 1 Buy now
11 Oct 2006 capital Ad 01/07/06--------- £ si 199@1 2 Buy now
29 Sep 2006 annual-return Return made up to 12/07/06; full list of members 7 Buy now
28 Sep 2006 accounts Annual Accounts 10 Buy now
17 Jul 2006 officers New director appointed 2 Buy now
06 Jul 2006 officers New director appointed 2 Buy now
09 May 2006 officers New director appointed 2 Buy now
20 Jan 2006 accounts Annual Accounts 10 Buy now
17 Oct 2005 officers New director appointed 2 Buy now
10 Aug 2005 annual-return Return made up to 12/07/05; full list of members 6 Buy now
26 Aug 2004 officers New secretary appointed 2 Buy now
26 Aug 2004 officers New director appointed 2 Buy now
16 Aug 2004 address Registered office changed on 16/08/04 from: navis agere 7 beaufort house, beaufort court sir thomas langley road, rochester, kent M12 4FB 1 Buy now
16 Aug 2004 accounts Accounting reference date shortened from 31/07/05 to 31/03/05 1 Buy now
22 Jul 2004 officers Secretary resigned 1 Buy now
22 Jul 2004 officers Director resigned 1 Buy now
12 Jul 2004 incorporation Incorporation Company 12 Buy now