Advanced company searchLink opens in new window

DELIVERY BLUEPRINTS LTD

Company number 07103003

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jan 2025 CS01 Confirmation statement made on 12 December 2024 with no updates
31 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
10 Sep 2024 PSC05 Change of details for Blueprints Holding Company Ltd as a person with significant control on 10 September 2024
30 Aug 2024 PSC07 Cessation of Prakash Sethuraman as a person with significant control on 30 August 2024
30 Aug 2024 PSC02 Notification of Blueprints Holding Company Ltd as a person with significant control on 30 August 2024
09 Jan 2024 CS01 Confirmation statement made on 12 December 2023 with no updates
31 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
24 Jan 2023 CS01 Confirmation statement made on 12 December 2022 with no updates
31 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
27 Jan 2022 CS01 Confirmation statement made on 12 December 2021 with no updates
31 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
04 Feb 2021 CS01 Confirmation statement made on 12 December 2020 with no updates
04 Jan 2021 AA Unaudited abridged accounts made up to 31 March 2020
16 Jan 2020 CS01 Confirmation statement made on 12 December 2019 with no updates
24 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
31 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
30 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
10 Jan 2018 CS01 Confirmation statement made on 12 December 2017 with updates
31 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
30 Sep 2017 AA01 Previous accounting period extended from 31 December 2016 to 31 March 2017
27 Jun 2017 CH01 Director's details changed for Mr Prakash Sethuraman on 1 April 2017
27 Jun 2017 CH01 Director's details changed for Mrs Gayatri Prakash on 1 April 2017
27 Jun 2017 AD01 Registered office address changed from Foxgloves Main Road Lacey Green Buckinghamshire HP27 0QN to Grangewood Chapel Lane Bledlow Ridge High Wycombe HP14 4AR on 27 June 2017
27 Jan 2017 CS01 Confirmation statement made on 12 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015