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)
11 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Sep 2015 AP01 Appointment of Mrs Gayatri Prakash as a director on 1 September 2015
30 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Dec 2013 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
02 Dec 2013 CERTNM Company name changed sasya LTD\certificate issued on 02/12/13
  • RES15 ‐ Change company name resolution on 2013-11-29
  • NM01 ‐ Change of name by resolution
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Jan 2012 AR01 Annual return made up to 12 December 2011 with full list of shareholders
21 Dec 2011 AD01 Registered office address changed from 10 Blenheim Terrace Woodhouse Lane Leeds LS2 9HX United Kingdom on 21 December 2011
12 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Mar 2011 AR01 Annual return made up to 12 December 2010 with full list of shareholders
12 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted