Advanced company searchLink opens in new window

BLUEPRINT CONNECT LTD

Company number 08696895

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)
12 Nov 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
29 Aug 2023 AA Micro company accounts made up to 31 October 2022
16 May 2023 DISS40 Compulsory strike-off action has been discontinued
15 May 2023 CS01 Confirmation statement made on 15 November 2022 with no updates
14 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2022 AA Micro company accounts made up to 31 October 2021
10 Jan 2022 CS01 Confirmation statement made on 15 November 2021 with no updates
18 Aug 2021 AA Micro company accounts made up to 31 October 2020
05 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2021 CS01 Confirmation statement made on 15 November 2020 with no updates
04 Jun 2021 AD01 Registered office address changed from 2 Aalborg Place Lancaster LA1 1BJ England to 40 Hoghton Street Southport PR9 0PQ on 4 June 2021
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2020 AA Micro company accounts made up to 31 October 2019
18 Dec 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
22 Jul 2019 AA Micro company accounts made up to 31 October 2018
21 Jul 2019 AD01 Registered office address changed from C/O Optimum Accountancy 149 Victoria Road West Thornton-Cleveleys FY5 3LB United Kingdom to 2 Aalborg Place Lancaster LA1 1BJ on 21 July 2019
16 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
28 Sep 2018 AD01 Registered office address changed from C/O Calculo Accountants 28 Orchard Road Lytham St. Annes FY8 1PF United Kingdom to C/O Optimum Accountancy 149 Victoria Road West Thornton-Cleveleys FY5 3LB on 28 September 2018
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
15 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
15 Nov 2017 CH01 Director's details changed for Mr Richard John Harrington on 15 November 2017
15 Nov 2017 PSC04 Change of details for Mr Richard John Harrington as a person with significant control on 15 November 2017