Advanced company searchLink opens in new window

BLUE PRINT MANAGEMENT SERVICES LIMITED

Company number 03099094

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)
07 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
07 Mar 2024 MR01 Registration of charge 030990940002, created on 6 March 2024
22 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided 07/12/2023
12 Jan 2024 SH02 Sub-division of shares on 7 December 2023
11 Jan 2024 AP01 Appointment of Mr Philip James Morris as a director on 2 January 2024
12 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
10 May 2023 AA Total exemption full accounts made up to 31 December 2022
08 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 2 September 2018
08 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
10 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
16 Nov 2021 AAMD Amended total exemption full accounts made up to 31 December 2020
02 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
12 Aug 2021 MR01 Registration of charge 030990940001, created on 9 August 2021
10 May 2021 AA Total exemption full accounts made up to 31 December 2020
14 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
25 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
06 Nov 2019 AD01 Registered office address changed from Units 7-8 Lovett Road, Hampton Lovett Industrial Estate, Hampton Lovett Droitwich Worcestershire WR9 0QG United Kingdom to Unit 11 Wassage Way Hampton Lovett Industrial Estate Droitwich Worcestershire WR9 0NX on 6 November 2019
05 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with no updates
15 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
04 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 07/02/2023
03 Sep 2018 PSC02 Notification of Bill Drew Limited as a person with significant control on 1 May 2018
03 Sep 2018 CH03 Secretary's details changed for Ms Corinne Ginette Albertine Ritaine on 3 September 2018
04 May 2018 PSC02 Notification of Bill Drew Limited as a person with significant control on 1 May 2018
04 May 2018 PSC07 Cessation of Anthony William Drew as a person with significant control on 1 May 2018
26 Mar 2018 AA Total exemption full accounts made up to 31 December 2017