Date | Description |
2025-04-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059203540005 |
2025-04-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059203540006 |
2025-04-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE REDFERN |
2025-04-14 |
delete address 1903 Central Drive - Suite 201
Bedford, TX 76021 |
2025-04-14 |
delete address Level 13, 5 Martin Place,
Sydney, NSW 2000 |
2025-04-14 |
delete source_ip 46.183.12.48 |
2025-04-14 |
insert index_pages_linkeddomain cmoanzsummit.com |
2025-04-14 |
insert index_pages_linkeddomain quartznetwork.com |
2025-04-14 |
insert index_pages_linkeddomain thesmeforum.net |
2025-04-14 |
insert source_ip 141.193.213.11 |
2025-04-14 |
insert source_ip 141.193.213.10 |
2025-02-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23 |
2025-02-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059203540004 |
2025-02-13 |
update statutory_documents CESSATION OF PALATINE PRIVATE EQUITY LLP AS A PSC |
2025-02-11 |
update statutory_documents DIRECTOR APPOINTED MS JULIE ANNE REDFERN |
2025-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID REEVE |
2024-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/24, NO UPDATES |
2024-12-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PALATINE PRIVATE EQUITY LLP |
2024-12-08 |
delete address 1097 JB, Amsterdam
St Louis
12101 Woodcrest Executive Dr. - Suite 165
St Louis, MO 63141 |
2024-12-08 |
insert address The Tea Factory - Unit 302 Wood St Liverpool L1 4DQ |
2024-12-08 |
insert email gr..@bluprintx.com |
2024-10-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059203540002 |
2024-10-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-10-12 |
update statutory_documents ADOPT ARTICLES 19/09/2024 |
2024-10-04 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ANTONY REEVE |
2024-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRACEY HACKETT |
2024-10-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NEIL WILKES |
2024-09-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059203540003 |
2024-06-01 |
insert privacy_emails pr..@bluprintx.com |
2024-06-01 |
delete registration_number 05920354 |
2024-06-01 |
delete vat GB899760639 |
2024-06-01 |
insert alias Bluprintx Holdings Limited |
2024-06-01 |
insert email pr..@bluprintx.com |
2024-04-07 |
insert sic_code 62012 - Business and domestic software development |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-03-26 |
delete general_emails in..@bluprintx.com |
2024-03-26 |
delete address 1055 AA Amsterdam
St Louis
12101 Woodcrest Executive Dr., suite 165
St Louis, MO 63141 |
2024-03-26 |
delete address 50 Miller Street,
North Sydney, NSW 2061 |
2024-03-26 |
delete email in..@bluprintx.com |
2024-03-26 |
insert address 1097 JB, Amsterdam
St Louis
12101 Woodcrest Executive Dr. - Suite 165
St Louis, MO 63141 |
2024-03-26 |
insert address Level 13, 5 Martin Place,
Sydney, NSW 2000 |
2023-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/23, WITH UPDATES |
2023-10-11 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-09-16 |
delete address Suite 8.03/6A, Glen Street
Milsons Point, Sydney NSW 2061 |
2023-09-16 |
insert address 50 Miller Street,
North Sydney, NSW 2061 |
2023-09-16 |
update website_status FlippedRobots => OK |
2023-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/23, NO UPDATES |
2023-07-19 |
update website_status OK => FlippedRobots |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update num_mort_outstanding 2 => 1 |
2023-04-07 |
update num_mort_satisfied 0 => 1 |
2023-03-02 |
delete source_ip 145.14.153.177 |
2023-03-02 |
insert source_ip 46.183.12.48 |
2023-01-04 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-10-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059203540001 |
2022-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/22, NO UPDATES |
2022-07-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / BLUPRINTX HOLDINGS LIMITED / 01/01/2020 |
2022-07-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / BLUPRINTX HOLDINGS LIMITED / 01/01/2020 |
2022-07-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / BLUPRINTX HOLDINGS LIMITED / 01/01/2020 |
2022-06-19 |
delete source_ip 153.92.6.164 |
2022-06-19 |
insert source_ip 145.14.153.177 |
2022-05-19 |
delete source_ip 109.109.135.59 |
2022-05-19 |
insert source_ip 153.92.6.164 |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-05 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/21, NO UPDATES |
2021-09-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MULLINGS |
2021-07-21 |
delete general_emails in..@thisisbluprint.com |
2021-07-21 |
delete email in..@thisisbluprint.com |
2021-05-20 |
update website_status FlippedRobots => OK |
2021-04-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLUPRINTX HOLDINGS LIMITED |
2021-04-27 |
update statutory_documents CESSATION OF LEE CHRISTOPHER HACKETT AS A PSC |
2021-04-27 |
update statutory_documents CESSATION OF TRACEY ANN HACKETT AS A PSC |
2021-04-17 |
update website_status OK => FlippedRobots |
2021-02-22 |
insert coo Kieran Noonan |
2021-02-22 |
insert general_emails in..@thisisbluprint.com |
2021-02-22 |
insert managingdirector Wyatt Bales |
2021-02-22 |
insert address The Tea Factory - Unit 302
82 Wood Street
Liverpool L1 4DQ |
2021-02-22 |
insert contact_pages_linkeddomain bluprintx.com.au |
2021-02-22 |
insert email in..@thisisbluprint.com |
2021-02-22 |
insert index_pages_linkeddomain bluprintx.com.au |
2021-02-22 |
insert management_pages_linkeddomain bluprintx.com.au |
2021-02-22 |
insert terms_pages_linkeddomain bluprintx.com.au |
2021-02-22 |
update person_title Kieran Noonan: EMEA Delivery Manager => Group Operations Director |
2021-02-22 |
update person_title Wyatt Bales: Solutions Architect => Managing Director |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-07 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-10-07 |
delete address Brownlow Hill, Liverpool, United Kingdom, L3 5RF |
2020-10-07 |
insert address Unit 302 Tea Factory, Wood Street, Liverpool, L1 4DQ |
2020-10-07 |
insert registration_number 5920354 |
2020-10-07 |
update primary_contact Brownlow Hill, Liverpool, United Kingdom, L3 5RF => Unit 302 Tea Factory, Wood Street, Liverpool, L1 4DQ |
2020-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES |
2020-07-10 |
delete source_ip 209.97.141.118 |
2020-07-10 |
insert source_ip 109.109.135.59 |
2020-07-10 |
update robots_txt_status www.bluprintx.com: 404 => 200 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-03 |
insert general_emails in..@thisisbluprint.com |
2020-01-03 |
insert email in..@thisisbluprint.com |
2020-01-03 |
insert index_pages_linkeddomain bamboohr.com |
2020-01-03 |
insert index_pages_linkeddomain facebook.com |
2020-01-03 |
insert index_pages_linkeddomain instagram.com |
2020-01-03 |
insert index_pages_linkeddomain linkedin.com |
2020-01-03 |
insert index_pages_linkeddomain supremo.co.uk |
2020-01-03 |
insert index_pages_linkeddomain twitter.com |
2020-01-03 |
insert index_pages_linkeddomain youtube.com |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-11-05 |
update statutory_documents ADOPT ARTICLES 23/09/2019 |
2019-11-05 |
update statutory_documents RE: AGREEMENT AND REORGANISATION/NOTICE OF MEETING TO INCORPORATE A FORM OF CONSENT TO SHORT NOTICE OF MEETING 23/09/2019 |
2019-11-05 |
update statutory_documents RE: AGREEMENT FOR REORGANISATION 23/09/2019 |
2019-10-07 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES |
2019-05-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR URS BLICKENSTORFER |
2019-02-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY BAILEY |
2018-11-07 |
delete address LIVERPOOL SCIENCE PARK IC2 BROWNLOW HILL LIVERPOOL L3 5RF |
2018-11-07 |
insert address UNIT 302, TEA FACTORY WOOD STREET LIVERPOOL ENGLAND L1 4DQ |
2018-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-11-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-11-07 |
update registered_address |
2018-10-08 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2018 FROM
LIVERPOOL SCIENCE PARK IC2 BROWNLOW HILL
LIVERPOOL
L3 5RF |
2018-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES |
2018-07-07 |
update num_mort_charges 1 => 2 |
2018-07-07 |
update num_mort_outstanding 1 => 2 |
2018-06-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059203540002 |
2018-01-18 |
update statutory_documents DIRECTOR APPOINTED MR GARY MARTIN BAILEY |
2017-12-07 |
update account_ref_day 30 => 31 |
2017-12-07 |
update account_ref_month 9 => 12 |
2017-12-07 |
update accounts_next_due_date 2018-06-30 => 2018-09-30 |
2017-11-13 |
update statutory_documents CURREXT FROM 30/09/2017 TO 31/12/2017 |
2017-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-08-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-08-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLAN YOUNG |
2017-07-17 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-03-23 |
update statutory_documents DIRECTOR APPOINTED MR URS BLICKENSTORFER |
2016-11-29 |
update statutory_documents SUB-DIVISION
31/03/16 |
2016-11-29 |
update statutory_documents 30/03/16 STATEMENT OF CAPITAL GBP 100 |
2016-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
2016-08-23 |
update statutory_documents DIRECTOR APPOINTED MR ALLAN HAYBURN YOUNG |
2016-08-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-06-30 |
2016-08-04 |
update statutory_documents ADOPT ARTICLES 31/03/2016 |
2016-08-04 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2016-08-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2016-07-31 |
2016-06-30 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
delete sic_code 64999 - Financial intermediation not elsewhere classified |
2015-10-07 |
insert sic_code 63990 - Other information service activities n.e.c. |
2015-10-07 |
update returns_last_madeup_date 2014-08-31 => 2015-08-31 |
2015-10-07 |
update returns_next_due_date 2015-09-28 => 2016-09-28 |
2015-09-17 |
update statutory_documents 31/08/15 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-30 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-05-07 |
insert company_previous_name YOUR SALES TEAM CLOUD LIMITED |
2015-05-07 |
update name YOUR SALES TEAM CLOUD LIMITED => BLUPRINT GLOBAL LIMITED |
2015-04-08 |
update statutory_documents COMPANY NAME CHANGED YOUR SALES TEAM CLOUD LIMITED
CERTIFICATE ISSUED ON 08/04/15 |
2014-10-07 |
delete address LIVERPOOL SCIENCE PARK IC2 BROWNLOW HILL LIVERPOOL UNITED KINGDOM L3 5RF |
2014-10-07 |
insert address LIVERPOOL SCIENCE PARK IC2 BROWNLOW HILL LIVERPOOL L3 5RF |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-31 => 2014-08-31 |
2014-10-07 |
update returns_next_due_date 2014-09-28 => 2015-09-28 |
2014-09-26 |
update statutory_documents 31/08/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-30 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-06-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JADE RICE |
2014-06-07 |
update num_mort_charges 0 => 1 |
2014-06-07 |
update num_mort_outstanding 0 => 1 |
2014-05-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059203540001 |
2014-01-20 |
update statutory_documents DIRECTOR APPOINTED MS JADE LOUISE RICE |
2013-10-07 |
update returns_last_madeup_date 2012-08-31 => 2013-08-31 |
2013-10-07 |
update returns_next_due_date 2013-09-28 => 2014-09-28 |
2013-10-01 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW MULLINGS |
2013-09-16 |
update statutory_documents 31/08/13 FULL LIST |
2013-07-02 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-02 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-27 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
delete sic_code 6523 - Other financial intermediation |
2013-06-23 |
insert sic_code 64999 - Financial intermediation not elsewhere classified |
2013-06-23 |
update returns_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-23 |
update returns_next_due_date 2012-09-28 => 2013-09-28 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2012-10-04 |
update statutory_documents 31/08/12 FULL LIST |
2012-06-27 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-11-09 |
update statutory_documents COMPANY NAME CHANGED PANTHEON INTERNATIONAL LIMITED
CERTIFICATE ISSUED ON 09/11/11 |
2011-11-01 |
update statutory_documents 31/08/11 FULL LIST |
2011-10-24 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-07-04 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-06-29 |
update statutory_documents DIRECTOR APPOINTED MRS TRACEY ANN HACKETT |
2011-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2011 FROM
5TH FLOOR, HORTON HOUSE EXCHANGE FLAGS
LIVERPOOL
L2 3PF
UNITED KINGDOM |
2010-09-28 |
update statutory_documents 31/08/10 FULL LIST |
2010-09-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2010 FROM
256 EUROPA BOULEVARD
WESTBROOK
WARRINGTON
CHESHIRE
WA5 7TN
UNITED KINGDOM |
2010-09-13 |
update statutory_documents SECRETARY APPOINTED MR NEIL WILKES |
2010-09-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HACKETT |
2010-09-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT SYMMS |
2010-05-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2010-05-07 |
update statutory_documents COMPANY NAME CHANGED HACKETT EQUITY LIMITED
CERTIFICATE ISSUED ON 07/05/10 |
2010-05-07 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-04-21 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-04-21 |
update statutory_documents CHANGE OF NAME 16/04/2010 |
2009-09-28 |
update statutory_documents RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS |
2009-05-13 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-02-20 |
update statutory_documents SECRETARY APPOINTED MR ROBERT JOHN SYMMS |
2009-02-20 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CAROL HODKINSON |
2008-09-26 |
update statutory_documents RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS |
2008-09-25 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-09-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2008 FROM
256 EUROPA BOULEVARD, WESTBROOK
WARRINGTON
CHESHIRE
WA5 7TN |
2008-09-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER HACKETT / 01/07/2008 |
2008-09-25 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-07-02 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2008-02-26 |
update statutory_documents DIRECTOR APPOINTED MR LEE HACKETT |
2008-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/08 FROM:
18 EAGLE PARK
EAGLE PARK DRIVE
WARRINGTON
CHESHIRE WA2 8JA |
2007-10-05 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/09/07 |
2007-10-05 |
update statutory_documents RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS |
2007-07-24 |
update statutory_documents COMPANY NAME CHANGED
C.M.S. GROUP HOLDINGS LIMITED
CERTIFICATE ISSUED ON 24/07/07 |
2007-07-09 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2007-07-09 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2006-10-25 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2006-10-19 |
update statutory_documents COMPANY NAME CHANGED
SHELF 123 LIMITED
CERTIFICATE ISSUED ON 19/10/06 |
2006-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/06 FROM:
78-82 CHURCH STREET
ECCLES
MANCHESTER
M30 0DA |
2006-09-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-09-08 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-08 |
update statutory_documents SECRETARY RESIGNED |
2006-08-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |