Date | Description |
2024-12-24 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-09-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN ANGELA GALE |
2024-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/24, WITH UPDATES |
2024-09-23 |
update statutory_documents CESSATION OF IAN MARK WILLIAM MEEKINS AS A PSC |
2024-09-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN MEEKINS |
2024-09-01 |
delete address Malvern View Business Park Stella Way Bishops Cleeve, Cheltenham, Gloucestershire, GL52 7DQ |
2024-09-01 |
insert address 7 Rockfield Business Park, Old Station Drive, Leckhampton, Cheltenham, GL53 0AN |
2024-09-01 |
update primary_contact Malvern View Business Park Stella Way Bishops Cleeve, Cheltenham, Gloucestershire, GL52 7DQ => 7 Rockfield Business Park, Old Station Drive, Leckhampton, Cheltenham, GL53 0AN |
2024-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/24, NO UPDATES |
2024-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2024 FROM
C/O KINGSCOTT DIX (ACCT)
MALVERN VIEW BUSINESS PARK STELLA WAY
BISHOPS CLEEVE
CHELTENHAM
GLOUCESTERSHIRE
GL52 7DQ |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-23 |
insert general_emails in..@blueprintfs.co.uk |
2024-03-23 |
delete alias Blueprint Financial Solutions Ltd |
2024-03-23 |
delete source_ip 72.10.35.127 |
2024-03-23 |
insert address PO Box 92,
Tetbury GL8 0AX |
2024-03-23 |
insert email in..@blueprintfs.co.uk |
2024-03-23 |
insert index_pages_linkeddomain webproadviser.co.uk |
2024-03-23 |
insert source_ip 89.234.45.0 |
2023-12-22 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-10-06 |
update website_status OK => FlippedRobots |
2023-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/23, NO UPDATES |
2023-07-23 |
update website_status OK => FlippedRobots |
2023-06-05 |
update website_status OK => FlippedRobots |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-22 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/22, NO UPDATES |
2022-04-16 |
delete index_pages_linkeddomain moneyadviceservice.org.uk |
2022-02-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-02-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-01-28 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/21, NO UPDATES |
2021-04-09 |
update robots_txt_status www.blueprintfs.co.uk: 404 => 200 |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-01-31 => 2021-12-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-01-31 |
2021-01-27 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-12 |
delete source_ip 94.136.40.82 |
2020-04-12 |
insert source_ip 72.10.35.127 |
2020-04-12 |
update robots_txt_status www.blueprintfs.co.uk: 200 => 404 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-23 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES |
2019-08-07 |
insert company_previous_name BLUEPRINT SOUTH WEST LIMITED |
2019-08-07 |
update name BLUEPRINT SOUTH WEST LIMITED => BLUEPRINT FINANCIAL SOLUTIONS LTD |
2019-07-01 |
update statutory_documents COMPANY NAME CHANGED BLUEPRINT SOUTH WEST LIMITED
CERTIFICATE ISSUED ON 01/07/19 |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES |
2018-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-21 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-21 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
update returns_last_madeup_date 2015-07-12 => 2015-08-01 |
2015-09-07 |
update returns_next_due_date 2016-08-09 => 2016-08-29 |
2015-09-07 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ROBERT MANSELL |
2015-08-28 |
update statutory_documents 01/08/15 FULL LIST |
2015-08-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MANSELL |
2015-08-07 |
update returns_last_madeup_date 2014-07-12 => 2015-07-12 |
2015-08-07 |
update returns_next_due_date 2015-08-09 => 2016-08-09 |
2015-07-28 |
update statutory_documents 12/07/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-07-12 => 2014-07-12 |
2014-09-07 |
update returns_next_due_date 2014-08-09 => 2015-08-09 |
2014-08-01 |
update statutory_documents 12/07/14 FULL LIST |
2014-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DAWN ANGELA GALE / 01/06/2014 |
2014-08-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS DAWN ANGELA GALE / 01/06/2014 |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DAWN ANGELA GALE / 01/10/2013 |
2013-10-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD FREEMAN |
2013-10-17 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-12 => 2013-07-12 |
2013-09-06 |
update returns_next_due_date 2013-08-09 => 2014-08-09 |
2013-08-27 |
update statutory_documents 12/07/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-07-12 => 2012-07-12 |
2013-06-22 |
update returns_next_due_date 2012-08-09 => 2013-08-09 |
2013-01-03 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-08-01 |
update statutory_documents 12/07/12 FULL LIST |
2012-03-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER MEEKINS |
2011-12-20 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-08-01 |
update statutory_documents 12/07/11 FULL LIST |
2010-12-23 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-07-20 |
update statutory_documents 12/07/10 FULL LIST |
2010-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAWN ANGELA GALE / 12/07/2010 |
2010-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT MANSELL / 12/07/2010 |
2010-01-20 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-07-22 |
update statutory_documents RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS |
2008-10-21 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-09-01 |
update statutory_documents RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS |
2007-10-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-09-11 |
update statutory_documents RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS |
2007-04-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/07 FROM:
1 BEAUFORT HOUSE
SIR THOMAS LONGLEY ROAD
ROCHESTER
KENT ME2 4FB |
2007-02-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-02-15 |
update statutory_documents SECRETARY RESIGNED |
2006-09-29 |
update statutory_documents RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS |
2006-09-28 |
update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06 |
2006-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-20 |
update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05 |
2005-10-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-10 |
update statutory_documents RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS |
2004-08-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-08-16 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05 |
2004-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/04 FROM:
NAVIS AGERE
7 BEAUFORT HOUSE, BEAUFORT COURT
SIR THOMAS LANGLEY ROAD,
ROCHESTER, KENT M12 4FB |
2004-07-22 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-22 |
update statutory_documents SECRETARY RESIGNED |
2004-07-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |