BLUEPRINT SERVICES LTD

Register to unlock more data on OkredoRegister

BLUEPRINT SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03947098

Incorporation date

09/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2, Carlton Business Center, 104 Nechells Place, Birmingham B7 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2000)
dot icon12/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/03/2025
Confirmation statement made on 2025-03-08 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon21/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon08/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon15/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon16/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon14/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon11/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-09 with updates
dot icon20/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon09/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon28/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon10/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon10/03/2017
Secretary's details changed for Mrs Diane Marie Bellion on 2017-01-01
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/07/2016
Termination of appointment of Lea Anne Bellion as a secretary on 2016-07-15
dot icon15/07/2016
Appointment of Mrs Diane Marie Bellion as a secretary on 2016-07-15
dot icon20/04/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/10/2015
Registered office address changed from 92 Cato Street Birmingham B7 4TS to Unit 2, Carlton Business Center 104 Nechells Place Birmingham B7 5AB on 2015-10-01
dot icon30/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/04/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon19/03/2012
Registered office address changed from 73-74 Lower Dartmouth Street Birmingham West Midlands B9 4LA on 2012-03-19
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/05/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon21/05/2010
Director's details changed for Neil Vernon Bellion on 2010-03-09
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/04/2009
Return made up to 09/03/09; full list of members
dot icon23/01/2009
Registered office changed on 23/01/2009 from units 7-8 stirchley trading estate hazelwell road birmingham west midlands B30 2PF
dot icon13/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/04/2008
Return made up to 09/03/08; full list of members
dot icon16/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/05/2007
Return made up to 09/03/07; full list of members
dot icon19/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/04/2006
Return made up to 09/03/06; full list of members
dot icon27/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon30/08/2005
New secretary appointed
dot icon30/08/2005
Secretary resigned
dot icon30/08/2005
Registered office changed on 30/08/05 from: units 7-8 stirchley trading estate hazelwell road birmingham west midlands B30 2PF
dot icon29/06/2005
Registered office changed on 29/06/05 from: 82 fazeley street digbeth birmingham B5 5RD
dot icon08/04/2005
Return made up to 09/03/05; full list of members
dot icon02/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon03/03/2004
Return made up to 09/03/04; full list of members
dot icon20/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon10/04/2003
Return made up to 09/03/03; full list of members
dot icon20/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon27/03/2002
Return made up to 09/03/02; full list of members
dot icon22/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon27/03/2001
Return made up to 09/03/01; full list of members
dot icon14/03/2001
Director resigned
dot icon14/03/2001
New director appointed
dot icon27/03/2000
Director resigned
dot icon27/03/2000
Secretary resigned
dot icon27/03/2000
Registered office changed on 27/03/00 from: 85 south street dorking surrey RH4 2LA
dot icon27/03/2000
New secretary appointed
dot icon27/03/2000
New director appointed
dot icon09/03/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
31.56K
-
0.00
66.85K
-
2022
1
39.78K
-
0.00
52.66K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
UK COMPANY SECRETARIES LIMITED
Corporate Secretary
09/03/2000 - 09/03/2000
988
UK INCORPORATIONS LIMITED
Corporate Director
09/03/2000 - 09/03/2000
1250
Mr Neil Vernon Bellion
Director
07/03/2001 - Present
-
Hackett, Michael
Director
09/03/2000 - 07/03/2001
-
Bellion, Diane Marie
Secretary
15/07/2016 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUEPRINT SERVICES LTD

BLUEPRINT SERVICES LTD is an(a) Active company incorporated on 09/03/2000 with the registered office located at Unit 2, Carlton Business Center, 104 Nechells Place, Birmingham B7 5AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEPRINT SERVICES LTD?

toggle

BLUEPRINT SERVICES LTD is currently Active. It was registered on 09/03/2000 .

Where is BLUEPRINT SERVICES LTD located?

toggle

BLUEPRINT SERVICES LTD is registered at Unit 2, Carlton Business Center, 104 Nechells Place, Birmingham B7 5AB.

What does BLUEPRINT SERVICES LTD do?

toggle

BLUEPRINT SERVICES LTD operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for BLUEPRINT SERVICES LTD?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-08 with no updates.