About

Registered Number: 07553986
Date of Incorporation: 07/03/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: Unit 601 Stonehouse Business Park, Sperry Way, Stonehouse, Glos, GL10 3UT,

 

Based in Stonehouse in Glos, Blueprint Project Solutions Ltd was registered on 07 March 2011, it has a status of "Active". There are 4 directors listed as Ingram, Stephen Jeremy, Kirkbride, Matthew James, Kirkbride, Rachel, Kirkbride, Simon Daniel for Blueprint Project Solutions Ltd at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INGRAM, Stephen Jeremy 01 November 2018 - 1
KIRKBRIDE, Matthew James 01 November 2018 - 1
KIRKBRIDE, Rachel 07 March 2013 - 1
KIRKBRIDE, Simon Daniel 07 March 2011 - 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 28 November 2019
RESOLUTIONS - N/A 25 March 2019
CS01 - N/A 21 March 2019
SH08 - Notice of name or other designation of class of shares 20 March 2019
PSC04 - N/A 08 March 2019
PSC04 - N/A 08 March 2019
AP01 - Appointment of director 04 March 2019
AP01 - Appointment of director 14 February 2019
PSC04 - N/A 11 February 2019
SH01 - Return of Allotment of shares 11 February 2019
PSC04 - N/A 08 February 2019
PSC01 - N/A 08 February 2019
PSC04 - N/A 08 February 2019
PSC04 - N/A 08 February 2019
CH01 - Change of particulars for director 08 February 2019
CH01 - Change of particulars for director 08 February 2019
AD01 - Change of registered office address 08 February 2019
AA - Annual Accounts 17 May 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 01 June 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 10 March 2015
CERTNM - Change of name certificate 18 November 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 10 March 2014
CH01 - Change of particulars for director 10 March 2014
CH01 - Change of particulars for director 10 March 2014
AD01 - Change of registered office address 11 February 2014
AD01 - Change of registered office address 24 June 2013
AA - Annual Accounts 05 June 2013
AP01 - Appointment of director 18 March 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 13 March 2012
NEWINC - New incorporation documents 07 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.