Advanced company searchLink opens in new window

BLUE CHIP DATA SYSTEMS LIMITED

Company number 02708840

Filter by category

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)
05 Aug 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
05 Aug 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
05 Aug 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
05 Aug 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
04 Jul 2024 MR01 Registration of charge 027088400007, created on 4 July 2024
06 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
28 Dec 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
25 Aug 2023 TM01 Termination of appointment of Wayne Winston Churchill as a director on 18 August 2023
25 Aug 2023 TM01 Termination of appointment of Kevin John Budge as a director on 18 August 2023
08 Jul 2023 AA Full accounts made up to 31 December 2021
30 Jun 2023 AD02 Register inspection address has been changed from 2 Crofton Close Lincoln LN3 4NT England to Melbourne House Brandy Carr Road Wakefield West Yorkshire WF2 0UG
30 Jun 2023 AD01 Registered office address changed from 19-25 Nuffield Road Poole Dorset BH17 0RU England to Melbourne House Brandy Carr Road Wakefield West Yorkshire WF2 0UG on 30 June 2023
30 Jun 2023 PSC05 Change of details for Nasstar Managed Services Group Limited as a person with significant control on 26 June 2023
17 Mar 2023 AP01 Appointment of Mr Michael Paul Cosgrave as a director on 15 March 2023
08 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with updates
17 Jan 2022 AA Full accounts made up to 31 December 2020
01 Jul 2021 MR01 Registration of charge 027088400006, created on 24 June 2021
30 Apr 2021 AD01 Registered office address changed from Global House 2 Crofton Close Lincoln LN3 4NT England to 19-25 Nuffield Road Poole Dorset BH17 0RU on 30 April 2021
23 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
23 Apr 2021 PSC05 Change of details for Gci Managed Services Group Limited as a person with significant control on 16 March 2021
10 Jan 2021 AA Full accounts made up to 31 December 2019
17 Nov 2020 AD02 Register inspection address has been changed from Long Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ England to 2 Crofton Close Lincoln LN3 4NT