- Company Overview for BLUE CHIP DATA SYSTEMS LIMITED (02708840)
- Filing history for BLUE CHIP DATA SYSTEMS LIMITED (02708840)
- People for BLUE CHIP DATA SYSTEMS LIMITED (02708840)
- Charges for BLUE CHIP DATA SYSTEMS LIMITED (02708840)
- Registers for BLUE CHIP DATA SYSTEMS LIMITED (02708840)
- More for BLUE CHIP DATA SYSTEMS LIMITED (02708840)
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) |
---|---|---|---|
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 | |
22 Jul 2020 | TM01 | Termination of appointment of Craig Mclauchlan as a director on 22 July 2020 | |
22 Jul 2020 | AP01 | Appointment of Mr Kevin John Budge as a director on 22 July 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 22 April 2020 with no updates | |
06 Dec 2019 | AD03 | Register(s) moved to registered inspection location Long Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ | |
05 Dec 2019 | AD02 | Register inspection address has been changed to Long Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ | |
15 Oct 2019 | TM01 | Termination of appointment of Timothy David Howard as a director on 7 October 2019 | |
11 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
13 Sep 2019 | AP01 | Appointment of Mr Wayne Winston Churchill as a director on 10 September 2019 | |
05 Sep 2019 | TM01 | Termination of appointment of Adrian Albert Thirkill as a director on 27 August 2019 | |
07 May 2019 | AP01 | Appointment of Craig Mclauchlan as a director on 29 April 2019 | |
06 May 2019 | TM01 | Termination of appointment of Mark David Allen as a director on 8 April 2019 | |
06 May 2019 | AP01 | Appointment of Mr Timothy David Howard as a director on 29 April 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 22 April 2019 with no updates | |
26 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
28 Jun 2018 | MR01 | Registration of charge 027088400005, created on 14 June 2018 | |
14 Jun 2018 | MR04 | Satisfaction of charge 027088400004 in full | |
23 Apr 2018 | CS01 | Confirmation statement made on 22 April 2018 with updates | |
18 Jul 2017 | AUD | Auditor's resignation | |
18 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2017 | AA | Full accounts made up to 30 September 2016 | |
05 Jul 2017 | MR04 | Satisfaction of charge 1 in full |