- 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) |
---|---|---|---|
05 Jul 2017 | MR04 | Satisfaction of charge 3 in full | |
04 Jul 2017 | AD01 | Registered office address changed from Data House 19/25 Nuffield Road Nuffield Industrial Estate Poole Dorset BH17 0RU to Global House 2 Crofton Close Lincoln LN3 4NT on 4 July 2017 | |
04 Jul 2017 | MR01 | Registration of charge 027088400004, created on 1 July 2017 | |
03 Jul 2017 | PSC02 | Notification of Gci Managed Services Group Limited as a person with significant control on 1 July 2017 | |
03 Jul 2017 | PSC07 | Cessation of Richard Anthony Cook as a person with significant control on 1 July 2017 | |
03 Jul 2017 | AA01 | Current accounting period extended from 30 September 2017 to 31 December 2017 | |
03 Jul 2017 | TM01 | Termination of appointment of Peter Johnson as a director on 1 July 2017 | |
03 Jul 2017 | TM01 | Termination of appointment of Joey Aaron Taylor as a director on 1 July 2017 | |
03 Jul 2017 | TM01 | Termination of appointment of Michael Stone as a director on 1 July 2017 | |
03 Jul 2017 | TM01 | Termination of appointment of Anthony Paul Green as a director on 1 July 2017 | |
03 Jul 2017 | TM01 | Termination of appointment of Richard Anthony Cook as a director on 1 July 2017 | |
03 Jul 2017 | TM01 | Termination of appointment of Alexander James Raoul Clemence as a director on 1 July 2017 | |
03 Jul 2017 | AP01 | Appointment of Mr Mark David Allen as a director on 1 July 2017 | |
03 Jul 2017 | TM02 | Termination of appointment of Joey Aaron Taylor as a secretary on 1 July 2017 | |
03 Jul 2017 | AP01 | Appointment of Mr Adrian Albert Thirkill as a director on 1 July 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
12 Oct 2016 | TM01 | Termination of appointment of Alan Leslie Clark as a director on 30 September 2016 | |
30 Jun 2016 | AP01 | Appointment of Mr Michael Stone as a director on 2 May 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
17 Feb 2016 | AA | Full accounts made up to 30 September 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
25 Feb 2015 | AA | Full accounts made up to 30 September 2014 | |
15 May 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
26 Mar 2014 | SH10 | Particulars of variation of rights attached to shares | |
26 Mar 2014 | SH08 | Change of share class name or designation |