BLUEGRASS COMPUTER SERVICES LIMITED
Company number 03480076
- Company Overview for BLUEGRASS COMPUTER SERVICES LIMITED (03480076)
- Filing history for BLUEGRASS COMPUTER SERVICES LIMITED (03480076)
- People for BLUEGRASS COMPUTER SERVICES LIMITED (03480076)
- Charges for BLUEGRASS COMPUTER SERVICES LIMITED (03480076)
- Registers for BLUEGRASS COMPUTER SERVICES LIMITED (03480076)
- More for BLUEGRASS COMPUTER SERVICES LIMITED (03480076)
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) |
---|---|---|---|
12 Dec 2024 | AP01 | Appointment of Duncan Charles Gooding as a director on 13 November 2024 | |
27 Nov 2024 | CS01 | Confirmation statement made on 6 November 2024 with no updates | |
27 Aug 2024 | RP04TM01 | Second filing for the termination of Allen John Browning as a director | |
16 Aug 2024 | AP01 | Appointment of Ian Philip Kelly as a director on 17 June 2024 | |
14 Aug 2024 | TM01 |
Termination of appointment of Allen John Browning as a director on 5 August 2024
|
|
01 Feb 2024 | TM01 | Termination of appointment of Nikki Sandham as a director on 30 January 2024 | |
01 Feb 2024 | AP01 | Appointment of Mr Allen John Browning as a director on 30 January 2024 | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Dec 2023 | AA01 | Previous accounting period shortened from 30 April 2023 to 31 March 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 6 November 2023 with no updates | |
14 Jun 2023 | AA01 | Current accounting period shortened from 30 April 2024 to 31 March 2024 | |
14 Jun 2023 | AD01 | Registered office address changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA England to Unit E2 18 Knowl Piece Wilbury Way Hitchin SG4 0TY on 14 June 2023 | |
14 Jun 2023 | TM01 | Termination of appointment of Hilary Jean Thomas as a director on 7 June 2023 | |
14 Jun 2023 | TM01 | Termination of appointment of David Thomas as a director on 7 June 2023 | |
14 Jun 2023 | AP01 | Appointment of Mr Matthew Charles Reeve as a director on 7 June 2023 | |
14 Jun 2023 | TM02 | Termination of appointment of Hilary Jean Thomas as a secretary on 7 June 2023 | |
14 Jun 2023 | TM01 | Termination of appointment of Christopher James Thomas as a director on 7 June 2023 | |
14 Jun 2023 | AP01 | Appointment of Mrs Nikki Sandham as a director on 7 June 2023 | |
07 Jun 2023 | MR04 | Satisfaction of charge 2 in full | |
26 May 2023 | MR04 | Satisfaction of charge 1 in full | |
11 Apr 2023 | AD02 | Register inspection address has been changed from Courtenay House Pynes Hill Exeter EX2 5AZ England to Kew Court Pynes Hill Exeter EX2 5AZ | |
30 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 17 November 2022 with no updates | |
28 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 17 November 2021 with no updates |