Advanced company searchLink opens in new window

BLUEGRASS COMPUTER SERVICES LIMITED

Company number 03480076

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)
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
  • ANNOTATION Clarification a second filed TM01 was registered on 27/08/2024.
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