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)
29 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
11 Jan 2021 CS01 Confirmation statement made on 12 December 2020 with no updates
30 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
17 Jan 2020 CH01 Director's details changed for Mr David Thomas on 17 January 2020
19 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
17 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with updates
08 Feb 2018 AD03 Register(s) moved to registered inspection location Courtenay House Pynes Hill Exeter EX2 5AZ
08 Feb 2018 AD02 Register inspection address has been changed to Courtenay House Pynes Hill Exeter EX2 5AZ
24 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
19 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
08 Dec 2017 PSC02 Notification of Bluegrass Group Limited as a person with significant control on 8 December 2017
08 Dec 2017 PSC07 Cessation of Hilary Jean Thomas as a person with significant control on 8 December 2017
08 Dec 2017 PSC07 Cessation of David Thomas as a person with significant control on 8 December 2017
08 Dec 2017 PSC07 Cessation of Christopher James Thomas as a person with significant control on 8 December 2017
26 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
12 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
28 Apr 2016 CH01 Director's details changed for Mrs Hilary Jean Thomas on 28 April 2016
28 Apr 2016 CH01 Director's details changed for Mr David Thomas on 28 April 2016
28 Apr 2016 CH01 Director's details changed for Mr Christopher James Thomas on 28 April 2016
28 Apr 2016 CH03 Secretary's details changed for Mrs Hilary Jean Thomas on 28 April 2014
28 Apr 2016 AD01 Registered office address changed from Courtenay House Pynes Hill Exeter Devon EX2 5AZ to Wessex House Teign Road Newton Abbot Devon TQ12 4AA on 28 April 2016
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
08 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 198
07 Jul 2015 AD01 Registered office address changed from Minerva House Pynes Hill Exeter Devon EX2 5JL to Courtenay House Pynes Hill Exeter Devon EX2 5AZ on 7 July 2015