BLUEGRASS COMPUTER SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Resolutions |
31/07/2531 July 2025 New | Registration of charge 034800760003, created on 2025-07-29 |
04/04/254 April 2025 | Accounts for a small company made up to 2024-03-31 |
02/04/252 April 2025 | Appointment of James Sumner as a director on 2025-03-28 |
01/04/251 April 2025 | Termination of appointment of Ian Philip Kelly as a director on 2025-03-19 |
05/02/255 February 2025 | Change of details for Bluegrass Group Limited as a person with significant control on 2023-06-14 |
12/12/2412 December 2024 | Appointment of Duncan Charles Gooding as a director on 2024-11-13 |
27/11/2427 November 2024 | Confirmation statement made on 2024-11-06 with no updates |
27/08/2427 August 2024 | Second filing for the termination of Allen John Browning as a director |
16/08/2416 August 2024 | Appointment of Ian Philip Kelly as a director on 2024-06-17 |
14/08/2414 August 2024 | Termination of appointment of Allen John Browning as a director on 2024-08-05 |
01/02/241 February 2024 | Termination of appointment of Nikki Sandham as a director on 2024-01-30 |
01/02/241 February 2024 | Appointment of Mr Allen John Browning as a director on 2024-01-30 |
21/12/2321 December 2023 | Previous accounting period shortened from 2023-04-30 to 2023-03-31 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
06/11/236 November 2023 | Confirmation statement made on 2023-11-06 with no updates |
14/06/2314 June 2023 | Appointment of Mr Matthew Charles Reeve as a director on 2023-06-07 |
14/06/2314 June 2023 | Current accounting period shortened from 2024-04-30 to 2024-03-31 |
14/06/2314 June 2023 | Termination of appointment of Hilary Jean Thomas as a secretary on 2023-06-07 |
14/06/2314 June 2023 | Termination of appointment of Hilary Jean Thomas as a director on 2023-06-07 |
14/06/2314 June 2023 | Termination of appointment of David Thomas as a director on 2023-06-07 |
14/06/2314 June 2023 | Termination of appointment of Christopher James Thomas as a director on 2023-06-07 |
14/06/2314 June 2023 | 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 2023-06-14 |
14/06/2314 June 2023 | Appointment of Mrs Nikki Sandham as a director on 2023-06-07 |
07/06/237 June 2023 | Satisfaction of charge 2 in full |
26/05/2326 May 2023 | Satisfaction of charge 1 in full |
11/04/2311 April 2023 | Register inspection address has been changed from Courtenay House Pynes Hill Exeter EX2 5AZ England to Kew Court Pynes Hill Exeter EX2 5AZ |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-17 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/04/2228 April 2022 | Total exemption full accounts made up to 2021-04-30 |
17/11/2117 November 2021 | Confirmation statement made on 2021-11-17 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/04/2129 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
11/01/2111 January 2021 | CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
17/01/2017 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS / 17/01/2020 |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES |
08/02/188 February 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
08/02/188 February 2018 | SAIL ADDRESS CREATED |
24/01/1824 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
08/12/178 December 2017 | CESSATION OF CHRISTOPHER JAMES THOMAS AS A PSC |
08/12/178 December 2017 | CESSATION OF DAVID THOMAS AS A PSC |
08/12/178 December 2017 | CESSATION OF HILARY JEAN THOMAS AS A PSC |
08/12/178 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLUEGRASS GROUP LIMITED |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/04/1628 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS HILARY JEAN THOMAS / 28/04/2014 |
28/04/1628 April 2016 | REGISTERED OFFICE CHANGED ON 28/04/2016 FROM COURTENAY HOUSE PYNES HILL EXETER DEVON EX2 5AZ |
28/04/1628 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY JEAN THOMAS / 28/04/2016 |
28/04/1628 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS / 28/04/2016 |
28/04/1628 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES THOMAS / 28/04/2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
08/01/168 January 2016 | Annual return made up to 12 December 2015 with full list of shareholders |
07/07/157 July 2015 | REGISTERED OFFICE CHANGED ON 07/07/2015 FROM MINERVA HOUSE PYNES HILL EXETER DEVON EX2 5JL |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
12/12/1412 December 2014 | Annual return made up to 12 December 2014 with full list of shareholders |
27/11/1427 November 2014 | DIRECTOR APPOINTED CHRISTOPHER JAMES THOMAS |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
21/02/1421 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
20/02/1420 February 2014 | Annual return made up to 12 December 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
22/01/1322 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
12/12/1212 December 2012 | Annual return made up to 12 December 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
11/01/1211 January 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11 |
16/12/1116 December 2011 | Annual return made up to 12 December 2011 with full list of shareholders |
26/11/1126 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
27/04/1127 April 2011 | COMPANY NAME CHANGED BLUEGRASS CONSULTANCY LIMITED CERTIFICATE ISSUED ON 27/04/11 |
29/01/1129 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
16/12/1016 December 2010 | Annual return made up to 12 December 2010 with full list of shareholders |
12/08/1012 August 2010 | REGISTERED OFFICE CHANGED ON 12/08/2010 FROM 1ST FLOOR LYNX HOUSE, PYNES HILL EXETER DEVON EX2 5JL |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
20/02/1020 February 2010 | Annual return made up to 12 December 2009 with full list of shareholders |
04/08/094 August 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
02/02/092 February 2009 | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS |
29/05/0829 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
26/02/0826 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
21/02/0821 February 2008 | REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 1 EMPEROR WAY EXETER BUSINESS PARK EXETER DEVON EX1 3QS |
12/12/0712 December 2007 | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS |
15/02/0715 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
09/01/079 January 2007 | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS |
16/02/0616 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
16/02/0616 February 2006 | REGISTERED OFFICE CHANGED ON 16/02/06 FROM: 4 EDGBASTON MEAD EXETER EX2 5UB |
10/01/0610 January 2006 | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS |
22/02/0522 February 2005 | NEW DIRECTOR APPOINTED |
09/02/059 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
11/01/0511 January 2005 | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS |
25/05/0425 May 2004 | COMPANY NAME CHANGED IT CONTRACTS LIMITED CERTIFICATE ISSUED ON 25/05/04 |
08/03/048 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
06/02/046 February 2004 | RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS |
28/01/0328 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
30/12/0230 December 2002 | RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS |
28/01/0228 January 2002 | RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS |
28/01/0228 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
05/02/015 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
01/02/011 February 2001 | RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS |
05/04/005 April 2000 | RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS |
12/11/9912 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
01/03/991 March 1999 | RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS |
12/05/9812 May 1998 | ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/04/99 |
12/05/9812 May 1998 | S386 DISP APP AUDS 06/05/98 |
12/05/9812 May 1998 | SECRETARY RESIGNED |
12/05/9812 May 1998 | DIRECTOR RESIGNED |
12/05/9812 May 1998 | NEW SECRETARY APPOINTED |
12/05/9812 May 1998 | NEW DIRECTOR APPOINTED |
12/05/9812 May 1998 | REGISTERED OFFICE CHANGED ON 12/05/98 FROM: 37 NUTGROVE AVENUE BRISTOL BS3 4QF |
12/12/9712 December 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company