BLUE CHIP DATA SYSTEMS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025

View Document

22/04/2522 April 2025

View Document

22/04/2522 April 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

22/04/2522 April 2025

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

27/12/2427 December 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

13/11/2413 November 2024 Registration of charge 027088400009, created on 2024-11-05

View Document

07/11/247 November 2024 Registration of charge 027088400008, created on 2024-11-05

View Document

05/08/245 August 2024

View Document

05/08/245 August 2024

View Document

05/08/245 August 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

05/08/245 August 2024

View Document

04/07/244 July 2024 Registration of charge 027088400007, created on 2024-07-04

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

28/12/2328 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

25/08/2325 August 2023 Termination of appointment of Kevin John Budge as a director on 2023-08-18

View Document

25/08/2325 August 2023 Termination of appointment of Wayne Winston Churchill as a director on 2023-08-18

View Document

08/07/238 July 2023 Full accounts made up to 2021-12-31

View Document

30/06/2330 June 2023 Registered office address changed from 19-25 Nuffield Road Poole Dorset BH17 0RU England to Melbourne House Brandy Carr Road Wakefield West Yorkshire WF2 0UG on 2023-06-30

View Document

30/06/2330 June 2023 Register inspection address has been changed from 2 Crofton Close Lincoln LN3 4NT England to Melbourne House Brandy Carr Road Wakefield West Yorkshire WF2 0UG

View Document

30/06/2330 June 2023 Change of details for Nasstar Managed Services Group Limited as a person with significant control on 2023-06-26

View Document

17/03/2317 March 2023 Appointment of Mr Michael Paul Cosgrave as a director on 2023-03-15

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2217 January 2022 Full accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Registration of charge 027088400006, created on 2021-06-24

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

06/12/196 December 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

05/12/195 December 2019 SAIL ADDRESS CREATED

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOWARD

View Document

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR WAYNE WINSTON CHURCHILL

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN THIRKILL

View Document

07/05/197 May 2019 DIRECTOR APPOINTED CRAIG MCLAUCHLAN

View Document

06/05/196 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARK ALLEN

View Document

06/05/196 May 2019 DIRECTOR APPOINTED MR TIMOTHY DAVID HOWARD

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

26/10/1826 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027088400005

View Document

14/06/1814 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027088400004

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

18/07/1718 July 2017 AUDITOR'S RESIGNATION

View Document

18/07/1718 July 2017 ADOPT ARTICLES 01/07/2017

View Document

18/07/1718 July 2017 CONFLICT OF INTEREST 30/06/2017

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

05/07/175 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/07/175 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/07/174 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027088400004

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM DATA HOUSE 19/25 NUFFIELD ROAD NUFFIELD INDUSTRIAL ESTATE POOLE DORSET BH17 0RU

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GCI MANAGED SERVICES GROUP LIMITED

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR PETER JOHNSON

View Document

03/07/173 July 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

03/07/173 July 2017 CESSATION OF RICHARD ANTHONY COOK AS A PSC

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GREEN

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD COOK

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CLEMENCE

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOEY TAYLOR

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR MARK DAVID ALLEN

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR ADRIAN ALBERT THIRKILL

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, SECRETARY JOEY TAYLOR

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STONE

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN CLARK

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED MR MICHAEL STONE

View Document

22/04/1622 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

17/02/1617 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

28/04/1528 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

25/02/1525 February 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

15/05/1415 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

26/03/1426 March 2014 ADOPT ARTICLES 21/03/2014

View Document

08/01/148 January 2014 SECTION 519

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

17/05/1317 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

15/05/1315 May 2013 SECOND FILING FOR FORM SH01

View Document

15/05/1315 May 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

13/05/1313 May 2013 SECOND FILING FOR FORM AP01

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MR ALEXANDER JAMES RAOUL CLEMENCE

View Document

25/04/1325 April 2013 30/03/13 STATEMENT OF CAPITAL GBP 69651

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MR ANTHONY PAUL GREEN

View Document

04/05/124 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

24/04/1224 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

26/03/1226 March 2012 SOLVENCY STATEMENT DATED 30/09/11

View Document

26/03/1226 March 2012 ERDUCE CAPITAL REDEMPTION RESERVE 30/09/2011

View Document

26/03/1226 March 2012 26/03/12 STATEMENT OF CAPITAL GBP 69651

View Document

13/06/1113 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

28/04/1128 April 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOEY AARON TAYLOR / 01/05/2010

View Document

01/07/101 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN LESLIE CLARK / 21/04/2010

View Document

11/05/1011 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JOEY TAYLOR / 21/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY COOK / 21/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHNSON / 21/04/2010

View Document

29/05/0929 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

20/05/0920 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHNSON / 01/03/2009

View Document

30/07/0830 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

14/05/0814 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/055 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/047 June 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

10/06/0310 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

24/05/0324 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 £ IC 80100/68085 12/09/02 £ SR 12015@1=12015

View Document

23/09/0223 September 2002 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

14/05/0214 May 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

04/07/014 July 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0015 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

01/06/001 June 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9914 May 1999 RETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

18/06/9818 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

24/05/9824 May 1998 RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/973 May 1997 RETURN MADE UP TO 22/04/97; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

22/01/9722 January 1997 LOCATION OF REGISTER OF MEMBERS

View Document

22/01/9722 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9624 September 1996 AUDITOR'S RESIGNATION

View Document

21/08/9621 August 1996 NEW DIRECTOR APPOINTED

View Document

21/08/9621 August 1996 NEW DIRECTOR APPOINTED

View Document

06/08/966 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/9610 July 1996 RETURN MADE UP TO 22/04/96; NO CHANGE OF MEMBERS

View Document

19/06/9619 June 1996 COMPANY NAME CHANGED UK MULTINATIONAL LIMITED CERTIFICATE ISSUED ON 20/06/96

View Document

25/04/9625 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

19/04/9619 April 1996 ALTER MEM AND ARTS 15/03/96

View Document

19/04/9619 April 1996 VARYING SHARE RIGHTS AND NAMES 15/03/96

View Document

16/02/9616 February 1996 REGISTERED OFFICE CHANGED ON 16/02/96 FROM: SANDBOURNE HOUSE 302 CHARMINSTER ROAD BOURNEMOUTH DORESET, BH8 9RT

View Document

05/10/955 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9517 July 1995 RETURN MADE UP TO 22/04/95; NO CHANGE OF MEMBERS

View Document

04/07/954 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/05/9423 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

17/05/9417 May 1994 RETURN MADE UP TO 22/04/94; FULL LIST OF MEMBERS

View Document

14/07/9314 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/07/9314 July 1993 RETURN MADE UP TO 22/04/93; FULL LIST OF MEMBERS

View Document

14/07/9314 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

27/06/9327 June 1993 REGISTERED OFFICE CHANGED ON 27/06/93 FROM: 41ASOUTHERN ROAD BOURNEMOUTH BH6 3SS

View Document

26/01/9326 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

16/11/9216 November 1992 RE SHARE ISSUES 16/08/92

View Document

30/10/9230 October 1992 NC INC ALREADY ADJUSTED 15/08/92

View Document

22/09/9222 September 1992 REGISTERED OFFICE CHANGED ON 22/09/92 FROM: FLAT 2 15 ST ANTHONY'S ROAD BOURNEMOUTH DORSET BH8 0JR

View Document

22/09/9222 September 1992 £ NC 1000/100000 15/08/92

View Document

04/06/924 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/06/924 June 1992 REGISTERED OFFICE CHANGED ON 04/06/92 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

04/06/924 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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