BLUEGRASS COMPUTER SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewResolutions

View Document

31/07/2531 July 2025 NewRegistration of charge 034800760003, created on 2025-07-29

View Document

04/04/254 April 2025 Accounts for a small company made up to 2024-03-31

View Document

02/04/252 April 2025 Appointment of James Sumner as a director on 2025-03-28

View Document

01/04/251 April 2025 Termination of appointment of Ian Philip Kelly as a director on 2025-03-19

View Document

05/02/255 February 2025 Change of details for Bluegrass Group Limited as a person with significant control on 2023-06-14

View Document

12/12/2412 December 2024 Appointment of Duncan Charles Gooding as a director on 2024-11-13

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

27/08/2427 August 2024 Second filing for the termination of Allen John Browning as a director

View Document

16/08/2416 August 2024 Appointment of Ian Philip Kelly as a director on 2024-06-17

View Document

14/08/2414 August 2024 Termination of appointment of Allen John Browning as a director on 2024-08-05

View Document

01/02/241 February 2024 Termination of appointment of Nikki Sandham as a director on 2024-01-30

View Document

01/02/241 February 2024 Appointment of Mr Allen John Browning as a director on 2024-01-30

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-04-30 to 2023-03-31

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

14/06/2314 June 2023 Appointment of Mr Matthew Charles Reeve as a director on 2023-06-07

View Document

14/06/2314 June 2023 Current accounting period shortened from 2024-04-30 to 2024-03-31

View Document

14/06/2314 June 2023 Termination of appointment of Hilary Jean Thomas as a secretary on 2023-06-07

View Document

14/06/2314 June 2023 Termination of appointment of Hilary Jean Thomas as a director on 2023-06-07

View Document

14/06/2314 June 2023 Termination of appointment of David Thomas as a director on 2023-06-07

View Document

14/06/2314 June 2023 Termination of appointment of Christopher James Thomas as a director on 2023-06-07

View Document

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

View Document

14/06/2314 June 2023 Appointment of Mrs Nikki Sandham as a director on 2023-06-07

View Document

07/06/237 June 2023 Satisfaction of charge 2 in full

View Document

26/05/2326 May 2023 Satisfaction of charge 1 in full

View Document

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

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS / 17/01/2020

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

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

View Document

08/02/188 February 2018 SAIL ADDRESS CREATED

View Document

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

08/12/178 December 2017 CESSATION OF CHRISTOPHER JAMES THOMAS AS A PSC

View Document

08/12/178 December 2017 CESSATION OF DAVID THOMAS AS A PSC

View Document

08/12/178 December 2017 CESSATION OF HILARY JEAN THOMAS AS A PSC

View Document

08/12/178 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLUEGRASS GROUP LIMITED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS HILARY JEAN THOMAS / 28/04/2014

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM COURTENAY HOUSE PYNES HILL EXETER DEVON EX2 5AZ

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY JEAN THOMAS / 28/04/2016

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS / 28/04/2016

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES THOMAS / 28/04/2016

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/01/168 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM MINERVA HOUSE PYNES HILL EXETER DEVON EX2 5JL

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/12/1412 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED CHRISTOPHER JAMES THOMAS

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/02/1421 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/02/1420 February 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/12/1212 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

11/01/1211 January 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11

View Document

16/12/1116 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

26/11/1126 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/04/1127 April 2011 COMPANY NAME CHANGED BLUEGRASS CONSULTANCY LIMITED CERTIFICATE ISSUED ON 27/04/11

View Document

29/01/1129 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/12/1016 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM 1ST FLOOR LYNX HOUSE, PYNES HILL EXETER DEVON EX2 5JL

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/02/1020 February 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

04/08/094 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 1 EMPEROR WAY EXETER BUSINESS PARK EXETER DEVON EX1 3QS

View Document

12/12/0712 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/02/0616 February 2006 REGISTERED OFFICE CHANGED ON 16/02/06 FROM: 4 EDGBASTON MEAD EXETER EX2 5UB

View Document

10/01/0610 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 COMPANY NAME CHANGED IT CONTRACTS LIMITED CERTIFICATE ISSUED ON 25/05/04

View Document

08/03/048 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

01/02/011 February 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

01/03/991 March 1999 RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/04/99

View Document

12/05/9812 May 1998 S386 DISP APP AUDS 06/05/98

View Document

12/05/9812 May 1998 SECRETARY RESIGNED

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 NEW SECRETARY APPOINTED

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 REGISTERED OFFICE CHANGED ON 12/05/98 FROM: 37 NUTGROVE AVENUE BRISTOL BS3 4QF

View Document

12/12/9712 December 1997 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