Advanced company searchLink opens in new window

BLUE CHIP CONTROL SYSTEMS LIMITED

Company number SC398123

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)
08 Mar 2021 PSC04 Change of details for Mrs Yasmin Ali as a person with significant control on 8 March 2021
24 Dec 2020 PSC04 Change of details for Mrs Yasmin Ali as a person with significant control on 21 December 2020
24 Dec 2020 CH01 Director's details changed for Mr Mohammed Naiem Ali on 21 December 2020
24 Dec 2020 CH01 Director's details changed for Mrs Yasmin Ali on 21 December 2020
24 Dec 2020 PSC04 Change of details for Mr Mohammed Naiem Ali as a person with significant control on 21 December 2020
28 May 2020 CS01 Confirmation statement made on 28 May 2020 with updates
08 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
15 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
10 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
05 Apr 2019 AD01 Registered office address changed from PO Box EH51 7DE C/O Accounts Net, 3 Meikle Road Dryburgh Road Livingston EH51 7DE Scotland to Accountsnet Dryburgh House 3 Meikle Road Livingston EH54 7DE on 5 April 2019
31 Jan 2019 AD01 Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland to PO Box EH51 7DE C/O Accounts Net, 3 Meikle Road Dryburgh Road Livingston EH51 7DE on 31 January 2019
31 Jan 2019 AD01 Registered office address changed from C/O Accountsnet 3 Meikle Road Dryburgh House Livingston EH54 7DE Scotland to 4 Albert Street Aberdeen AB25 1XQ on 31 January 2019
04 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
29 Mar 2018 CS01 Confirmation statement made on 29 March 2018 with updates
20 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
05 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with updates
05 Oct 2017 PSC04 Change of details for Mr Mohammed Naiem Ali as a person with significant control on 5 October 2017
19 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
19 Sep 2017 CH01 Director's details changed for Mr Mohammed Naiem Ali on 19 September 2017
12 Jun 2017 AD01 Registered office address changed from 4 Albert Street Albert Street Aberdeen AB25 1XQ Scotland to C/O Accountsnet 3 Meikle Road Dryburgh House Livingston EH54 7DE on 12 June 2017
22 May 2017 AD01 Registered office address changed from 40 Aberdour Court Blantyre Glasgow Lanarkshire G72 0JR to 4 Albert Street Albert Street Aberdeen AB25 1XQ on 22 May 2017
04 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
08 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
05 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
18 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015