- Company Overview for BLUE CHIP DATA SYSTEMS LIMITED (02708840)
- Filing history for BLUE CHIP DATA SYSTEMS LIMITED (02708840)
- People for BLUE CHIP DATA SYSTEMS LIMITED (02708840)
- Charges for BLUE CHIP DATA SYSTEMS LIMITED (02708840)
- Registers for BLUE CHIP DATA SYSTEMS LIMITED (02708840)
- More for BLUE CHIP DATA SYSTEMS LIMITED (02708840)
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) |
---|---|---|---|
06 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with no updates | |
28 Dec 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
25 Aug 2023 | TM01 | Termination of appointment of Wayne Winston Churchill as a director on 18 August 2023 | |
25 Aug 2023 | TM01 | Termination of appointment of Kevin John Budge as a director on 18 August 2023 | |
08 Jul 2023 | AA | Full accounts made up to 31 December 2021 | |
30 Jun 2023 | AD02 | 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 | |
30 Jun 2023 | AD01 | 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 30 June 2023 | |
30 Jun 2023 | PSC05 | Change of details for Nasstar Managed Services Group Limited as a person with significant control on 26 June 2023 | |
17 Mar 2023 | AP01 | Appointment of Mr Michael Paul Cosgrave as a director on 15 March 2023 | |
08 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with updates | |
17 Jan 2022 | AA | Full accounts made up to 31 December 2020 | |
01 Jul 2021 | MR01 | Registration of charge 027088400006, created on 24 June 2021 | |
30 Apr 2021 | AD01 | Registered office address changed from Global House 2 Crofton Close Lincoln LN3 4NT England to 19-25 Nuffield Road Poole Dorset BH17 0RU on 30 April 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 22 April 2021 with no updates | |
23 Apr 2021 | PSC05 | Change of details for Gci Managed Services Group Limited as a person with significant control on 16 March 2021 | |
10 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
17 Nov 2020 | AD02 | Register inspection address has been changed from Long Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ England to 2 Crofton Close Lincoln LN3 4NT | |
22 Jul 2020 | TM01 | Termination of appointment of Craig Mclauchlan as a director on 22 July 2020 | |
22 Jul 2020 | AP01 | Appointment of Mr Kevin John Budge as a director on 22 July 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 22 April 2020 with no updates | |
06 Dec 2019 | AD03 | Register(s) moved to registered inspection location Long Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ | |
05 Dec 2019 | AD02 | Register inspection address has been changed to Long Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ |