About

Registered Number: 03480076
Date of Incorporation: 12/12/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA,

 

Based in Newton Abbot, Bluegrass Computer Services Ltd was established in 1997. We don't currently know the number of employees at Bluegrass Computer Services Ltd. This organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
CH01 - Change of particulars for director 17 January 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 17 December 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 February 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 February 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 19 December 2017
PSC02 - N/A 08 December 2017
PSC07 - N/A 08 December 2017
PSC07 - N/A 08 December 2017
PSC07 - N/A 08 December 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 12 December 2016
CH01 - Change of particulars for director 28 April 2016
CH01 - Change of particulars for director 28 April 2016
CH01 - Change of particulars for director 28 April 2016
CH03 - Change of particulars for secretary 28 April 2016
AD01 - Change of registered office address 28 April 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 08 January 2016
AD01 - Change of registered office address 07 July 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 12 December 2014
AP01 - Appointment of director 27 November 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 12 December 2012
AAMD - Amended Accounts 11 January 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 26 November 2011
CERTNM - Change of name certificate 27 April 2011
AA - Annual Accounts 29 January 2011
AR01 - Annual Return 16 December 2010
AD01 - Change of registered office address 12 August 2010
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 20 February 2010
395 - Particulars of a mortgage or charge 04 August 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 02 February 2009
395 - Particulars of a mortgage or charge 29 May 2008
AA - Annual Accounts 26 February 2008
287 - Change in situation or address of Registered Office 21 February 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 16 February 2006
287 - Change in situation or address of Registered Office 16 February 2006
363a - Annual Return 10 January 2006
288a - Notice of appointment of directors or secretaries 22 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2005
AA - Annual Accounts 09 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2005
363s - Annual Return 11 January 2005
CERTNM - Change of name certificate 25 May 2004
AA - Annual Accounts 08 March 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 28 January 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 05 February 2001
363s - Annual Return 01 February 2001
363s - Annual Return 05 April 2000
AA - Annual Accounts 12 November 1999
363s - Annual Return 01 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 1998
RESOLUTIONS - N/A 12 May 1998
RESOLUTIONS - N/A 12 May 1998
RESOLUTIONS - N/A 12 May 1998
RESOLUTIONS - N/A 12 May 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
287 - Change in situation or address of Registered Office 12 May 1998
225 - Change of Accounting Reference Date 12 May 1998
NEWINC - New incorporation documents 12 December 1997

Mortgages & Charges

Description Date Status Charge by
Debenture deed 31 July 2009 Outstanding

N/A

All assets debenture 27 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.