BLUE CHIP BUSINESS SERVICES LTD

Register to unlock more data on OkredoRegister

BLUE CHIP BUSINESS SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03014320

Incorporation date

25/01/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Tanglewood, North Lane, West Tytherley SP5 1LXCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1995)
dot icon23/01/2026
Confirmation statement made on 2026-01-23 with updates
dot icon03/10/2025
Micro company accounts made up to 2025-04-05
dot icon23/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon03/12/2024
Micro company accounts made up to 2024-04-05
dot icon23/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-04-05
dot icon22/01/2023
Director's details changed for Mr Roger Allen Hand on 2012-08-12
dot icon22/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon07/11/2022
Micro company accounts made up to 2022-03-31
dot icon24/01/2022
Confirmation statement made on 2022-01-23 with updates
dot icon03/12/2021
Micro company accounts made up to 2021-03-31
dot icon23/06/2021
Statement of capital following an allotment of shares on 2021-04-06
dot icon24/01/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon18/12/2020
Micro company accounts made up to 2020-03-31
dot icon23/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon02/12/2019
Micro company accounts made up to 2019-03-31
dot icon23/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon07/10/2018
Micro company accounts made up to 2018-03-31
dot icon26/01/2018
Confirmation statement made on 2018-01-25 with updates
dot icon02/10/2017
Micro company accounts made up to 2017-03-31
dot icon10/03/2017
Statement of capital following an allotment of shares on 2017-02-01
dot icon25/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon29/11/2016
Micro company accounts made up to 2016-03-31
dot icon01/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon16/12/2015
Micro company accounts made up to 2015-03-31
dot icon28/01/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/01/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon25/01/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/10/2012
Registered office address changed from Bailiffs House Warren Farm Andover Road Micheldever Station Winchester Hampshire SO21 3AT United Kingdom on 2012-10-22
dot icon26/01/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon26/01/2012
Director's details changed for Mr Roger Allen Hand on 2011-10-29
dot icon18/01/2012
Registered office address changed from Flat 64 Buckingham Court 78 Buckingham Gate Westminster London SW1E 6PE on 2012-01-18
dot icon17/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon05/03/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon19/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon10/03/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon10/03/2010
Director's details changed for Roger Hand on 2010-03-10
dot icon10/03/2010
Termination of appointment of Georgina Hand as a secretary
dot icon04/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon06/03/2009
Return made up to 25/01/09; full list of members
dot icon20/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon28/03/2008
Return made up to 25/01/08; full list of members
dot icon19/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon29/03/2007
Secretary's particulars changed
dot icon29/03/2007
Director's particulars changed
dot icon29/03/2007
Registered office changed on 29/03/07 from: flat 1 36 alderney street pimlico london SW1V 4EU
dot icon26/01/2007
Return made up to 25/01/07; full list of members
dot icon26/01/2007
Director's particulars changed
dot icon26/01/2007
Secretary's particulars changed
dot icon15/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon25/09/2006
Registered office changed on 25/09/06 from: flat 4 20 crookham road fulham london SW6 4EQ
dot icon22/02/2006
Return made up to 25/01/06; full list of members
dot icon21/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon02/02/2005
Return made up to 25/01/05; full list of members
dot icon20/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon08/02/2004
Return made up to 25/01/04; full list of members
dot icon04/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon25/03/2003
Registered office changed on 25/03/03 from: lower ground flat 85 winchester street pimlico london SW1V 4NU
dot icon18/02/2003
Return made up to 25/01/03; full list of members
dot icon08/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon31/07/2002
Registered office changed on 31/07/02 from: 27A parsons green london SW6 4UJ
dot icon31/01/2002
Return made up to 25/01/02; full list of members
dot icon15/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon11/07/2001
New secretary appointed
dot icon11/07/2001
Secretary resigned
dot icon30/05/2001
Registered office changed on 30/05/01 from: 8 hurlingham square peterborough road parsons green london SW6 3DZ
dot icon28/01/2001
Return made up to 25/01/01; full list of members
dot icon19/12/2000
Full accounts made up to 2000-03-31
dot icon20/10/2000
Registered office changed on 20/10/00 from: 22 philpots close yiewsley west drayton middlesex UB7 7RY
dot icon04/02/2000
Return made up to 25/01/00; full list of members
dot icon23/11/1999
Full accounts made up to 1999-03-31
dot icon01/02/1999
Return made up to 25/01/99; full list of members
dot icon13/01/1999
Registered office changed on 13/01/99 from: 15A roskell road putney london SW15 1DS
dot icon05/01/1999
Director's particulars changed
dot icon01/12/1998
Full accounts made up to 1998-03-31
dot icon21/01/1998
Return made up to 25/01/98; no change of members
dot icon15/01/1998
Full accounts made up to 1997-03-31
dot icon24/01/1997
Return made up to 25/01/97; no change of members
dot icon28/11/1996
Full accounts made up to 1996-03-31
dot icon14/10/1996
Return made up to 25/01/96; full list of members
dot icon03/05/1996
Registered office changed on 03/05/96 from: 4 kings court kingsgate place london NW6 4TA
dot icon22/09/1995
Accounting reference date notified as 05/04
dot icon09/02/1995
Registered office changed on 09/02/95 from: 213 piccadilly london W1V 9LD
dot icon09/02/1995
Secretary resigned;new secretary appointed
dot icon09/02/1995
Director resigned;new director appointed
dot icon25/01/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
30.00
-
0.00
-
-
2022
0
44.00
-
0.00
-
-
2022
0
44.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

44.00 £Ascended46.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hand, Roger Allen
Director
06/02/1995 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE CHIP BUSINESS SERVICES LTD

BLUE CHIP BUSINESS SERVICES LTD is an(a) Active company incorporated on 25/01/1995 with the registered office located at Tanglewood, North Lane, West Tytherley SP5 1LX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE CHIP BUSINESS SERVICES LTD?

toggle

BLUE CHIP BUSINESS SERVICES LTD is currently Active. It was registered on 25/01/1995 .

Where is BLUE CHIP BUSINESS SERVICES LTD located?

toggle

BLUE CHIP BUSINESS SERVICES LTD is registered at Tanglewood, North Lane, West Tytherley SP5 1LX.

What does BLUE CHIP BUSINESS SERVICES LTD do?

toggle

BLUE CHIP BUSINESS SERVICES LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BLUE CHIP BUSINESS SERVICES LTD?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2026-01-23 with updates.