BLUE DOG IT SERVICES LIMITED

Register to unlock more data on OkredoRegister

BLUE DOG IT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06672025

Incorporation date

13/08/2008

Size

Micro Entity

Contacts

Registered address

Registered address

438 Devizes Road, Salisbury SP2 9LXCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2008)
dot icon06/08/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon26/03/2025
Micro company accounts made up to 2024-06-30
dot icon31/07/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon23/05/2024
Registered office address changed from 6 Prospect Place St. Ann Street Salisbury SP1 2EA England to 438 Devizes Road Salisbury SP2 9LX on 2024-05-23
dot icon30/03/2024
Micro company accounts made up to 2023-06-30
dot icon13/12/2023
Registered office address changed from Cross Keys House, 3rd Floor 22 Queen Street Salisbury SP1 1EY England to 6 Prospect Place St. Ann Street Salisbury SP1 2EA on 2023-12-13
dot icon07/08/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon25/07/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon17/08/2021
Cessation of Emily Philippa Thereza Westlake as a person with significant control on 2021-01-01
dot icon17/08/2021
Confirmation statement made on 2021-07-25 with updates
dot icon23/03/2021
Micro company accounts made up to 2020-06-30
dot icon21/01/2021
Termination of appointment of Emily Philippa Thereza Westlake as a director on 2020-12-21
dot icon28/07/2020
Director's details changed for Mr Peter Anthony Elston on 2020-07-28
dot icon25/07/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon13/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon09/07/2019
Notification of Emily Philippa Thereza Westlake as a person with significant control on 2019-07-01
dot icon09/07/2019
Appointment of Mrs Emily Philippa Thereza Westlake as a director on 2019-07-01
dot icon05/07/2019
Director's details changed for Mr Peter Anthony Elston on 2019-07-01
dot icon05/07/2019
Change of details for Mr Peter Anthony Elston as a person with significant control on 2019-07-01
dot icon05/07/2019
Cessation of Emily Westlake as a person with significant control on 2019-07-01
dot icon04/07/2019
Termination of appointment of Emily Philippa Thereza Westlake as a director on 2019-07-01
dot icon02/07/2019
Micro company accounts made up to 2019-06-30
dot icon31/03/2019
Micro company accounts made up to 2018-06-30
dot icon21/03/2019
Registered office address changed from 48 Campbell Road Salisbury SP1 3BG England to Cross Keys House, 3rd Floor 22 Queen Street Salisbury SP1 1EY on 2019-03-21
dot icon22/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon30/03/2018
Micro company accounts made up to 2017-06-30
dot icon19/08/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon29/01/2017
Director's details changed for Mrs Emily Philippa Thereza Westlake on 2017-01-29
dot icon29/01/2017
Director's details changed for Mr Peter Anthony Elston on 2017-01-29
dot icon29/01/2017
Registered office address changed from PO Box SP1 3BG 48 48 Campbell Road Salisbury Wiltshire SP1 3BG United Kingdom to 48 Campbell Road Salisbury SP1 3BG on 2017-01-29
dot icon10/01/2017
Registered office address changed from 111 Exeter Street Salisbury SP1 2SF to PO Box SP1 3BG 48 48 Campbell Road Salisbury Wiltshire SP1 3BG on 2017-01-10
dot icon20/09/2016
Micro company accounts made up to 2016-06-30
dot icon16/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon29/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon24/08/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon23/06/2015
Registered office address changed from Winterbourne House Tanners Lane Shrewton Salisbury Wiltshire SP3 4JT to 111 Exeter Street Salisbury SP1 2SF on 2015-06-23
dot icon01/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/09/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon18/05/2014
Total exemption small company accounts made up to 2013-06-30
dot icon06/05/2014
Total exemption small company accounts made up to 2012-06-30
dot icon26/03/2014
Compulsory strike-off action has been discontinued
dot icon25/03/2014
First Gazette notice for compulsory strike-off
dot icon24/03/2014
Total exemption small company accounts made up to 2011-06-30
dot icon20/08/2013
Compulsory strike-off action has been discontinued
dot icon19/08/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon14/06/2013
Compulsory strike-off action has been suspended
dot icon16/04/2013
First Gazette notice for compulsory strike-off
dot icon18/08/2012
Compulsory strike-off action has been discontinued
dot icon16/08/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon26/07/2012
Compulsory strike-off action has been suspended
dot icon03/07/2012
First Gazette notice for compulsory strike-off
dot icon02/07/2012
Director's details changed for Mrs Emily Philippa Thereza Westlake on 2012-07-02
dot icon02/07/2012
Director's details changed for Mr Peter Anthony Elston on 2012-07-02
dot icon02/07/2012
Registered office address changed from Field Cottage Lower Backway Shrewton Salisbury SP3 4EP England on 2012-07-02
dot icon10/10/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon11/11/2010
Director's details changed for Mrs Emily Philippa Thereza Westlake on 2010-11-11
dot icon11/11/2010
Director's details changed for Mr Peter Anthony Elston on 2010-11-11
dot icon11/11/2010
Registered office address changed from Furlong House High Street Shrewton Wiltshire SP3 4DD on 2010-11-11
dot icon24/09/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon02/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon29/09/2009
Accounting reference date shortened from 31/08/2009 to 30/06/2009
dot icon29/09/2009
Return made up to 13/08/09; full list of members
dot icon13/08/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
503.00
-
0.00
-
-
2022
1
256.00
-
78.21K
-
-
2023
1
109.00
-
74.45K
-
-
2023
1
109.00
-
74.45K
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

109.00 £Descended-57.42 % *

Total Assets(GBP)

-

Turnover(GBP)

74.45K £Descended-4.81 % *

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
Elston, Peter Anthony
Director
13/08/2008 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

3,502
EQUINES4ALL LTDOffice 1 Enterprise House, 17 Perry Road, Harlow CM18 7PN
Active

Category:

Raising of horses and other equines

Comp. code:

12664858

Reg. date:

12/06/2020

Turnover:

-

No. of employees:

1
ADF FARMS LTDHoneychild Manor Farm, St. Mary In The Marsh, Romney Marsh TN29 0DB
Active

Category:

Mixed farming

Comp. code:

13242889

Reg. date:

03/03/2021

Turnover:

-

No. of employees:

1
BEAUTIFUL WALES LIMITEDCeilwart Ganol Farm, Llanaber, Barmouth, Gwynedd LL42 1YS
Active

Category:

Raising of sheep and goats

Comp. code:

07018618

Reg. date:

15/09/2009

Turnover:

-

No. of employees:

2
C & E MANDALE LTDGarbutt Farm Barn, Cold Kirby, Thirsk, North Yorkshire YO7 2HJ
Active

Category:

Mixed farming

Comp. code:

12387804

Reg. date:

06/01/2020

Turnover:

-

No. of employees:

2
CLASSIC TRACTOR SERVICES LTDSunnyside, Crossroads, Keith, Banffshire AB55 6LR
Active

Category:

Support activities for crop production

Comp. code:

SC498839

Reg. date:

25/02/2015

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BLUE DOG IT SERVICES LIMITED

BLUE DOG IT SERVICES LIMITED is an(a) Active company incorporated on 13/08/2008 with the registered office located at 438 Devizes Road, Salisbury SP2 9LX. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE DOG IT SERVICES LIMITED?

toggle

BLUE DOG IT SERVICES LIMITED is currently Active. It was registered on 13/08/2008 .

Where is BLUE DOG IT SERVICES LIMITED located?

toggle

BLUE DOG IT SERVICES LIMITED is registered at 438 Devizes Road, Salisbury SP2 9LX.

What does BLUE DOG IT SERVICES LIMITED do?

toggle

BLUE DOG IT SERVICES LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does BLUE DOG IT SERVICES LIMITED have?

toggle

BLUE DOG IT SERVICES LIMITED had 1 employees in 2023.

What is the latest filing for BLUE DOG IT SERVICES LIMITED?

toggle

The latest filing was on 06/08/2025: Confirmation statement made on 2025-07-25 with no updates.