BLUEGRASS COMPUTER SERVICES LIMITED

Register to unlock more data on OkredoRegister

BLUEGRASS COMPUTER SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03480076

Incorporation date

12/12/1997

Size

Small

Contacts

Registered address

Registered address

Unit E2 18 Knowl Piece, Wilbury Way, Hitchin SG4 0TYCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1997)
dot icon04/01/2026
Accounts for a small company made up to 2025-03-31
dot icon13/11/2025
Appointment of Mr Gordon Brandon Douglas Hennessy as a director on 2025-10-28
dot icon13/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon30/09/2025
Termination of appointment of Matthew Charles Reeve as a director on 2025-09-30
dot icon06/08/2025
Resolutions
dot icon31/07/2025
Registration of charge 034800760003, created on 2025-07-29
dot icon04/04/2025
Accounts for a small company made up to 2024-03-31
dot icon02/04/2025
Appointment of James Sumner as a director on 2025-03-28
dot icon01/04/2025
Termination of appointment of Ian Philip Kelly as a director on 2025-03-19
dot icon05/02/2025
Change of details for Bluegrass Group Limited as a person with significant control on 2023-06-14
dot icon12/12/2024
Appointment of Duncan Charles Gooding as a director on 2024-11-13
dot icon27/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon27/08/2024
Second filing for the termination of Allen John Browning as a director
dot icon16/08/2024
Appointment of Ian Philip Kelly as a director on 2024-06-17
dot icon14/08/2024
Termination of appointment of Allen John Browning as a director on 2024-08-05
dot icon01/02/2024
Appointment of Mr Allen John Browning as a director on 2024-01-30
dot icon01/02/2024
Termination of appointment of Nikki Sandham as a director on 2024-01-30
dot icon21/12/2023
Previous accounting period shortened from 2023-04-30 to 2023-03-31
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon14/06/2023
Appointment of Mrs Nikki Sandham as a director on 2023-06-07
dot icon14/06/2023
Termination of appointment of Hilary Jean Thomas as a secretary on 2023-06-07
dot icon14/06/2023
Termination of appointment of Christopher James Thomas as a director on 2023-06-07
dot icon14/06/2023
Appointment of Mr Matthew Charles Reeve as a director on 2023-06-07
dot icon14/06/2023
Termination of appointment of David Thomas as a director on 2023-06-07
dot icon14/06/2023
Termination of appointment of Hilary Jean Thomas as a director on 2023-06-07
dot icon14/06/2023
Registered office address changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA England to Unit E2 18 Knowl Piece Wilbury Way Hitchin SG4 0TY on 2023-06-14
dot icon14/06/2023
Current accounting period shortened from 2024-04-30 to 2024-03-31
dot icon07/06/2023
Satisfaction of charge 2 in full
dot icon26/05/2023
Satisfaction of charge 1 in full
dot icon11/04/2023
Register inspection address has been changed from Courtenay House Pynes Hill Exeter EX2 5AZ England to Kew Court Pynes Hill Exeter EX2 5AZ
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon28/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon17/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon11/01/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon17/01/2020
Director's details changed for Mr David Thomas on 2020-01-17
dot icon19/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon17/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon08/02/2018
Register(s) moved to registered inspection location Courtenay House Pynes Hill Exeter EX2 5AZ
dot icon08/02/2018
Register inspection address has been changed to Courtenay House Pynes Hill Exeter EX2 5AZ
dot icon24/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon19/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon08/12/2017
Notification of Bluegrass Group Limited as a person with significant control on 2017-12-08
dot icon08/12/2017
Cessation of Hilary Jean Thomas as a person with significant control on 2017-12-08
dot icon08/12/2017
Cessation of David Thomas as a person with significant control on 2017-12-08
dot icon08/12/2017
Cessation of Christopher James Thomas as a person with significant control on 2017-12-08
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon12/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon28/04/2016
Director's details changed for Mrs Hilary Jean Thomas on 2016-04-28
dot icon28/04/2016
Director's details changed for Mr David Thomas on 2016-04-28
dot icon28/04/2016
Director's details changed for Mr Christopher James Thomas on 2016-04-28
dot icon28/04/2016
Secretary's details changed for Mrs Hilary Jean Thomas on 2014-04-28
dot icon28/04/2016
Registered office address changed from Courtenay House Pynes Hill Exeter Devon EX2 5AZ to Wessex House Teign Road Newton Abbot Devon TQ12 4AA on 2016-04-28
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon08/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon07/07/2015
Registered office address changed from Minerva House Pynes Hill Exeter Devon EX2 5JL to Courtenay House Pynes Hill Exeter Devon EX2 5AZ on 2015-07-07
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon12/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon27/11/2014
Appointment of Christopher James Thomas as a director on 2014-11-26
dot icon21/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon20/02/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon22/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon12/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon11/01/2012
Amended accounts made up to 2011-04-30
dot icon16/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon26/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon27/04/2011
Certificate of change of name
dot icon29/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon16/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon12/08/2010
Registered office address changed from 1St Floor Lynx House, Pynes Hill Exeter Devon EX2 5JL on 2010-08-12
dot icon26/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon20/02/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon04/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon02/02/2009
Return made up to 12/12/08; full list of members
dot icon29/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon26/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon21/02/2008
Registered office changed on 21/02/08 from: 1 emperor way exeter business park exeter devon EX1 3QS
dot icon12/12/2007
Return made up to 12/12/07; full list of members
dot icon15/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon09/01/2007
Return made up to 12/12/06; full list of members
dot icon16/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon16/02/2006
Registered office changed on 16/02/06 from: 4 edgbaston mead exeter EX2 5UB
dot icon10/01/2006
Return made up to 12/12/05; full list of members
dot icon22/02/2005
New director appointed
dot icon09/02/2005
Ad 18/01/05--------- £ si 98@1=98 £ ic 100/198
dot icon09/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon09/02/2005
Ad 18/01/05--------- £ si 98@1=98 £ ic 2/100
dot icon11/01/2005
Return made up to 12/12/04; full list of members
dot icon25/05/2004
Certificate of change of name
dot icon08/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon06/02/2004
Return made up to 12/12/03; full list of members
dot icon28/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon30/12/2002
Return made up to 12/12/02; full list of members
dot icon28/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon28/01/2002
Return made up to 12/12/01; full list of members
dot icon05/02/2001
Accounts for a small company made up to 2000-04-30
dot icon01/02/2001
Return made up to 12/12/00; full list of members
dot icon05/04/2000
Return made up to 12/12/99; full list of members
dot icon12/11/1999
Accounts for a small company made up to 1999-04-30
dot icon01/03/1999
Return made up to 12/12/98; full list of members
dot icon03/07/1998
Ad 09/06/98--------- £ si 1@1=1 £ ic 1/2
dot icon12/05/1998
Resolutions
dot icon12/05/1998
Resolutions
dot icon12/05/1998
Resolutions
dot icon12/05/1998
Resolutions
dot icon12/05/1998
Secretary resigned
dot icon12/05/1998
Director resigned
dot icon12/05/1998
New secretary appointed
dot icon12/05/1998
New director appointed
dot icon12/05/1998
Registered office changed on 12/05/98 from: 37 nutgrove avenue bristol BS3 4QF
dot icon12/05/1998
Accounting reference date extended from 31/12/98 to 30/04/99
dot icon12/12/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
205.67K
-
0.00
101.00
-
2022
20
540.75K
-
0.00
3.34K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Professional Formations Limited
Nominee Director
12/12/1997 - 06/05/1998
483
Abc Company Secretaries Limited
Nominee Secretary
12/12/1997 - 06/05/1998
508
Reeve, Matthew Charles
Director
07/06/2023 - 30/09/2025
27
Browning, Allen John, Mr.
Director
30/01/2024 - 05/07/2024
20
Thomas, Christopher James
Director
26/11/2014 - 07/06/2023
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUEGRASS COMPUTER SERVICES LIMITED

BLUEGRASS COMPUTER SERVICES LIMITED is an(a) Active company incorporated on 12/12/1997 with the registered office located at Unit E2 18 Knowl Piece, Wilbury Way, Hitchin SG4 0TY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEGRASS COMPUTER SERVICES LIMITED?

toggle

BLUEGRASS COMPUTER SERVICES LIMITED is currently Active. It was registered on 12/12/1997 .

Where is BLUEGRASS COMPUTER SERVICES LIMITED located?

toggle

BLUEGRASS COMPUTER SERVICES LIMITED is registered at Unit E2 18 Knowl Piece, Wilbury Way, Hitchin SG4 0TY.

What does BLUEGRASS COMPUTER SERVICES LIMITED do?

toggle

BLUEGRASS COMPUTER SERVICES LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BLUEGRASS COMPUTER SERVICES LIMITED?

toggle

The latest filing was on 04/01/2026: Accounts for a small company made up to 2025-03-31.