C & G SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/01/259 January 2025 | Confirmation statement made on 2025-01-09 with no updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
17/01/2417 January 2024 | Notification of C & G Systems Holdings Limited as a person with significant control on 2021-04-21 |
16/01/2416 January 2024 | Cessation of Leah Gordon as a person with significant control on 2021-04-21 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
16/01/2416 January 2024 | Cessation of David Gordon as a person with significant control on 2021-04-21 |
26/10/2326 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-09 with updates |
11/10/2211 October 2022 | Total exemption full accounts made up to 2022-01-31 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-09 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
01/07/211 July 2021 | Appointment of Mr Andrew Gordon as a director on 2021-04-21 |
01/07/211 July 2021 | Appointment of Mr Marc Gangel as a director on 2021-04-21 |
21/06/2121 June 2021 | Registered office address changed from Mariner Court Tasman House 1st Floor, Suite 2 Clydebank G81 2LF United Kingdom to Suite F4 Strathleven House Vale of Leven Industrial Estate Dumbarton G82 3PD on 2021-06-21 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES |
10/10/1810 October 2018 | REGISTERED OFFICE CHANGED ON 10/10/2018 FROM STRATHLEVEN HOUSE VALE OF LEVEN INDUSTRIAL ESTATE DUMBARTON WEST DUNBARTONSHIRE G82 3PD SCOTLAND |
09/10/189 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
05/09/165 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
20/02/1620 February 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/09/1529 September 2015 | REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 20-23 WOODSIDE PLACE GLASGOW LANARKSHIRE G3 7QF |
25/08/1525 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
13/08/1513 August 2015 | APPOINTMENT TERMINATED, DIRECTOR MARC GANGEL |
25/02/1525 February 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
23/12/1423 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LEAH GORDON / 21/10/2014 |
23/12/1423 December 2014 | SECRETARY'S CHANGE OF PARTICULARS / LEAH GORDON / 04/11/2014 |
23/12/1423 December 2014 | REGISTERED OFFICE CHANGED ON 23/12/2014 FROM 45 ROUND RIDING ROAD DUMBARTON DUMBARTONSHIRE G82 2HX |
23/12/1423 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GORDON / 21/10/2014 |
21/10/1421 October 2014 | DIRECTOR APPOINTED MR MARC GANGEL |
21/10/1421 October 2014 | DIRECTOR APPOINTED MR DAVID GORDON |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
20/02/1420 February 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
02/09/132 September 2013 | 01/08/13 STATEMENT OF CAPITAL GBP 100 |
02/09/132 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
29/01/1329 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
23/10/1223 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / LEAH GORDON / 11/10/2012 |
23/10/1223 October 2012 | REGISTERED OFFICE CHANGED ON 23/10/2012 FROM SUITE 1/23 PARK LANE HOUSE BROAD STREET BUSINESS PARK 47 BROAD STREET GLASGOW G40 2QW SCOTLAND |
23/10/1223 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LEAH GORDON / 11/10/2012 |
09/01/129 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company