C & G SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/01/2417 January 2024 Notification of C & G Systems Holdings Limited as a person with significant control on 2021-04-21

View Document

16/01/2416 January 2024 Cessation of Leah Gordon as a person with significant control on 2021-04-21

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

16/01/2416 January 2024 Cessation of David Gordon as a person with significant control on 2021-04-21

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-09 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

01/07/211 July 2021 Appointment of Mr Andrew Gordon as a director on 2021-04-21

View Document

01/07/211 July 2021 Appointment of Mr Marc Gangel as a director on 2021-04-21

View Document

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

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

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

View Document

09/10/189 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/02/1620 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 20-23 WOODSIDE PLACE GLASGOW LANARKSHIRE G3 7QF

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARC GANGEL

View Document

25/02/1525 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEAH GORDON / 21/10/2014

View Document

23/12/1423 December 2014 SECRETARY'S CHANGE OF PARTICULARS / LEAH GORDON / 04/11/2014

View Document

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM 45 ROUND RIDING ROAD DUMBARTON DUMBARTONSHIRE G82 2HX

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GORDON / 21/10/2014

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MR MARC GANGEL

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MR DAVID GORDON

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/02/1420 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

02/09/132 September 2013 01/08/13 STATEMENT OF CAPITAL GBP 100

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

23/10/1223 October 2012 SECRETARY'S CHANGE OF PARTICULARS / LEAH GORDON / 11/10/2012

View Document

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

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEAH GORDON / 11/10/2012

View Document

09/01/129 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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