C-WEB CONTROL SYSTEMS LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

08/07/248 July 2024 Application to strike the company off the register

View Document

31/12/2331 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/01/232 January 2023 Confirmation statement made on 2022-11-27 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/01/218 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

15/07/1915 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MICHAEL WIGNALL / 17/08/2017

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / MR GRAHAM MICHAEL WIGNALL / 11/08/2017

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 12 BURLINGTON GARDENS SELSEY CHICHESTER WEST SUSSEX PO20 0DP

View Document

12/09/1712 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/11/1530 November 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM FORUM HOUSE BUSINESS CENTRE STIRLING ROAD CHICHESTER WEST SUSSEX PO19 7DN ENGLAND

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 12 BURLINGTON GARDENS SELSEY CHICHESTER WEST SUSSEX PO20 0DP

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/01/156 January 2015 Annual return made up to 27 November 2014 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/12/135 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/11/1228 November 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/11/1129 November 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, SECRETARY DONNA WIGNALL

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/11/1029 November 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/01/103 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MICHAEL WIGNALL / 03/01/2010

View Document

03/01/103 January 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/01/0710 January 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

04/10/064 October 2006 ACC. REF. DATE SHORTENED FROM 05/04/07 TO 31/03/07

View Document

09/12/059 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

20/12/0420 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

14/11/0314 November 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

19/11/0219 November 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

11/12/0111 December 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

20/12/0020 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/993 December 1999 SECRETARY'S PARTICULARS CHANGED

View Document

25/11/9925 November 1999 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 REGISTERED OFFICE CHANGED ON 24/11/99 FROM: 9 HEATHFIELD ROAD WHOBERLEY COVENTRY WEST MIDLANDS CV5 8BT

View Document

19/11/9919 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/12/9816 December 1998 RETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 05/04/99

View Document

30/03/9830 March 1998 SECRETARY RESIGNED

View Document

30/03/9830 March 1998 DIRECTOR RESIGNED

View Document

23/03/9823 March 1998 REGISTERED OFFICE CHANGED ON 23/03/98 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

20/02/9820 February 1998 NEW SECRETARY APPOINTED

View Document

20/02/9820 February 1998 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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