CDW SYSTEMS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewStatement of affairs with form AM02SOA

View Document

30/05/2530 May 2025 Notice of deemed approval of proposals

View Document

13/05/2513 May 2025 Statement of administrator's proposal

View Document

01/04/251 April 2025 Registered office address changed from 1 Eastbrook Road Gloucester Gloucestershire GL4 3DB to Staverton Court Staverton Cheltenham GL51 0UX on 2025-04-01

View Document

25/03/2525 March 2025 Appointment of an administrator

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

17/07/2417 July 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

27/07/2327 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Director's details changed for Mr Allan John Little on 2023-05-03

View Document

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

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

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

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

15/07/2115 July 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

14/09/2014 September 2020 31/03/20 UNAUDITED ABRIDGED

View Document

30/07/2030 July 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN ROWE

View Document

30/07/2030 July 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIS

View Document

07/07/207 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068242860002

View Document

23/06/2023 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 068242860003

View Document

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

View Accounts

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA ELIZABETH PHILLIPS / 18/06/2019

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

01/07/191 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

20/02/1920 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EAST MANOR GROUP LIMITED

View Document

20/02/1920 February 2019 CESSATION OF BESTOFFICE LIMITED AS A PSC

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

07/08/187 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN JOHN LITTLE / 23/09/2017

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN DAVIS / 23/09/2017

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE SMITH / 23/09/2017

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY WEBB

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MR MARTIN JAMES ROWE

View Document

24/08/1724 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR RICHARD GEORGE SMITH

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

18/10/1618 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

19/09/1619 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY WEBB / 06/04/2016

View Document

19/02/1619 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED MRS ANGELA PHILLIPS

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

23/02/1523 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR MICHAEL DAVIS

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR ALLAN JOHN LITTLE

View Document

01/11/141 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068242860002

View Document

29/09/1429 September 2014 SECRETARY APPOINTED MRS ANGELA PHILLIPS

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN URQUHART

View Document

29/09/1429 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

26/02/1426 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

14/08/1314 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM 65 ST MARY STREET CHIPPENHAM WILTSHIRE SN15 3JF

View Document

27/02/1327 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/02/1229 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

22/08/1122 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

01/03/111 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

02/11/102 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

05/05/105 May 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

24/02/1024 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD URQUHART / 01/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY WEBB / 01/02/2010

View Document

22/08/0922 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/08/097 August 2009 DIRECTOR APPOINTED JEREMY WEBB

View Document

07/08/097 August 2009 DIRECTOR APPOINTED COLIN RICHARD URQUHART

View Document

10/06/0910 June 2009 COMPANY NAME CHANGED WISHCONSULT LIMITED CERTIFICATE ISSUED ON 10/06/09

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 134 PERCIVAL RD ENFIELD EN1 1QU UK

View Document

23/03/0923 March 2009 ALTER MEMORANDUM 11/03/2009

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR CLIFFORD WING

View Document

19/02/0919 February 2009 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