CG WEB 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
13/10/2513 October 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

06/02/256 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-05-31

View Document

05/06/245 June 2024 Change of details for Cambridge Guarantee Holdings Limited as a person with significant control on 2022-05-23

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

06/11/236 November 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

07/02/237 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Registered office address changed from Knapton House 12 Lower Brook Street Ipswich Suffolk IP4 1AP to Floor 3, St Vincent House Cutler Street Ipswich IP1 1UQ on 2022-05-16

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

03/02/223 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/03/159 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

03/02/153 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

07/02/147 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

24/01/1424 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

26/07/1326 July 2013 COMPANY NAME CHANGED CG LIPPO CEDAR LANE LIMITED
CERTIFICATE ISSUED ON 26/07/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

12/02/1312 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED MRS SUSAN ELIZABETH BATES

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM
CGL CENTRE, STANAWAY FARM CHARITY LANE
OTLEY
IPSWICH
SUFFOLK
IP6 9NA
ENGLAND

View Document

14/03/1214 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

30/11/1130 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

02/11/112 November 2011 COMPANY NAME CHANGED CG LIPPO ALPHA LIMITED
CERTIFICATE ISSUED ON 02/11/11

View Document

05/04/115 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

01/04/111 April 2011 CURREXT FROM 31/03/2011 TO 31/05/2011

View Document

12/03/1012 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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