CHEGWIDDEN 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
13/09/2513 September 2025 NewConfirmation statement made on 2025-07-15 with updates

View Document

27/02/2527 February 2025 Registered office address changed from Ground Floor 11 Birchanger Road London SE25 5BA England to Flat 5, 4 st. Aubyns Gardens Hove BN3 2TA on 2025-02-27

View Document

04/01/254 January 2025 Micro company accounts made up to 2024-04-05

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-04-05

View Document

16/07/2316 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

28/12/2128 December 2021 Micro company accounts made up to 2021-04-05

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

22/09/2022 September 2020 REGISTERED OFFICE CHANGED ON 22/09/2020 FROM 1 RAY COURT WICKHAM MEWS LONDON SE4 1PS ENGLAND

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

07/04/207 April 2020 DISS40 (DISS40(SOAD))

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

04/04/204 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM PEACEHOLME COURT LANE FIVE ASH DOWN UCKFIELD EAST SUSSEX TN22 3AG

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

18/12/1718 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

21/07/1521 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

10/08/1410 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

27/12/1327 December 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/13

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

28/07/1328 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

21/11/1221 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

12/08/1212 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

02/08/112 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN ALEXANDRA CHEGWIDDEN / 30/09/2010

View Document

01/08/111 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN FRANCIS CHEGWIDDEN / 30/09/2010

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 10 SOUTH WAY NEWHAVEN EAST SUSSEX BN9 9LL

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN FRANCIS CHEGWIDDEN / 30/09/2010

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

05/08/105 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNN ALEXANDRA CHEGWIDDEN / 21/11/2009

View Document

04/08/104 August 2010 SECRETARY'S CHANGE OF PARTICULARS / BRIAN FRANCIS CHEGWIDDEN / 21/11/2009

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN FRANCIS CHEGWIDDEN / 21/11/2009

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM CHICORY COTTAGE, ROCKS ROAD UCKFIELD EAST SUSSEX TN22 3PT

View Document

04/08/094 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0512 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/0512 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0512 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0512 August 2005 REGISTERED OFFICE CHANGED ON 12/08/05 FROM: BROOKLYN BLACKBOYS ROAD FRAMFIELD UCKFIELD EAST SUSSEX TN22 5PN

View Document

24/12/0424 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 05/04/00

View Document

23/07/9923 July 1999 SECRETARY RESIGNED

View Document

22/07/9922 July 1999 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