CWL 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
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

25/07/2525 July 2025 NewTermination of appointment of Adrian Chamberlain as a director on 2025-06-30

View Document

25/07/2525 July 2025 NewAppointment of Mr Richard Last as a director on 2025-06-20

View Document

17/06/2517 June 2025 NewTermination of appointment of Lucy Rebecca Dimes as a director on 2025-06-05

View Document

02/01/252 January 2025 Resolutions

View Document

02/01/252 January 2025 Memorandum and Articles of Association

View Document

24/10/2424 October 2024 Satisfaction of charge 030919810003 in full

View Document

24/10/2424 October 2024 Satisfaction of charge 030919810002 in full

View Document

04/10/244 October 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

04/10/244 October 2024 Appointment of Mr Scott Thomas Cunningham as a director on 2024-10-01

View Document

04/10/244 October 2024 Appointment of Ms Lucy Rebecca Dimes as a director on 2024-10-01

View Document

04/10/244 October 2024 Termination of appointment of Timothy Mark George as a director on 2024-10-01

View Document

04/10/244 October 2024 Registered office address changed from Marlow International Parkway Marlow SL7 1YL England to 11-21 Paul Street Shoreditch London EC2A 4JU on 2024-10-04

View Document

31/07/2431 July 2024 Accounts for a small company made up to 2023-12-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

27/11/2327 November 2023 Termination of appointment of Russell James Todhunter as a director on 2023-11-14

View Document

04/10/234 October 2023 Director's details changed for Mr Russell James Todhunter on 2023-10-01

View Document

04/10/234 October 2023 Change of details for Atech Support Limited as a person with significant control on 2023-10-01

View Document

04/10/234 October 2023 Registered office address changed from Jubilee House, Globe Park Third Avenue Marlow SL7 1EY England to Marlow International Parkway Marlow SL7 1YL on 2023-10-04

View Document

04/10/234 October 2023 Director's details changed for Mr Ryan Joseph Langley on 2023-10-01

View Document

04/10/234 October 2023 Director's details changed for Mr Timothy Mark George on 2023-10-01

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Memorandum and Articles of Association

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Change of share class name or designation

View Document

21/04/2321 April 2023 Resolutions

View Document

11/04/2311 April 2023 Resolutions

View Document

11/04/2311 April 2023 Change of share class name or designation

View Document

11/04/2311 April 2023 Memorandum and Articles of Association

View Document

11/04/2311 April 2023 Resolutions

View Document

11/04/2311 April 2023 Resolutions

View Document

11/04/2311 April 2023 Resolutions

View Document

11/04/2311 April 2023 Resolutions

View Document

11/04/2311 April 2023 Resolutions

View Document

03/04/233 April 2023 Registration of charge 030919810003, created on 2023-03-31

View Document

03/04/233 April 2023 Registration of charge 030919810002, created on 2023-03-31

View Document

02/04/232 April 2023 Appointment of Mr Russell James Todhunter as a director on 2023-03-31

View Document

02/04/232 April 2023 Cessation of Andrew Michael Griffiths as a person with significant control on 2023-03-31

View Document

02/04/232 April 2023 Notification of Atech Support Limited as a person with significant control on 2023-03-31

View Document

02/04/232 April 2023 Termination of appointment of Sharon Caroline Billingham as a director on 2023-03-31

View Document

02/04/232 April 2023 Termination of appointment of Andrew Belcher as a director on 2023-03-31

View Document

02/04/232 April 2023 Termination of appointment of Andrew Michael Griffiths as a director on 2023-03-31

View Document

02/04/232 April 2023 Registered office address changed from Progress House Alington Road Little Barford St. Neots Cambridgeshire PE19 6WL England to Jubilee House, Globe Park Third Avenue Marlow SL7 1EY on 2023-04-02

View Document

02/04/232 April 2023 Appointment of Mr Timothy Mark George as a director on 2023-03-31

View Document

02/04/232 April 2023 Appointment of Mr Ryan Joseph Langley as a director on 2023-03-31

View Document

31/03/2331 March 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/11/2030 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/10/194 October 2019 DIRECTOR APPOINTED MRS SHARON CAROLINE BILLINGHAM

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM PROGRESS HOUSE OAKPARK BUSINESS CENTRE ALLINGTON ROAD ST NEOTS CAMBRIDGSHIRE PE19 6WL

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

31/07/1831 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

25/05/1725 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/09/151 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BELCHER / 22/06/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/08/147 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/08/138 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL GRIFFITHS / 06/08/2013

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BELCHER / 06/08/2013

View Document

06/08/136 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/08/1214 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/08/1130 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/08/1020 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL GRIFFITHS / 01/08/2010

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW GRIFFITHS

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/09/092 September 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/08/079 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/04/0611 April 2006 AUDITOR'S RESIGNATION

View Document

12/08/0512 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 S80A AUTH TO ALLOT SEC 27/04/01

View Document

10/05/0110 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

17/02/0017 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 9900 @ £1 02/08/99

View Document

13/01/9913 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

20/08/9820 August 1998 RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS

View Document

24/06/9824 June 1998 COMPANY NAME CHANGED COMPUTER WHOLESALE LIMITED CERTIFICATE ISSUED ON 25/06/98

View Document

23/02/9823 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

27/08/9727 August 1997 RETURN MADE UP TO 16/08/97; NO CHANGE OF MEMBERS

View Document

16/06/9716 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

25/10/9625 October 1996 NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 RETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS

View Document

17/04/9617 April 1996 REGISTERED OFFICE CHANGED ON 17/04/96 FROM: 73 NEW STREET ST NEOTS HUNTINGDON CAMBRIDGESHIRE PE19 1AJ

View Document

11/04/9611 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/954 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

21/08/9521 August 1995 SECRETARY RESIGNED

View Document

16/08/9516 August 1995 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