CWL SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Confirmation statement made on 2025-07-13 with no updates |
25/07/2525 July 2025 New | Termination of appointment of Adrian Chamberlain as a director on 2025-06-30 |
25/07/2525 July 2025 New | Appointment of Mr Richard Last as a director on 2025-06-20 |
17/06/2517 June 2025 New | Termination of appointment of Lucy Rebecca Dimes as a director on 2025-06-05 |
02/01/252 January 2025 | Resolutions |
02/01/252 January 2025 | Memorandum and Articles of Association |
24/10/2424 October 2024 | Satisfaction of charge 030919810003 in full |
24/10/2424 October 2024 | Satisfaction of charge 030919810002 in full |
04/10/244 October 2024 | Current accounting period extended from 2024-12-31 to 2025-03-31 |
04/10/244 October 2024 | Appointment of Mr Scott Thomas Cunningham as a director on 2024-10-01 |
04/10/244 October 2024 | Appointment of Ms Lucy Rebecca Dimes as a director on 2024-10-01 |
04/10/244 October 2024 | Termination of appointment of Timothy Mark George as a director on 2024-10-01 |
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 |
31/07/2431 July 2024 | Accounts for a small company made up to 2023-12-31 |
26/07/2426 July 2024 | Confirmation statement made on 2024-07-13 with no updates |
27/11/2327 November 2023 | Termination of appointment of Russell James Todhunter as a director on 2023-11-14 |
04/10/234 October 2023 | Director's details changed for Mr Russell James Todhunter on 2023-10-01 |
04/10/234 October 2023 | Change of details for Atech Support Limited as a person with significant control on 2023-10-01 |
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 |
04/10/234 October 2023 | Director's details changed for Mr Ryan Joseph Langley on 2023-10-01 |
04/10/234 October 2023 | Director's details changed for Mr Timothy Mark George on 2023-10-01 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-12-31 |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-13 with updates |
21/04/2321 April 2023 | Resolutions |
21/04/2321 April 2023 | Memorandum and Articles of Association |
21/04/2321 April 2023 | Resolutions |
21/04/2321 April 2023 | Change of share class name or designation |
21/04/2321 April 2023 | Resolutions |
11/04/2311 April 2023 | Resolutions |
11/04/2311 April 2023 | Change of share class name or designation |
11/04/2311 April 2023 | Memorandum and Articles of Association |
11/04/2311 April 2023 | Resolutions |
11/04/2311 April 2023 | Resolutions |
11/04/2311 April 2023 | Resolutions |
11/04/2311 April 2023 | Resolutions |
11/04/2311 April 2023 | Resolutions |
03/04/233 April 2023 | Registration of charge 030919810003, created on 2023-03-31 |
03/04/233 April 2023 | Registration of charge 030919810002, created on 2023-03-31 |
02/04/232 April 2023 | Appointment of Mr Russell James Todhunter as a director on 2023-03-31 |
02/04/232 April 2023 | Cessation of Andrew Michael Griffiths as a person with significant control on 2023-03-31 |
02/04/232 April 2023 | Notification of Atech Support Limited as a person with significant control on 2023-03-31 |
02/04/232 April 2023 | Termination of appointment of Sharon Caroline Billingham as a director on 2023-03-31 |
02/04/232 April 2023 | Termination of appointment of Andrew Belcher as a director on 2023-03-31 |
02/04/232 April 2023 | Termination of appointment of Andrew Michael Griffiths as a director on 2023-03-31 |
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 |
02/04/232 April 2023 | Appointment of Mr Timothy Mark George as a director on 2023-03-31 |
02/04/232 April 2023 | Appointment of Mr Ryan Joseph Langley as a director on 2023-03-31 |
31/03/2331 March 2023 | Statement of capital following an allotment of shares on 2023-03-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/07/2129 July 2021 | Confirmation statement made on 2021-07-23 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/11/2030 November 2020 | 31/12/19 TOTAL EXEMPTION FULL |
27/08/2027 August 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/10/194 October 2019 | DIRECTOR APPOINTED MRS SHARON CAROLINE BILLINGHAM |
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 |
01/10/191 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES |
08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES |
31/07/1831 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/08/173 August 2017 | CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES |
25/05/1725 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/08/165 August 2016 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
01/09/151 September 2015 | Annual return made up to 6 August 2015 with full list of shareholders |
21/08/1521 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/06/1522 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BELCHER / 22/06/2015 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
07/08/147 August 2014 | Annual return made up to 6 August 2014 with full list of shareholders |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/08/138 August 2013 | Annual return made up to 6 August 2013 with full list of shareholders |
06/08/136 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL GRIFFITHS / 06/08/2013 |
06/08/136 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BELCHER / 06/08/2013 |
06/08/136 August 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
14/08/1214 August 2012 | Annual return made up to 6 August 2012 with full list of shareholders |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/09/118 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
30/08/1130 August 2011 | Annual return made up to 6 August 2011 with full list of shareholders |
07/09/107 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
20/08/1020 August 2010 | Annual return made up to 6 August 2010 with full list of shareholders |
19/08/1019 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL GRIFFITHS / 01/08/2010 |
06/08/106 August 2010 | APPOINTMENT TERMINATED, SECRETARY ANDREW GRIFFITHS |
07/10/097 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
02/09/092 September 2009 | RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS |
07/08/087 August 2008 | RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS |
12/06/0812 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
09/08/079 August 2007 | RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS |
06/06/076 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
20/09/0620 September 2006 | RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS |
19/05/0619 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
11/04/0611 April 2006 | AUDITOR'S RESIGNATION |
12/08/0512 August 2005 | RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS |
19/05/0519 May 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
17/08/0417 August 2004 | RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS |
29/04/0429 April 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
22/08/0322 August 2003 | RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS |
10/05/0310 May 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
15/08/0215 August 2002 | RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS |
25/04/0225 April 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
14/08/0114 August 2001 | RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS |
10/05/0110 May 2001 | S80A AUTH TO ALLOT SEC 27/04/01 |
10/05/0110 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
23/08/0023 August 2000 | RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS |
22/08/0022 August 2000 | ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00 |
17/02/0017 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
08/09/998 September 1999 | RETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS |
26/08/9926 August 1999 | 9900 @ £1 02/08/99 |
13/01/9913 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
20/08/9820 August 1998 | RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS |
24/06/9824 June 1998 | COMPANY NAME CHANGED COMPUTER WHOLESALE LIMITED CERTIFICATE ISSUED ON 25/06/98 |
23/02/9823 February 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
27/08/9727 August 1997 | RETURN MADE UP TO 16/08/97; NO CHANGE OF MEMBERS |
16/06/9716 June 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 |
25/10/9625 October 1996 | NEW DIRECTOR APPOINTED |
14/10/9614 October 1996 | RETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS |
17/04/9617 April 1996 | REGISTERED OFFICE CHANGED ON 17/04/96 FROM: 73 NEW STREET ST NEOTS HUNTINGDON CAMBRIDGESHIRE PE19 1AJ |
11/04/9611 April 1996 | PARTICULARS OF MORTGAGE/CHARGE |
04/10/954 October 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08 |
21/08/9521 August 1995 | SECRETARY RESIGNED |
16/08/9516 August 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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