- Company Overview for COEUS SOFTWARE LIMITED (05830505)
- Filing history for COEUS SOFTWARE LIMITED (05830505)
- People for COEUS SOFTWARE LIMITED (05830505)
- Charges for COEUS SOFTWARE LIMITED (05830505)
- More for COEUS SOFTWARE LIMITED (05830505)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 May 2024 | CS01 | Confirmation statement made on 12 May 2024 with no updates | |
28 Mar 2024 | TM01 | Termination of appointment of David Potter as a director on 29 September 2023 | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with updates | |
23 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with updates | |
01 Mar 2022 | TM01 | Termination of appointment of Peter Wilson as a director on 30 September 2021 | |
08 Sep 2021 | AD01 | Registered office address changed from Rm 411 Boho 5 Bridge Street East Middlesbrough TS2 1NW England to Boho One Bridge Street West Middlesbrough TS2 1AE on 8 September 2021 | |
23 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Jun 2021 | CS01 | Confirmation statement made on 12 May 2021 with updates | |
15 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Nov 2020 | PSC05 | Change of details for Chalford Digital Group Ltd as a person with significant control on 23 November 2020 | |
26 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2020 | CS01 | Confirmation statement made on 12 May 2020 with updates | |
15 Apr 2020 | AD01 | Registered office address changed from Pixel Mill Business Centre Appleby Road Kendal Cumbria LA9 6ES England to Rm 411 Boho 5 Bridge Street East Middlesbrough TS2 1NW on 15 April 2020 | |
14 Apr 2020 | SH10 | Particulars of variation of rights attached to shares | |
14 Apr 2020 | SH08 | Change of share class name or designation | |
14 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2020 | SH19 |
Statement of capital on 14 April 2020
|
|
14 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2020 | SH20 | Statement by Directors | |
14 Apr 2020 | CAP-SS | Solvency Statement dated 13/03/20 | |
17 Feb 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 |