Advanced company searchLink opens in new window

COEUS SOFTWARE LIMITED

Company number 05830505

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES10 ‐ Resolution of allotment of securities
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
  • RES10 ‐ Resolution of allotment of securities
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Apr 2020 SH19 Statement of capital on 14 April 2020
  • GBP 272.495
14 Apr 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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