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)
02 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
20 Dec 2019 MR01 Registration of charge 058305050001, created on 19 December 2019
11 Dec 2019 CH01 Director's details changed for Christopher Eccles on 1 September 2019
08 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Jun 2019 SH01 Statement of capital following an allotment of shares on 18 June 2019
  • GBP 1,334,858.076
24 May 2019 CS01 Confirmation statement made on 12 May 2019 with updates
01 Nov 2018 AP01 Appointment of Mr David Potter as a director on 1 August 2018
01 Oct 2018 SH02 Sub-division of shares on 6 September 2018
01 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 06/09/2018
01 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2018 SH01 Statement of capital following an allotment of shares on 6 September 2018
  • GBP 1,334,839
13 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
25 May 2018 CS01 Confirmation statement made on 12 May 2018 with updates
12 May 2018 AP01 Appointment of Mr Peter Wilson as a director on 14 February 2018
09 Apr 2018 SH08 Change of share class name or designation
09 Apr 2018 SH10 Particulars of variation of rights attached to shares
27 Feb 2018 SH01 Statement of capital following an allotment of shares on 14 February 2018
  • GBP 1,334,832
26 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 companies act 2006 14/02/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Feb 2018 AD02 Register inspection address has been changed to Suite 411, Boho 5 Bridge Street East Middlesbrough TS2 1NW
13 Feb 2018 AD01 Registered office address changed from B1 Aerotech Business Park Bamfurlong Lane Cheltenham Gloucestershire GL51 6TU England to Pixel Mill Business Centre Appleby Road Kendal Cumbria LA9 6ES on 13 February 2018
19 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
15 Aug 2017 RP04AR01 Second filing of the annual return made up to 26 May 2016
16 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
05 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
16 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 15/08/2017.