- 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) |
---|---|---|---|
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
|
|
19 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 18 June 2019
|
|
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
|
|
01 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 6 September 2018
|
|
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
|
|
26 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
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
|