COACHING INTELLIGENCE SYSTEMS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/02/2423 February 2024 Cessation of Petar Cvetkovic as a person with significant control on 2023-09-06

View Document

23/02/2423 February 2024 Notification of Daniel Bjerregaard as a person with significant control on 2023-09-06

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-17 with updates

View Document

23/02/2423 February 2024 Change of details for Mr Petar Cvetkovic as a person with significant control on 2022-04-28

View Document

22/02/2422 February 2024 Cessation of Daniel Bjerregaard as a person with significant control on 2024-02-22

View Document

22/02/2422 February 2024 Notification of Petar Cvetkovic as a person with significant control on 2021-09-20

View Document

16/01/2416 January 2024 Termination of appointment of Richard James Lang as a director on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/09/2311 September 2023 Cessation of Petar Cvetkovic as a person with significant control on 2023-09-06

View Document

11/09/2311 September 2023 Appointment of Mr Kai-Ronald Ferdinand Rapp as a director on 2023-09-06

View Document

11/09/2311 September 2023 Notification of Daniel Bjerregaard as a person with significant control on 2023-09-06

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Memorandum and Articles of Association

View Document

07/02/237 February 2023 Statement of capital following an allotment of shares on 2023-01-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/04/227 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Notification of Petar Cvetkovic as a person with significant control on 2021-07-19

View Document

08/07/218 July 2021 Second filing of Confirmation Statement dated 2019-11-22

View Document

08/07/218 July 2021 Second filing of Confirmation Statement dated 2021-05-06

View Document

08/07/218 July 2021 Second filing of a statement of capital following an allotment of shares on 2019-07-04

View Document

08/07/218 July 2021 Second filing of Confirmation Statement dated 2020-03-11

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

06/05/216 May 2021 Confirmation statement made on 2021-05-06 with updates

View Document

11/04/2111 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES

View Document

10/02/2110 February 2021 REGISTERED OFFICE CHANGED ON 10/02/2021 FROM FEDERATION HOUSE COACHING INTELLIGENCE SYSTEMS 2 FEDERATION STREET MANCHESTER M4 4BF ENGLAND

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/04/2014 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

11/03/2011 March 2020 Confirmation statement made on 2020-03-11 with updates

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/12/191 December 2019 Confirmation statement made on 2019-11-22 with updates

View Document

01/12/191 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR IAN BROOKES

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR IAN JOHN BROOKES

View Document

23/07/1923 July 2019 ADOPT ARTICLES 04/07/2019

View Document

18/07/1918 July 2019 04/07/19 STATEMENT OF CAPITAL GBP 138.90

View Document

18/07/1918 July 2019 SUB-DIVISION 04/07/19

View Document

18/07/1918 July 2019 Statement of capital following an allotment of shares on 2019-07-04

View Document

24/05/1924 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM FEDERATION HOUSE COACHING INTELLIGENCE SYSTEMS 2 FEDERATION ST MANCHESTER M4 2BF ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/12/1816 December 2018 REGISTERED OFFICE CHANGED ON 16/12/2018 FROM FEDERATION HOUSE START UP FACTORY W/ COACHING INTELLIGENCE SYSTEMS 2 FEDERATION STREET MANCHESTER M4 2AH ENGLAND

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES LANG / 22/11/2018

View Document

22/11/1822 November 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES LANG / 22/11/2018

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM FEDERATION HOUSE START UP FACTORY W/ COACHING INTELLIGENCE SYSTEMS FEDERATION HOUSE, 2 FEDERATION STREET MANCHESTER M4 2AH ENGLAND

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM FEDERATION HOUSE 2 FEDERATION STREET MANCHESTER M4 4BF ENGLAND

View Document

08/08/188 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES LANG / 30/07/2018

View Document

03/08/183 August 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES LANG / 30/07/2018

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MR MARK JOSEPH HARTLEY / 30/04/2018

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES LANG / 30/04/2018

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES LANG / 30/04/2018

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM C/O ALEXANDER & CO 17 ST. ANN'S SQUARE MANCHESTER M2 7PW UNITED KINGDOM

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

25/10/1725 October 2017 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

23/11/1623 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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