COEUS SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

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

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

28/03/2428 March 2024 Termination of appointment of David Potter as a director on 2023-09-29

View Document

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

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

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

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Termination of appointment of Peter Wilson as a director on 2021-09-30

View Document

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

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-05-12 with updates

View Document

12/01/2112 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/11/2023 November 2020 PSC'S CHANGE OF PARTICULARS / CHALFORD DIGITAL GROUP LTD / 23/11/2020

View Document

26/10/2026 October 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM PIXEL MILL BUSINESS CENTRE APPLEBY ROAD KENDAL CUMBRIA LA9 6ES ENGLAND

View Document

14/04/2014 April 2020 SOLVENCY STATEMENT DATED 13/03/20

View Document

14/04/2014 April 2020 STATEMENT BY DIRECTORS

View Document

14/04/2014 April 2020 14/04/20 STATEMENT OF CAPITAL GBP 272.495

View Document

14/04/2014 April 2020 REDUCE ISSUED CAPITAL 13/03/2020

View Document

14/04/2014 April 2020 ADOPT ARTICLES 13/03/2020

View Document

17/02/2017 February 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

02/01/202 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058305050001

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ECCLES / 01/09/2019

View Document

08/07/198 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/06/1919 June 2019 18/06/19 STATEMENT OF CAPITAL GBP 1334858.076

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR DAVID POTTER

View Document

01/10/181 October 2018 SUB DIVISION 06/09/2018

View Document

01/10/181 October 2018 ADOPT ARTICLES 06/09/2018

View Document

01/10/181 October 2018 SUB-DIVISION 06/09/18

View Document

24/09/1824 September 2018 06/09/18 STATEMENT OF CAPITAL GBP 1334839

View Document

13/06/1813 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

12/05/1812 May 2018 DIRECTOR APPOINTED MR PETER WILSON

View Document

27/02/1827 February 2018 14/02/18 STATEMENT OF CAPITAL GBP 1334832

View Document

26/02/1826 February 2018 ADOPT ARTICLES 14/02/2018

View Document

14/02/1814 February 2018 SAIL ADDRESS CREATED

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM B1 AEROTECH BUSINESS PARK BAMFURLONG LANE CHELTENHAM GLOUCESTERSHIRE GL51 6TU ENGLAND

View Document

19/10/1719 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/05/16

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ECCLES / 28/10/2015

View Document

16/06/1616 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM, B1, AEROTECH BUSINESS PARK, BANFURLONG LANE, STAVERTON CHELTENHAM, GLOUCESTERSHIRE, GL51 6TU

View Document

03/06/153 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/06/149 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL CURRAN

View Document

30/04/1430 April 2014 31/03/14 STATEMENT OF CAPITAL GBP 200

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/05/1331 May 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/06/1212 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ECCLES / 08/06/2012

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/06/117 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

04/05/114 May 2011 COMPANY NAME CHANGED 7 7 SYSTEMS LIMITED CERTIFICATE ISSUED ON 04/05/11

View Document

04/05/114 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/07/1028 July 2010 PREVSHO FROM 31/05/2010 TO 31/03/2010

View Document

08/07/108 July 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS; AMEND

View Document

03/07/093 July 2009 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS; AMEND

View Document

03/07/093 July 2009 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS; AMEND

View Document

09/06/099 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

01/06/071 June 2007 REGISTERED OFFICE CHANGED ON 01/06/07 FROM: UNIT B1 AEROTECH BUSINESS PARK, BANFURLONG LANE, STAVERTON CHELTENHAM, GLOUCESTERSHIRE GL51 6ST

View Document

01/06/071 June 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 NEW SECRETARY APPOINTED

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 REGISTERED OFFICE CHANGED ON 26/06/06 FROM: 1 DES ROCHES SQUARE, WITAN WAY, WITNEY, OXFORDSHIRE, OX28 4LF

View Document

26/06/0626 June 2006 SECRETARY RESIGNED

View Document

26/05/0626 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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