COEUS SOFTWARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
28/03/2428 March 2024 | Termination of appointment of David Potter as a director on 2023-09-29 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-12 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/09/2223 September 2022 | Total exemption full accounts made up to 2021-12-31 |
01/03/221 March 2022 | Termination of appointment of Peter Wilson as a director on 2021-09-30 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/06/2122 June 2021 | Confirmation statement made on 2021-05-12 with updates |
12/01/2112 January 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/11/2023 November 2020 | PSC'S CHANGE OF PARTICULARS / CHALFORD DIGITAL GROUP LTD / 23/11/2020 |
26/10/2026 October 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES |
15/04/2015 April 2020 | REGISTERED OFFICE CHANGED ON 15/04/2020 FROM PIXEL MILL BUSINESS CENTRE APPLEBY ROAD KENDAL CUMBRIA LA9 6ES ENGLAND |
14/04/2014 April 2020 | SOLVENCY STATEMENT DATED 13/03/20 |
14/04/2014 April 2020 | STATEMENT BY DIRECTORS |
14/04/2014 April 2020 | 14/04/20 STATEMENT OF CAPITAL GBP 272.495 |
14/04/2014 April 2020 | REDUCE ISSUED CAPITAL 13/03/2020 |
14/04/2014 April 2020 | ADOPT ARTICLES 13/03/2020 |
17/02/2017 February 2020 | PREVSHO FROM 31/03/2020 TO 31/12/2019 |
02/01/202 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/12/1920 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 058305050001 |
11/12/1911 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ECCLES / 01/09/2019 |
08/07/198 July 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
19/06/1919 June 2019 | 18/06/19 STATEMENT OF CAPITAL GBP 1334858.076 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES |
01/11/181 November 2018 | DIRECTOR APPOINTED MR DAVID POTTER |
01/10/181 October 2018 | SUB DIVISION 06/09/2018 |
01/10/181 October 2018 | ADOPT ARTICLES 06/09/2018 |
01/10/181 October 2018 | SUB-DIVISION 06/09/18 |
24/09/1824 September 2018 | 06/09/18 STATEMENT OF CAPITAL GBP 1334839 |
13/06/1813 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES |
12/05/1812 May 2018 | DIRECTOR APPOINTED MR PETER WILSON |
27/02/1827 February 2018 | 14/02/18 STATEMENT OF CAPITAL GBP 1334832 |
26/02/1826 February 2018 | ADOPT ARTICLES 14/02/2018 |
14/02/1814 February 2018 | SAIL ADDRESS CREATED |
13/02/1813 February 2018 | REGISTERED OFFICE CHANGED ON 13/02/2018 FROM B1 AEROTECH BUSINESS PARK BAMFURLONG LANE CHELTENHAM GLOUCESTERSHIRE GL51 6TU ENGLAND |
19/10/1719 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/08/1715 August 2017 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/05/16 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
16/06/1616 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ECCLES / 28/10/2015 |
16/06/1616 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
08/01/168 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
01/12/151 December 2015 | REGISTERED OFFICE CHANGED ON 01/12/2015 FROM, B1, AEROTECH BUSINESS PARK, BANFURLONG LANE, STAVERTON CHELTENHAM, GLOUCESTERSHIRE, GL51 6TU |
03/06/153 June 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/06/149 June 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
02/05/142 May 2014 | APPOINTMENT TERMINATED, SECRETARY MICHAEL CURRAN |
30/04/1430 April 2014 | 31/03/14 STATEMENT OF CAPITAL GBP 200 |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
31/05/1331 May 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
12/06/1212 June 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
12/06/1212 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ECCLES / 08/06/2012 |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
07/06/117 June 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
04/05/114 May 2011 | COMPANY NAME CHANGED 7 7 SYSTEMS LIMITED CERTIFICATE ISSUED ON 04/05/11 |
04/05/114 May 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
28/07/1028 July 2010 | PREVSHO FROM 31/05/2010 TO 31/03/2010 |
08/07/108 July 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
11/11/0911 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
03/07/093 July 2009 | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS; AMEND |
03/07/093 July 2009 | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS; AMEND |
03/07/093 July 2009 | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS; AMEND |
09/06/099 June 2009 | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS |
30/03/0930 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
03/06/083 June 2008 | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS |
25/03/0825 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
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 |
01/06/071 June 2007 | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS |
20/07/0620 July 2006 | NEW DIRECTOR APPOINTED |
04/07/064 July 2006 | NEW SECRETARY APPOINTED |
26/06/0626 June 2006 | NEW DIRECTOR APPOINTED |
26/06/0626 June 2006 | DIRECTOR RESIGNED |
26/06/0626 June 2006 | REGISTERED OFFICE CHANGED ON 26/06/06 FROM: 1 DES ROCHES SQUARE, WITAN WAY, WITNEY, OXFORDSHIRE, OX28 4LF |
26/06/0626 June 2006 | SECRETARY RESIGNED |
26/05/0626 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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