COEUS SOFTWARE LIMITED

05830505
BOHO ONE BRIDGE STREET WEST MIDDLESBROUGH ENGLAND TS2 1AE

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 13 Buy now
13 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2024 officers Termination of appointment of director (David Potter) 1 Buy now
27 Sep 2023 accounts Annual Accounts 13 Buy now
23 May 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Sep 2022 accounts Annual Accounts 12 Buy now
26 May 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Mar 2022 officers Termination of appointment of director (Peter Wilson) 1 Buy now
08 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Aug 2021 accounts Annual Accounts 12 Buy now
22 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Mar 2021 resolution Resolution 4 Buy now
12 Jan 2021 accounts Annual Accounts 12 Buy now
23 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Oct 2020 resolution Resolution 3 Buy now
05 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2020 capital Notice of particulars of variation of rights attached to shares 2 Buy now
14 Apr 2020 capital Notice of name or other designation of class of shares 2 Buy now
14 Apr 2020 resolution Resolution 24 Buy now
14 Apr 2020 capital Statement of capital (Section 108) 5 Buy now
14 Apr 2020 resolution Resolution 1 Buy now
14 Apr 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
14 Apr 2020 insolvency Solvency Statement dated 13/03/20 1 Buy now
17 Feb 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Jan 2020 accounts Annual Accounts 10 Buy now
20 Dec 2019 mortgage Registration of a charge 28 Buy now
11 Dec 2019 officers Change of particulars for director (Christopher Eccles) 2 Buy now
08 Jul 2019 resolution Resolution 6 Buy now
19 Jun 2019 capital Return of Allotment of shares 4 Buy now
24 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Nov 2018 officers Appointment of director (Mr David Potter) 2 Buy now
01 Oct 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
01 Oct 2018 resolution Resolution 2 Buy now
01 Oct 2018 resolution Resolution 50 Buy now
24 Sep 2018 capital Return of Allotment of shares 4 Buy now
13 Jun 2018 accounts Annual Accounts 10 Buy now
25 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 May 2018 officers Appointment of director (Mr Peter Wilson) 2 Buy now
09 Apr 2018 capital Notice of name or other designation of class of shares 2 Buy now
09 Apr 2018 capital Notice of particulars of variation of rights attached to shares 2 Buy now
27 Feb 2018 capital Return of Allotment of shares 4 Buy now
26 Feb 2018 resolution Resolution 50 Buy now
14 Feb 2018 address Change Sail Address Company With New Address 1 Buy now
13 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Oct 2017 accounts Annual Accounts 8 Buy now
15 Aug 2017 document-replacement Second Filing Of Annual Return With Made Up Date 18 Buy now
16 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2017 accounts Annual Accounts 5 Buy now
16 Jun 2016 annual-return Annual Return 6 Buy now
16 Jun 2016 officers Change of particulars for director (Christopher Eccles) 2 Buy now
08 Jan 2016 accounts Annual Accounts 4 Buy now
01 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jun 2015 annual-return Annual Return 4 Buy now
23 Dec 2014 accounts Annual Accounts 3 Buy now
09 Jun 2014 annual-return Annual Return 4 Buy now
02 May 2014 officers Termination of appointment of secretary (Michael Curran) 1 Buy now
30 Apr 2014 capital Return of Allotment of shares 4 Buy now
03 Jan 2014 accounts Annual Accounts 4 Buy now
31 May 2013 annual-return Annual Return 5 Buy now
05 Jan 2013 accounts Annual Accounts 4 Buy now
12 Jun 2012 annual-return Annual Return 5 Buy now
12 Jun 2012 officers Change of particulars for director (Christopher Eccles) 2 Buy now
03 Jan 2012 accounts Annual Accounts 4 Buy now
07 Jun 2011 annual-return Annual Return 5 Buy now
04 May 2011 change-of-name Certificate Change Of Name Company 2 Buy now
04 May 2011 change-of-name Change Of Name Notice 2 Buy now
06 Jan 2011 accounts Annual Accounts 5 Buy now
28 Jul 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
08 Jul 2010 annual-return Annual Return 5 Buy now
11 Nov 2009 accounts Annual Accounts 4 Buy now
03 Jul 2009 annual-return Return made up to 26/05/09; full list of members; amend 5 Buy now
03 Jul 2009 annual-return Return made up to 26/05/08; full list of members; amend 5 Buy now
03 Jul 2009 annual-return Return made up to 26/05/07; full list of members; amend 5 Buy now
09 Jun 2009 annual-return Return made up to 26/05/09; full list of members 4 Buy now
30 Mar 2009 accounts Annual Accounts 4 Buy now
03 Jun 2008 annual-return Return made up to 26/05/08; full list of members 4 Buy now
25 Mar 2008 accounts Annual Accounts 4 Buy now
01 Jun 2007 annual-return Return made up to 26/05/07; full list of members 2 Buy now
01 Jun 2007 address Registered office changed on 01/06/07 from: unit B1 aerotech business park, banfurlong lane, staverton cheltenham, gloucestershire GL51 6ST 1 Buy now
20 Jul 2006 capital Ad 07/07/06--------- £ si 49@1=49 £ ic 51/100 2 Buy now
20 Jul 2006 capital Ad 07/07/06--------- £ si 50@1=50 £ ic 1/51 2 Buy now
20 Jul 2006 officers New director appointed 2 Buy now
04 Jul 2006 officers New secretary appointed 2 Buy now
26 Jun 2006 address Registered office changed on 26/06/06 from: 1 des roches square, witan way, witney, oxfordshire, OX28 4LF 1 Buy now
26 Jun 2006 officers New director appointed 2 Buy now
26 Jun 2006 officers Director resigned 1 Buy now
26 Jun 2006 officers Secretary resigned 1 Buy now
26 May 2006 incorporation Incorporation Company 12 Buy now