Advanced company searchLink opens in new window

COACHING INTELLIGENCE SYSTEMS LTD

Company number 10492938

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Sep 2021 PSC01 Notification of Petar Cvetkovic as a person with significant control on 19 July 2021
08 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 11 March 2020
08 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 6 May 2021
08 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 22 November 2019
08 Jul 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 July 2019
  • GBP 138.90
30 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Correction to resolution passed 4TH july 2019 re sub-division of shares 11/06/2021
28 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Shareholder consent 11/06/2021
18 May 2021 AD01 Registered office address changed from 8a Manor Close Cheadle Hulme Cheadle SK8 7DJ England to 22 Wycombe End Beaconsfield HP9 1NB on 18 May 2021
06 May 2021 CS01 Confirmation statement made on 6 May 2021 with updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 08/07/2021.
11 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
11 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
10 Feb 2021 AD01 Registered office address changed from Federation House Coaching Intelligence Systems 2 Federation Street Manchester M4 4BF England to 8a Manor Close Cheadle Hulme Cheadle SK8 7DJ on 10 February 2021
14 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
11 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 08/07/2021.
01 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 08/07/2021.
23 Sep 2019 TM01 Termination of appointment of Ian John Brookes as a director on 10 September 2019
21 Aug 2019 AP01 Appointment of Mr Ian John Brookes as a director on 4 July 2019
23 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 04/07/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jul 2019 SH01 Statement of capital following an allotment of shares on 4 July 2019
  • GBP 138.90
  • ANNOTATION Clarification a second filed SH01 was registered on 08/07/2021.
18 Jul 2019 SH02 Sub-division of shares on 4 July 2019
24 May 2019 AA Total exemption full accounts made up to 31 December 2018
22 Jan 2019 AD01 Registered office address changed from Federation House Coaching Intelligence Systems 2 Federation St Manchester M4 2BF England to Federation House Coaching Intelligence Systems 2 Federation Street Manchester M4 4BF on 22 January 2019
16 Dec 2018 AD01 Registered office address changed from Federation House Start Up Factory W/ Coaching Intelligence Systems 2 Federation Street Manchester M4 2AH England to Federation House Coaching Intelligence Systems 2 Federation St Manchester M4 2BF on 16 December 2018
22 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with updates
22 Nov 2018 CH01 Director's details changed for Mr Richard James Lang on 22 November 2018