Advanced company searchLink opens in new window

XEROS TECHNOLOGY GROUP PLC

Company number 08684474

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)
19 Mar 2024 AP01 Appointment of Mr Alexander William Roger Tristram as a director on 11 March 2024
22 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
29 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
05 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Martket purchase purchase no more than 22,632,339 issued share capital pays not less than £0.001 23/05/2023
  • RES10 ‐ Resolution of allotment of securities
01 Mar 2023 AP03 Appointment of Mr Alexander William Roger Tristram as a secretary on 1 March 2023
01 Mar 2023 TM02 Termination of appointment of Paul Michael Denney as a secretary on 28 February 2023
01 Mar 2023 TM01 Termination of appointment of Paul Michael Denney as a director on 28 February 2023
09 Jan 2023 TM01 Termination of appointment of David Graham Baynes as a director on 31 December 2022
07 Nov 2022 SH01 Statement of capital following an allotment of shares on 20 October 2022
  • GBP 3,694,868.087
02 Nov 2022 SH02 Sub-division of shares on 20 October 2022
02 Nov 2022 MA Memorandum and Articles of Association
02 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 20/10/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with updates
01 Aug 2022 AP01 Appointment of Mr Neil Alexandre Austin as a director on 1 August 2022
01 Aug 2022 TM01 Termination of appointment of Mark James Nichols as a director on 1 August 2022
05 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
14 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with updates
10 Aug 2021 AP01 Appointment of Miss Rachel Nooney as a director on 20 July 2021
08 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
11 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 27/05/2021
09 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Mar 2021 SH01 Statement of capital following an allotment of shares on 25 March 2021
  • GBP 30,561,908.7
03 Mar 2021 SH01 Statement of capital following an allotment of shares on 9 February 2021
  • GBP 2,999,420.85
16 Dec 2020 MA Memorandum and Articles of Association
16 Dec 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association