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)
06 Apr 2016 SH01 Statement of capital following an allotment of shares on 5 April 2016
  • GBP 98,439.318
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/2018
04 Apr 2016 SH01 Statement of capital following an allotment of shares on 1 April 2016
  • GBP 98,439.318
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/2018
22 Mar 2016 SH01 Statement of capital following an allotment of shares on 22 March 2016
  • GBP 98,439.318
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/2018
11 Mar 2016 SH01 Statement of capital following an allotment of shares on 10 January 2016
  • GBP 98,439.318
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/2018
07 Mar 2016 SH01 Statement of capital following an allotment of shares on 4 March 2016
  • GBP 98,439.318
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/2018
04 Mar 2016 TM01 Termination of appointment of Maciek Drozdz as a director on 11 January 2016
14 Jan 2016 SH01 Statement of capital following an allotment of shares on 13 January 2016
  • GBP 98,439.318
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/2018
11 Jan 2016 SH01 Statement of capital following an allotment of shares on 7 January 2016
  • GBP 98,439.318
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/2018
11 Jan 2016 SH01 Statement of capital following an allotment of shares on 30 November 2015
  • GBP 98,439.318
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/2018
22 Dec 2015 AA Group of companies' accounts made up to 31 July 2015
01 Dec 2015 AA01 Current accounting period extended from 31 July 2016 to 31 December 2016
16 Sep 2015 AR01 Annual return made up to 10 September 2015 no member list
Statement of capital on 2015-09-16
  • GBP 98,439.318
  • ANNOTATION Clarification a second filed AR01 was registered on 14/03/2018
16 Sep 2015 AP01 Appointment of Mr Mark James Nichols as a director on 14 September 2015
15 Sep 2015 TM01 Termination of appointment of William George Westwater as a director on 15 September 2015
21 Aug 2015 AP01 Appointment of Dr Simon Richard Ellis as a director on 22 October 2014
13 Aug 2015 SH01 Statement of capital following an allotment of shares on 3 August 2015
  • GBP 97,760.3235
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/2018
12 Aug 2015 AD01 Registered office address changed from , Unit 14, Evolution Advance Manufacturing Park, Whittle Way, Catcliffe, Rotherham, South Yorkshire, S60 5BL, England to Unit 2, Evolution Advanced Manufacturing Park Whittle Way, Catcliffe Rotherham South Yorkshire S60 5BL on 12 August 2015
15 Jul 2015 SH01 Statement of capital following an allotment of shares on 15 May 2015
  • GBP 97,760.3235
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/2018
14 Jul 2015 AD01 Registered office address changed from , Unit 14, Evolution Advanced Manufacturing Park, Whittle Way, Catcliffe, Rotherham, South Yorkshire, S60 5BL to Unit 2, Evolution Advanced Manufacturing Park Whittle Way, Catcliffe Rotherham South Yorkshire S60 5BL on 14 July 2015
27 Feb 2015 AA Group of companies' accounts made up to 31 July 2014
07 Oct 2014 AR01 Annual return made up to 10 September 2014 no member list
Statement of capital on 2014-10-07
  • GBP 97,760.324
  • ANNOTATION Clarification a second filed AR01 was registered on 14/03/2018
11 Jul 2014 AA01 Current accounting period shortened from 30 September 2014 to 31 July 2014
20 Jun 2014 SH01 Statement of capital following an allotment of shares on 22 May 2014
  • GBP 97,610.323
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/2018
19 Jun 2014 TM01 Termination of appointment of Charles Winward as a director
13 May 2014 SH10 Particulars of variation of rights attached to shares