- Company Overview for XEROS TECHNOLOGY GROUP PLC (08684474)
- Filing history for XEROS TECHNOLOGY GROUP PLC (08684474)
- People for XEROS TECHNOLOGY GROUP PLC (08684474)
- More for XEROS TECHNOLOGY GROUP PLC (08684474)
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
|
|
04 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 1 April 2016
|
|
22 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 22 March 2016
|
|
11 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 10 January 2016
|
|
07 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 4 March 2016
|
|
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
|
|
11 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 7 January 2016
|
|
11 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 30 November 2015
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |