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)
13 May 2014 SH08 Change of share class name or designation
13 May 2014 SH01 Statement of capital following an allotment of shares on 25 March 2014
  • GBP 97,610.32
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/2018
13 May 2014 SH01 Statement of capital following an allotment of shares on 18 March 2014
  • GBP 63,976.50
03 Apr 2014 SH02 Sub-division of shares on 17 March 2014
03 Apr 2014 SH10 Particulars of variation of rights attached to shares
24 Mar 2014 SH01 Statement of capital following an allotment of shares on 17 March 2014
  • GBP 61,025.00
24 Mar 2014 AP01 Appointment of John Andrew Walter Samuel as a director
24 Mar 2014 AP01 Appointment of Mr Charles Stephen Winward as a director
24 Mar 2014 AP01 Appointment of Dr Stephen Derek Jenkins as a director
24 Mar 2014 AP01 Appointment of Mr Julian George Viggars as a director
24 Mar 2014 AP01 Appointment of William George Westwater as a director
24 Mar 2014 AP01 Appointment of Mr. Maciek Drozdz as a director
18 Mar 2014 MAR Re-registration of Memorandum and Articles
18 Mar 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
18 Mar 2014 BS Balance Sheet
18 Mar 2014 AUDR Auditor's report
18 Mar 2014 AUDS Auditor's statement
18 Mar 2014 CERT7 Certificate of change of name and re-registration from Private to Public Limited Company
18 Mar 2014 RR01 Re-registration from a private company to a public company
18 Mar 2014 CERTNM Company name changed hamsard 3323 LIMITED\certificate issued on 18/03/14
  • RES15 ‐ Change company name resolution on 2014-03-14
18 Mar 2014 CONNOT Change of name notice
18 Mar 2014 AP03 Appointment of Mr David Christopher Hanson as a secretary
07 Mar 2014 TM01 Termination of appointment of Squire Sanders Directors Limited as a director
07 Mar 2014 TM01 Termination of appointment of Peter Crossley as a director
07 Mar 2014 TM02 Termination of appointment of Squire Sanders Secretaries Limited as a secretary