Advanced company searchLink opens in new window

XEROX COMPUTER SERVICES LIMITED

Company number 01483686

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)
12 Mar 2018 AP01 Appointment of Mrs Lisa Marie Oliver as a director on 1 February 2018
18 Jan 2018 TM01 Termination of appointment of Patricia Louise Fisher as a director on 31 December 2017
23 Oct 2017 TM02 Termination of appointment of Michael John Barrett as a secretary on 30 September 2017
23 Oct 2017 TM01 Termination of appointment of Michael John Barrett as a director on 30 September 2017
08 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
26 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
22 May 2017 AD01 Registered office address changed from Bridge House Oxford Road Uxbridge Middlesex UB8 1HS to Riverview Oxford Road Uxbridge Middlesex UB8 1HS on 22 May 2017
27 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Jul 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,000,730
24 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Jun 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000,730
08 Jul 2014 AP01 Appointment of Mr Anthony William Arthurton as a director
08 Jul 2014 TM01 Termination of appointment of Kevin Colburn as a director
19 Jun 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000,730
27 May 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Jun 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
19 Jun 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
02 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
29 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
14 Jun 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
13 Jun 2011 CH03 Secretary's details changed for Michael John Barrett on 11 May 2011
13 Jun 2011 CH01 Director's details changed for Michael John Barrett on 11 May 2011
13 Jun 2011 CH01 Director's details changed for Kevin Lawrence Colburn on 11 May 2011
28 Oct 2010 AP01 Appointment of Kevin Lawrence Colburn as a director