Advanced company searchLink opens in new window

XERETEC OFFICE SYSTEMS LIMITED

Company number 02645354

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)
10 May 2018 TM01 Termination of appointment of Adam Gibbons as a director on 10 May 2018
08 May 2018 AA Full accounts made up to 31 August 2017
16 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Limits on share capital in force before 01/10/2009BE revoked 06/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2017 AP01 Appointment of Mr Shaun Mcdonald as a director on 1 September 2017
09 Jun 2017 MR01 Registration of charge 026453540011, created on 7 June 2017
17 May 2017 CS01 14/05/17 Statement of Capital gbp 2.791
11 May 2017 AA Full accounts made up to 31 August 2016
03 May 2017 MR01 Registration of charge 026453540010, created on 26 April 2017
19 Oct 2016 MR01 Registration of charge 026453540009, created on 13 October 2016
17 Aug 2016 MA Memorandum and Articles of Association
17 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of transactions approved 04/08/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Aug 2016 TM01 Termination of appointment of Warren Jordan Beard as a director on 5 August 2016
03 Jun 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
23 May 2016 CH01 Director's details changed for Ian Stewart Youngs on 1 May 2016
05 May 2016 AA Full accounts made up to 31 August 2015
14 Jan 2016 CH01 Director's details changed for Steven John Hawkins on 5 January 2016
14 Jan 2016 AP01 Appointment of Mr Adam Gibbons as a director on 5 January 2016
09 Dec 2015 AP01 Appointment of Mr Ian Stewart Youngs as a director on 6 October 2015
28 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
10 Mar 2015 AA Full accounts made up to 31 August 2014
31 Oct 2014 CH01 Director's details changed for Alyn Gruffydd Jenkins on 31 October 2014
13 Oct 2014 MR01 Registration of charge 026453540007, created on 25 September 2014
13 Oct 2014 MR01 Registration of charge 026453540008, created on 25 September 2014
04 Aug 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
04 Aug 2014 CH01 Director's details changed for Steven John Hawkins on 1 January 2014