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)
04 Aug 2014 CH01 Director's details changed for Alyn Gruffydd Jenkins on 1 January 2014
04 Aug 2014 CH01 Director's details changed for Warren Jordan Beard on 1 January 2014
04 Aug 2014 CH03 Secretary's details changed for Karina Rachel Smith on 1 January 2014
07 May 2014 AA Full accounts made up to 31 August 2013
03 Jun 2013 AA Full accounts made up to 31 August 2012
14 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-14
16 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
16 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
11 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 6
06 Jul 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
29 May 2012 AA Full accounts made up to 31 August 2011
25 May 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
05 Apr 2011 AA Full accounts made up to 31 August 2010
01 Jul 2010 AD01 Registered office address changed from Unit 17 Wokingham Business Centre Molly Millars Lane Wokingham Berkshire RG41 2QY on 1 July 2010
14 May 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
30 Mar 2010 AA Full accounts made up to 31 August 2009
03 Nov 2009 CH03 Secretary's details changed for Karina Rachel Smith on 3 November 2009
23 Oct 2009 CH01 Director's details changed for Steven John Hawkins on 23 October 2009
23 Oct 2009 CH01 Director's details changed for Alyn Gruffydd Jenkins on 23 October 2009
23 Oct 2009 CH01 Director's details changed for Steven John Hawkins on 23 October 2009
15 Sep 2009 363a Return made up to 12/09/09; full list of members
02 Jun 2009 288c Director's change of particulars / warren beard / 06/04/2009
22 Apr 2009 AA Full accounts made up to 31 August 2008
02 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
18 Sep 2008 363a Return made up to 12/09/08; full list of members