- Company Overview for XEROX UK HOLDINGS LIMITED (03545477)
- Filing history for XEROX UK HOLDINGS LIMITED (03545477)
- People for XEROX UK HOLDINGS LIMITED (03545477)
- More for XEROX UK HOLDINGS LIMITED (03545477)
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 Oct 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
12 Oct 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
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 | |
08 May 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
08 May 2017 | AP01 | Appointment of Mr Daniel Marc Benoit as a director on 6 April 2017 | |
12 Oct 2016 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 | |
12 Oct 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
12 Oct 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
12 Oct 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
24 May 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
19 Oct 2015 | AA | Audit exemption subsidiary accounts made up to 31 December 2014 | |
19 Oct 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
19 Oct 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
19 Oct 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
26 May 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
19 Mar 2015 | AP01 | Appointment of Mr Gabriel Maurice Marciano as a director on 2 March 2015 | |
12 Mar 2015 | TM01 | Termination of appointment of Xavier Heiss as a director on 27 February 2015 | |
15 Jan 2015 | AP01 | Appointment of Mr Anthony William Arthurton as a director on 30 May 2014 | |
15 Jan 2015 | TM01 | Termination of appointment of Kevin Lawrence Colburn as a director on 30 May 2014 | |
06 Oct 2014 | AA | Audit exemption subsidiary accounts made up to 31 December 2013 | |
06 Oct 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
06 Oct 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
06 Oct 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
09 Jun 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
21 Mar 2014 | SH20 | Statement by directors |