- Company Overview for XIRRUS UK LIMITED (07227571)
- Filing history for XIRRUS UK LIMITED (07227571)
- People for XIRRUS UK LIMITED (07227571)
- Registers for XIRRUS UK LIMITED (07227571)
- More for XIRRUS UK LIMITED (07227571)
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) |
---|---|---|---|
20 Oct 2015 | TM01 | Termination of appointment of Douglas Moxley as a director on 2 July 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
03 Feb 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 31 January 2015 | |
07 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
08 May 2014 | CH04 | Secretary's details changed for Nair Commercial Services Limited on 7 May 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
01 Apr 2014 | AP01 | Appointment of Mr. Shane Joseph Buckley as a director | |
01 Apr 2014 | TM01 | Termination of appointment of Dirk Gates as a director | |
01 Apr 2014 | TM01 | Termination of appointment of Dirk Gates as a director | |
07 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
23 Apr 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
25 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
12 Sep 2012 | AUD | Auditor's resignation | |
20 Aug 2012 | AUD | Auditor's resignation | |
24 Apr 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
24 Apr 2012 | CH01 | Director's details changed for Steven Degennaro on 1 January 2012 | |
23 May 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
19 Apr 2011 | AR01 | Annual return made up to 19 April 2011 with full list of shareholders | |
19 Apr 2011 | AD02 | Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE | |
28 Jan 2011 | AP04 | Appointment of Nair Commercial Services Limited as a secretary | |
28 Jan 2011 | AD01 | Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ United Kingdom on 28 January 2011 | |
18 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2011 | CERTNM |
Company name changed xirrus LIMITED\certificate issued on 18/01/11
|
|
18 Jan 2011 | CONNOT | Change of name notice | |
14 Jun 2010 | AA01 | Current accounting period shortened from 30 April 2011 to 31 December 2010 |