Advanced company searchLink opens in new window

XIRRUS UK LIMITED

Company number 07227571

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Jan 2011 CERTNM Company name changed xirrus LIMITED\certificate issued on 18/01/11
  • RES15 ‐ Change company name resolution on 2011-01-03
18 Jan 2011 CONNOT Change of name notice
14 Jun 2010 AA01 Current accounting period shortened from 30 April 2011 to 31 December 2010