Advanced company searchLink opens in new window

XPLORER PLC

Company number 07987393

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)
23 Dec 2014 TM01 Termination of appointment of Roger Morris Tucker as a director on 23 December 2014
05 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Sep 2014 AA Full accounts made up to 31 March 2014
08 May 2014 AP01 Appointment of Mr Roger Morris Tucker as a director
22 Apr 2014 SH01 Statement of capital following an allotment of shares on 28 March 2014
  • GBP 83,627.00
28 Mar 2014 AR01 Annual return made up to 12 March 2014 no member list
28 Mar 2014 AD04 Register(s) moved to registered office address
09 Oct 2013 AA Full accounts made up to 31 March 2013
23 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 37500 ord of £1 into 50 ord of £0.001 26/11/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Jul 2013 SH01 Statement of capital following an allotment of shares on 11 July 2013
  • GBP 82,502
18 Jul 2013 SH01 Statement of capital following an allotment of shares on 11 July 2013
  • GBP 81,252
18 Jul 2013 AD02 Register inspection address has been changed
17 Jul 2013 AD03 Register(s) moved to registered inspection location
19 Apr 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
09 Apr 2013 AD01 Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH United Kingdom on 9 April 2013
07 Dec 2012 AP01 Appointment of Mr John Guy William Davenport Davies as a director
04 Dec 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re classify shares 26/11/2012
04 Dec 2012 SH02 Sub-division of shares on 26 November 2012
04 Dec 2012 SH01 Statement of capital following an allotment of shares on 26 November 2012
  • GBP 75,002
04 Dec 2012 CERT8A Commence business and borrow
04 Dec 2012 SH50 Trading certificate for a public company
31 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
15 May 2012 TM01 Termination of appointment of Peter Wilson as a director
15 May 2012 AP01 Appointment of Hui-Erh Lim as a director
15 May 2012 AP01 Appointment of Mr Christopher John Mcauliffe as a director