- Company Overview for XEROX PRODUCTS UK LIMITED (10506906)
- Filing history for XEROX PRODUCTS UK LIMITED (10506906)
- People for XEROX PRODUCTS UK LIMITED (10506906)
- More for XEROX PRODUCTS UK LIMITED (10506906)
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 Dec 2024 | CS01 | Confirmation statement made on 30 November 2024 with no updates | |
03 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
14 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
23 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
22 Dec 2022 | TM01 | Termination of appointment of Paul Andrew Hurt as a director on 6 December 2022 | |
22 Dec 2022 | AP01 | Appointment of Mr Mohamed Hareb Al Otaiba as a director on 6 December 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
27 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
07 Sep 2022 | AP01 | Appointment of Mr Paul Andrew Hurt as a director on 21 June 2022 | |
07 Sep 2022 | TM01 | Termination of appointment of Younis Al Bishari as a director on 21 June 2022 | |
05 Aug 2022 | AP01 | Appointment of Mr David Brian Dyas as a director on 31 May 2022 | |
04 Jul 2022 | TM01 | Termination of appointment of Mohamed Amer as a director on 20 June 2022 | |
20 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
05 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
20 Sep 2021 | AP01 | Appointment of Mr Younis Al Bishari as a director on 25 August 2021 | |
16 Sep 2021 | TM01 | Termination of appointment of Paul Andrew Hurt as a director on 25 August 2021 | |
16 Sep 2021 | AP01 | Appointment of Mr Gurumoorthy Krishnan as a director on 25 August 2021 | |
16 Sep 2021 | TM01 | Termination of appointment of Mohamed Hareb Al Otaiba as a director on 25 August 2021 | |
08 Feb 2021 | AA | Full accounts made up to 31 December 2019 | |
21 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
24 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
11 Nov 2019 | AD01 | Registered office address changed from Riverview Oxford Road Uxbridge UB8 1HS England to Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH on 11 November 2019 | |
05 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
29 Apr 2019 | AP01 | Appointment of Mr Paul Andrew Hurt as a director on 26 November 2018 | |
24 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates |