Advanced company searchLink opens in new window

XEROX IBS NI LIMITED

Company number NI028666

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)
19 Jul 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 90,444
30 Sep 2015 AA Full accounts made up to 31 December 2014
15 Jun 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 90,444
15 Jun 2015 CH01 Director's details changed for Mark Duffelen on 15 May 2015
02 Feb 2015 AP01 Appointment of Mr Franck Victor Scemama as a director on 30 January 2015
23 Dec 2014 TM01 Termination of appointment of Eamonn Joseph O'neill as a director on 22 December 2014
23 Dec 2014 AP01 Appointment of Mr Alan Brown as a director on 22 December 2014
23 Dec 2014 AP01 Appointment of Mr Liam Kerins as a director on 22 December 2014
23 Dec 2014 AP03 Appointment of Ms Kathleen Mckeon as a secretary on 22 December 2014
23 Dec 2014 TM02 Termination of appointment of Eamonn Joseph O'neill as a secretary on 22 December 2014
09 Dec 2014 TM01 Termination of appointment of Jeremiah Joseph Carey as a director on 28 November 2014
31 Jul 2014 AA Full accounts made up to 31 December 2013
30 Jul 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 90,444
30 Sep 2013 AA Full accounts made up to 31 December 2012
14 Jun 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
14 Jun 2013 CH01 Director's details changed for Mr. Eamonn Joseph O'neill on 20 May 2013
03 Oct 2012 AA Full accounts made up to 31 December 2011
29 May 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
03 Oct 2011 AA Accounts for a small company made up to 31 December 2010
23 May 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
13 May 2011 SH01 Statement of capital following an allotment of shares on 20 January 2010
  • GBP 82,353
12 Apr 2011 AP03 Appointment of Mr. Eamonn Joseph O'neill as a secretary
12 Apr 2011 TM01 Termination of appointment of Conleth O'reilly as a director
12 Apr 2011 AP01 Appointment of Mr. Eamonn Joseph O'neill as a director
21 Sep 2010 AA Accounts for a small company made up to 31 December 2009