XERETEC OFFICE SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

16/04/2516 April 2025 Full accounts made up to 2024-08-31

View Document

14/02/2514 February 2025 Appointment of Mr Marco Correia as a director on 2025-02-12

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Full accounts made up to 2023-08-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

04/01/244 January 2024 Registration of charge 026453540013, created on 2023-12-21

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Full accounts made up to 2022-08-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

06/10/226 October 2022 Termination of appointment of William John Marr Sheran as a director on 2022-09-01

View Document

06/10/226 October 2022 Termination of appointment of Ian Stewart Youngs as a director on 2022-09-05

View Document

29/04/2229 April 2022 Full accounts made up to 2021-08-31

View Document

02/11/212 November 2021 Satisfaction of charge 026453540009 in full

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/04/211 April 2021 FULL ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/06/2010 June 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

19/05/2019 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XERETEC GROUP LTD

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

19/05/2019 May 2020 CESSATION OF XERETEC GROUP HOLDINGS LIMITED AS A PSC

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MR MARINO KEITH

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR ALYN JENKINS

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

17/04/1917 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026453540012

View Document

22/03/1922 March 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

21/12/1821 December 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/05/2018

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR CLIFFORD JAMES BARNES

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR WILLIAM JOHN MARR SHERAN

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM GIBBONS

View Document

08/05/188 May 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

16/11/1716 November 2017 ADOPT ARTICLES 06/11/2017

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR SHAUN MCDONALD

View Document

09/06/179 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026453540011

View Document

17/05/1717 May 2017 14/05/17 STATEMENT OF CAPITAL GBP 2.791

View Document

11/05/1711 May 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

03/05/173 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026453540010

View Document

19/10/1619 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 026453540009

View Document

17/08/1617 August 2016 ARTICLES OF ASSOCIATION

View Document

17/08/1617 August 2016 ALTER ARTICLES 04/08/2016

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR WARREN BEARD

View Document

03/06/163 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN STEWART YOUNGS / 01/05/2016

View Document

05/05/165 May 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MR ADAM GIBBONS

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN HAWKINS / 05/01/2016

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MR IAN STEWART YOUNGS

View Document

28/05/1528 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

10/03/1510 March 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALYN GRUFFYDD JENKINS / 31/10/2014

View Document

13/10/1413 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026453540008

View Document

13/10/1413 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026453540007

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN HAWKINS / 01/01/2014

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALYN GRUFFYDD JENKINS / 01/01/2014

View Document

04/08/144 August 2014 SECRETARY'S CHANGE OF PARTICULARS / KARINA RACHEL SMITH / 01/01/2014

View Document

04/08/144 August 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / WARREN JORDAN BEARD / 01/01/2014

View Document

07/05/147 May 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

03/06/133 June 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

14/05/1314 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

16/11/1216 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

16/11/1216 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

11/07/1211 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

06/07/126 July 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

29/05/1229 May 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

25/05/1125 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

01/07/101 July 2010 REGISTERED OFFICE CHANGED ON 01/07/2010 FROM UNIT 17 WOKINGHAM BUSINESS CENTRE MOLLY MILLARS LANE WOKINGHAM BERKSHIRE RG41 2QY

View Document

14/05/1014 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

30/03/1030 March 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / KARINA RACHEL SMITH / 03/11/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN HAWKINS / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALYN GRUFFYDD JENKINS / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN HAWKINS / 23/10/2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / WARREN BEARD / 06/04/2009

View Document

22/04/0922 April 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

02/10/082 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/09/0818 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED ALYN GRUFFYDD JENKINS

View Document

14/08/0814 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/06/089 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/074 August 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 NEW SECRETARY APPOINTED

View Document

30/01/0730 January 2007 SECRETARY RESIGNED

View Document

15/06/0615 June 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

14/05/0514 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0512 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/05/0512 May 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/05/0512 May 2005 RE FIN ASS DOC 29/04/05

View Document

06/05/056 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/056 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0519 April 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 SECRETARY RESIGNED

View Document

26/09/0026 September 2000 NEW SECRETARY APPOINTED

View Document

21/02/0021 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0010 February 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS

View Document

17/04/9917 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 12/09/98; NO CHANGE OF MEMBERS

View Document

22/05/9822 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 12/09/97; NO CHANGE OF MEMBERS

View Document

24/01/9724 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

19/09/9619 September 1996 RETURN MADE UP TO 12/09/96; FULL LIST OF MEMBERS

View Document

30/08/9630 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9615 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

17/10/9517 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9514 September 1995 RETURN MADE UP TO 12/09/95; NO CHANGE OF MEMBERS

View Document

05/07/955 July 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

06/03/956 March 1995 REGISTERED OFFICE CHANGED ON 06/03/95 FROM: GRAPHICS HOUSE 4 THE COURTYARD DENMARK STREET WOKINGHAM RG11 2AZ

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/09/942 September 1994 RETURN MADE UP TO 12/09/94; NO CHANGE OF MEMBERS

View Document

01/07/941 July 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

08/09/938 September 1993 RETURN MADE UP TO 12/09/93; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/08/92

View Document

02/02/932 February 1993 ACCOUNTING REF. DATE EXT FROM 30/08 TO 31/08

View Document

28/09/9228 September 1992 RETURN MADE UP TO 12/09/92; FULL LIST OF MEMBERS

View Document

28/04/9228 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/08

View Document

30/10/9130 October 1991 REGISTERED OFFICE CHANGED ON 30/10/91 FROM: 30 CHURCH STREET BIRMINGHAM WEST MIDLANDS B3 2NP

View Document

19/09/9119 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/09/9119 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/09/9119 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/9112 September 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company