XEROS TECHNOLOGY GROUP PLC

Company Documents

DateDescription
09/07/259 July 2025 NewResolutions

View Document

01/10/241 October 2024 Notification of a person with significant control statement

View Document

23/09/2423 September 2024 Cessation of Entrepreneurs Fund Management Llp as a person with significant control on 2024-04-26

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-10 with no updates

View Document

15/07/2415 July 2024 Resolutions

View Document

15/07/2415 July 2024 Memorandum and Articles of Association

View Document

03/07/243 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

19/03/2419 March 2024 Appointment of Mr Alexander William Roger Tristram as a director on 2024-03-11

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

29/06/2329 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Resolutions

View Document

05/06/235 June 2023 Resolutions

View Document

05/06/235 June 2023 Resolutions

View Document

05/06/235 June 2023 Resolutions

View Document

01/03/231 March 2023 Appointment of Mr Alexander William Roger Tristram as a secretary on 2023-03-01

View Document

01/03/231 March 2023 Termination of appointment of Paul Michael Denney as a director on 2023-02-28

View Document

01/03/231 March 2023 Termination of appointment of Paul Michael Denney as a secretary on 2023-02-28

View Document

09/01/239 January 2023 Termination of appointment of David Graham Baynes as a director on 2022-12-31

View Document

07/11/227 November 2022 Statement of capital following an allotment of shares on 2022-10-20

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Sub-division of shares on 2022-10-20

View Document

02/11/222 November 2022 Memorandum and Articles of Association

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Resolutions

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-10 with updates

View Document

10/08/2110 August 2021 Appointment of Miss Rachel Nooney as a director on 2021-07-20

View Document

08/07/218 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

04/07/194 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON ELLIS

View Document

17/06/1917 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN SAMUEL

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR DAVID GRAHAM BAYNES

View Document

12/02/1912 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WOODFORD INVESTMENT MANAGEMENT LLP

View Document

08/01/198 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TAYLOR

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

14/06/1814 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR DAVID CHRISTOPHER ARMFIELD

View Document

04/06/184 June 2018 COMPANY BUSINESS 23/05/2018

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR JULIAN VIGGARS

View Document

14/03/1814 March 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 10/09/14

View Document

14/03/1814 March 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 10/09/15

View Document

21/02/1821 February 2018 15/01/18 STATEMENT OF CAPITAL GBP 148766.913

View Document

22/01/1822 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/01/1810 January 2018 27/11/17 STATEMENT OF CAPITAL GBP 132065727

View Document

10/01/1810 January 2018 04/12/17 STATEMENT OF CAPITAL GBP 132088.266

View Document

09/01/189 January 2018 29/12/17 STATEMENT OF CAPITAL GBP 148754.934

View Document

06/12/176 December 2017 VARYING SHARE RIGHTS AND NAMES

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

04/09/174 September 2017 04/09/17 STATEMENT OF CAPITAL GBP 131883.2535

View Document

25/07/1725 July 2017 11/07/17 STATEMENT OF CAPITAL GBP 130531.4835

View Document

14/07/1714 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/175 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

02/06/172 June 2017 12/03/17 STATEMENT OF CAPITAL GBP 130531.4835

View Document

02/06/172 June 2017 09/05/17 STATEMENT OF CAPITAL GBP 130531.4835

View Document

13/03/1713 March 2017 06/03/17 STATEMENT OF CAPITAL GBP 130531.4835

View Document

13/03/1713 March 2017 06/03/17 STATEMENT OF CAPITAL GBP 130531.4835

View Document

13/03/1713 March 2017 06/03/17 STATEMENT OF CAPITAL GBP 130531.4835

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MR STEPHEN CHARLES TAYLOR

View Document

10/02/1710 February 2017 08/02/17 STATEMENT OF CAPITAL GBP 130531.4835

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JENKINS

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MR PAUL MICHAEL DENNEY

View Document

07/10/167 October 2016 SECRETARY APPOINTED MR PAUL MICHAEL DENNEY

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HANSON

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, SECRETARY DAVID HANSON

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

06/05/166 May 2016 05/05/16 STATEMENT OF CAPITAL GBP 98439.318

View Document

20/04/1620 April 2016 19/04/16 STATEMENT OF CAPITAL GBP 98439.318

View Document

06/04/166 April 2016 06/04/16 STATEMENT OF CAPITAL GBP 98439.318

View Document

06/04/166 April 2016 05/04/16 STATEMENT OF CAPITAL GBP 98439.318

View Document

04/04/164 April 2016 01/04/16 STATEMENT OF CAPITAL GBP 98439.318

View Document

22/03/1622 March 2016 22/03/16 STATEMENT OF CAPITAL GBP 98439.318

View Document

11/03/1611 March 2016 10/01/16 STATEMENT OF CAPITAL GBP 98439.318

View Document

07/03/167 March 2016 04/03/16 STATEMENT OF CAPITAL GBP 98439.318

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR MACIEK DROZDZ

View Document

14/01/1614 January 2016 13/01/16 STATEMENT OF CAPITAL GBP 98439.318

View Document

11/01/1611 January 2016 30/11/15 STATEMENT OF CAPITAL GBP 98439.318

View Document

11/01/1611 January 2016 07/01/16 STATEMENT OF CAPITAL GBP 98439.318

View Document

22/12/1522 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

01/12/151 December 2015 CURREXT FROM 31/07/2016 TO 31/12/2016

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED MR MARK JAMES NICHOLS

View Document

16/09/1516 September 2015 10/09/15 NO MEMBER LIST

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WESTWATER

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED DR SIMON RICHARD ELLIS

View Document

13/08/1513 August 2015 03/08/15 STATEMENT OF CAPITAL GBP 97760.3235

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM, UNIT 14, EVOLUTION ADVANCE MANUFACTURING PARK, WHITTLE WAY, CATCLIFFE, ROTHERHAM, SOUTH YORKSHIRE, S60 5BL, ENGLAND

View Document

15/07/1515 July 2015 15/05/15 STATEMENT OF CAPITAL GBP 97760.3235

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM, UNIT 14, EVOLUTION ADVANCED MANUFACTURING PARK, WHITTLE WAY, CATCLIFFE, ROTHERHAM, SOUTH YORKSHIRE, S60 5BL

View Document

27/02/1527 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14

View Document

07/10/147 October 2014 10/09/14 NO MEMBER LIST

View Document

11/07/1411 July 2014 CURRSHO FROM 30/09/2014 TO 31/07/2014

View Document

20/06/1420 June 2014 22/05/14 STATEMENT OF CAPITAL GBP 97610.323

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES WINWARD

View Document

13/05/1413 May 2014 25/03/14 STATEMENT OF CAPITAL GBP 97610.32

View Document

13/05/1413 May 2014 18/03/14 STATEMENT OF CAPITAL GBP 63976.50

View Document

03/04/143 April 2014 SUB-DIVISION 17/03/14

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED JOHN ANDREW WALTER SAMUEL

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MR. MACIEK DROZDZ

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED DR STEPHEN DEREK JENKINS

View Document

24/03/1424 March 2014 17/03/14 STATEMENT OF CAPITAL GBP 61025.00

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED WILLIAM GEORGE WESTWATER

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MR CHARLES STEPHEN WINWARD

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MR JULIAN GEORGE VIGGARS

View Document

18/03/1418 March 2014 COMPANY NAME CHANGED HAMSARD 3323 LIMITED CERTIFICATE ISSUED ON 18/03/14

View Document

18/03/1418 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/03/1418 March 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/03/1418 March 2014 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

18/03/1418 March 2014 BALANCE SHEET

View Document

18/03/1418 March 2014 AUDITORS' STATEMENT

View Document

18/03/1418 March 2014 AUDITORS' REPORT

View Document

18/03/1418 March 2014 SECRETARY APPOINTED MR DAVID CHRISTOPHER HANSON

View Document

18/03/1418 March 2014 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

18/03/1418 March 2014 REREG PRI TO PLC; RES02 PASS DATE:18/03/2014

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR PETER CROSSLEY

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR DAVID CHRISTOPHER HANSON

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, SECRETARY SQUIRE SANDERS SECRETARIES LIMITED

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM, SQUIRE SANDERS (UK) LLP (REF : CSU) RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, B3 2JR, UNITED KINGDOM

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR SQUIRE SANDERS DIRECTORS LIMITED

View Document

31/01/1431 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1431 January 2014 CHANGE OF NAME 28/01/2014

View Document

10/09/1310 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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