EXCALIBUR PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Total exemption full accounts made up to 2024-10-16

View Document

14/02/2514 February 2025 Previous accounting period extended from 2024-06-30 to 2024-10-16

View Document

24/12/2424 December 2024 Satisfaction of charge 096229470001 in full

View Document

24/12/2424 December 2024 Satisfaction of charge 096229470003 in full

View Document

23/10/2423 October 2024 Appointment of Mr David Charles Foster as a secretary on 2024-10-16

View Document

22/10/2422 October 2024 Appointment of Mr Charles Matthew Carver as a director on 2024-10-16

View Document

22/10/2422 October 2024 Notification of W.R.R.Pedley & Co. Limited as a person with significant control on 2024-10-16

View Document

22/10/2422 October 2024 Cessation of Katarzyna Gilbert as a person with significant control on 2024-10-16

View Document

22/10/2422 October 2024 Cessation of Richard William Gilbert as a person with significant control on 2024-10-16

View Document

22/10/2422 October 2024 Termination of appointment of Richard William Gilbert as a director on 2024-10-16

View Document

22/10/2422 October 2024 Appointment of Mr David Charles Foster as a director on 2024-10-16

View Document

21/10/2421 October 2024 Registered office address changed from 29 Waterloo Rd Wolverhampton WV1 4DJ United Kingdom to Ann Street Willenhall West Midlands WV13 1EW on 2024-10-21

View Document

21/10/2421 October 2024 Current accounting period shortened from 2025-06-30 to 2025-05-31

View Document

16/10/2416 October 2024 Annual accounts for year ending 16 Oct 2024

View Accounts

05/07/245 July 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/08/234 August 2023 Notification of Katarzyna Gilbert as a person with significant control on 2023-04-21

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-04 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Sub-division of shares on 2023-03-30

View Document

21/04/2321 April 2023 Memorandum and Articles of Association

View Document

21/04/2321 April 2023 Change of share class name or designation

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Resolutions

View Document

29/03/2329 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/12/199 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

11/02/1911 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

31/05/1831 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096229470003

View Document

05/02/185 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096229470002

View Document

30/01/1830 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/08/1630 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096229470002

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/06/1615 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

27/08/1527 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096229470001

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MR RICHARD WILLIAM GILBERT

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

04/06/154 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information