XCALIBRE FULFILMENT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/247 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/10/236 October 2023 Registration of charge 059737330002, created on 2023-10-05

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

04/10/214 October 2021 Director's details changed for Ms Judith Alison Clutterbuck on 2021-10-04

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

04/10/214 October 2021 Secretary's details changed for Ms Judith Alison Clutterbuck on 2021-10-04

View Document

01/10/211 October 2021 Change of details for Xcalibre Generation Limited as a person with significant control on 2021-10-01

View Document

15/12/2015 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

23/08/1923 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/08/1830 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM WESTGATE CHAMBERS 8A ELM PARK ROAD PINNER MIDDLESEX HA5 3LA ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/12/177 December 2017 DIRECTORS PERMITTED TO VOTE AND COUNT IN QUORUM AT ANY MEETING AT WHICH THE GUARANTEE, DEBENTURE AND LEGAL CHARGE AND ANY RELATED MATTERS ARE CONSIDERED 01/12/2017

View Document

04/12/174 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059737330001

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XCALIBRE GENERATION LIMITED

View Document

06/11/176 November 2017 CESSATION OF TERSAM HEER AS A PSC

View Document

06/11/176 November 2017 CESSATION OF JUDITH ALISON CLUTTERBUCK AS A PSC

View Document

06/11/176 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/11/2017

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TERSAM HEER / 28/07/2017

View Document

07/08/177 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH ALISON CLUTTERBUCK

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERSAM HEER

View Document

19/06/1719 June 2017 19/06/17 STATEMENT OF CAPITAL GBP 100

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM MILLWEYE COURT 73 SOUTHERN ROAD THAME OXFORDSHIRE OX9 2ED

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/07/164 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MS JUDITH ALISON CLUTTERBUCK / 24/06/2016

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JUDITH ALISON CLUTTERBUCK / 24/06/2016

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TERSAM HEER / 01/04/2015

View Document

19/10/1519 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/12/1417 December 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/10/139 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/10/1212 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/10/1113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/10/1013 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/10/0927 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 20/10/08; NO CHANGE OF MEMBERS

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM MILLWEYE COURT 73 SOUTHERN ROAD THAME OXON OX9 2ED

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/2008 FROM AMBERLEY PLACE 107-111 PEASCOD STREET WINDSOR BERKSHIRE SL4 1TE

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/08/0819 August 2008 PREVEXT FROM 31/10/2007 TO 31/12/2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 SECRETARY RESIGNED

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: 8I HAMILTON ROAD SLOUGH BERKSHIRE SL1 4QY

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 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