EXCALIBUR COMMUNICATIONS LIMITED

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

19/10/2319 October 2023 Application to strike the company off the register

View Document

18/05/2318 May 2023 Satisfaction of charge 070694980002 in full

View Document

24/03/2324 March 2023 Appointment of Mr Roger Alan Hak as a director on 2023-03-24

View Document

17/02/2317 February 2023 Statement of capital on 2023-02-17

View Document

17/02/2317 February 2023

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023

View Document

05/01/235 January 2023 Full accounts made up to 2022-06-30

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

30/09/2230 September 2022 Director's details changed for Mr Richard William Evans on 2022-09-30

View Document

04/01/224 January 2022 Termination of appointment of Graham Edward Charles Ford as a director on 2021-12-31

View Document

07/12/217 December 2021 Accounts for a small company made up to 2021-06-30

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM ARCLITE HOUSE CENTURY ROAD PEATMOOR SWINDON SN5 5YN

View Document

05/12/195 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PAUL PHIPPS / 17/07/2019

View Document

27/04/1927 April 2019 ENTRY INTO DOCUMENTS AND RELATED TRANSACTIONS/COMPANY BUSINESS 02/04/2019

View Document

21/12/1821 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

30/04/1830 April 2018 ALTER ARTICLES 05/04/2018

View Document

30/04/1830 April 2018 ARTICLES OF ASSOCIATION

View Document

27/04/1827 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXCALIBUR UNIFIED COMMUNICATIONS LIMITED

View Document

27/04/1827 April 2018 CESSATION OF EMMA CLAIR PHIPPS AS A PSC

View Document

27/04/1827 April 2018 CESSATION OF JAMES PAUL PHIPPS AS A PSC

View Document

17/04/1817 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070694980002

View Document

13/04/1813 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/01/182 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA CLAIR PHIPPS

View Document

15/11/1715 November 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA ALBERRY

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR RICHARD WILLIAM EVANS

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR PETER VALENTINE BOUCHER

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR GRAHAM EDWARD CHARLES FORD

View Document

16/02/1716 February 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MRS NICOLA ALBERRY

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MRS EMMA-JANE CARTER

View Document

16/03/1616 March 2016 CURREXT FROM 31/01/2016 TO 30/06/2016

View Document

16/12/1516 December 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

27/08/1527 August 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, SECRETARY ADRIAN WHEELER

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WHEELER

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM DAUNTSEY HOUSE STONEHILL GREEN WESTLEA SWINDON WILTSHIRE SN5 7HB

View Document

20/11/1420 November 2014 AUDITOR'S RESIGNATION

View Document

11/11/1411 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

23/06/1423 June 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

19/11/1319 November 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

11/11/1311 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PAUL PHIPPS / 08/11/2012

View Document

13/11/1213 November 2012 AUDITOR'S RESIGNATION

View Document

13/11/1213 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

26/10/1226 October 2012 AUDITOR'S RESIGNATION

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR GARY WETHERALL

View Document

22/08/1222 August 2012 COMPANY NAME CHANGED EXCALIBUR UNIFIED COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 22/08/12

View Document

09/08/129 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/08/129 August 2012 CHANGE OF NAME 01/08/2012

View Document

18/05/1218 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM DAUNTSEY HOUSE STONEHILL GREEN WESTLEA SWINDON WILTSHIRE SN5 7HB UNITED KINGDOM

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED ADRIAN WHEELER

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, SECRETARY KATHRYN PYLE

View Document

16/05/1216 May 2012 SECRETARY APPOINTED ADRIAN WHEELER

View Document

03/12/113 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/12/112 December 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM UNIT 6, QUATRO BUSINESS PARK PAYCOCKE ROAD BASILDON ESSEX SS14 3GH UNITED KINGDOM

View Document

18/07/1118 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11

View Document

05/05/115 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

05/05/115 May 2011 05/05/11 STATEMENT OF CAPITAL GBP 886983

View Document

12/04/1112 April 2011 23/03/11 STATEMENT OF CAPITAL GBP 1728026

View Document

25/11/1025 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY RANTELL

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR TONY HARRIS

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HYETT

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MR GARY WETHERALL

View Document

10/02/1010 February 2010 SECRETARY APPOINTED MRS KATHRYN PYLE

View Document

08/02/108 February 2010 01/02/10 STATEMENT OF CAPITAL GBP 160100.00

View Document

08/02/108 February 2010 VARYING SHARE RIGHTS AND NAMES

View Document

08/02/108 February 2010 DIRECTORS APPOINTMENT 29/01/2010

View Document

24/11/0924 November 2009 CURREXT FROM 30/11/2010 TO 31/01/2011

View Document

08/11/098 November 2009 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