EXCALIBUR UNIFIED 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 081458610002 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

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 Statement of capital on 2023-02-17

View Document

17/02/2317 February 2023

View Document

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

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-27 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

29/12/2129 December 2021 Confirmation statement made on 2021-12-27 with no updates

View Document

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

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

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

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

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

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES

View Document

20/12/1820 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

08/05/188 May 2018 ADOPT ARTICLES 06/04/2018

View Document

30/04/1830 April 2018 THE "LENDER" 05/04/2018

View Document

30/04/1830 April 2018 ARTICLES OF ASSOCIATION

View Document

17/04/1817 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081458610002

View Document

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

View Document

13/04/1813 April 2018 CESSATION OF EMMA CLAIR PHIPPS AS A PSC

View Document

13/04/1813 April 2018 CESSATION OF JAMES PAUL PHIPPS AS A PSC

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXCALIBUR COMMUNICATIONS GROUP LIMITED

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR EMMA PHIPPS

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES

View Document

27/12/1727 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA CLAIR PHIPPS

View Document

15/11/1715 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

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

04/04/174 April 2017 DIRECTOR APPOINTED MR GRAHAM EDWARD CHARLES FORD

View Document

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

View Document

17/02/1717 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

07/11/167 November 2016 SECOND FILING OF AP01 FOR NICOLA ALBERRY

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

25/01/1625 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

27/08/1527 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

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

View Document

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

View Document

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

View Document

17/06/1517 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

17/06/1517 June 2015 22/05/15 STATEMENT OF CAPITAL GBP 168495

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

05/01/155 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

20/11/1420 November 2014 AUDITOR'S RESIGNATION

View Document

23/06/1423 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

07/01/147 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

02/01/142 January 2014 PREVSHO FROM 31/07/2013 TO 31/01/2013

View Document

02/01/142 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA CLAIRE PHIPPS / 01/12/2013

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED MRS EMMA CLAIRE PHIPPS

View Document

04/12/134 December 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

04/12/134 December 2013 04/12/13 STATEMENT OF CAPITAL GBP 1194840.96

View Document

26/11/1326 November 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/11/1230 November 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

11/09/1211 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/09/1211 September 2012 21/08/12 STATEMENT OF CAPITAL GBP 221705

View Document

29/08/1229 August 2012 SECRETARY APPOINTED MR ADRIAN WHEELER

View Document

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

View Document

10/08/1210 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

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

View Document

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

View Document

17/07/1217 July 2012 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