Advanced company searchLink opens in new window

EXCALIBUR ENERGY LIMITED

Company number 03689008

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jan 2024 AA Unaudited abridged accounts made up to 31 May 2023
04 Jan 2024 CS01 Confirmation statement made on 24 December 2023 with no updates
24 Jan 2023 AA Unaudited abridged accounts made up to 31 May 2022
28 Dec 2022 CS01 Confirmation statement made on 24 December 2022 with no updates
24 Jan 2022 AA Unaudited abridged accounts made up to 31 May 2021
24 Dec 2021 CS01 Confirmation statement made on 24 December 2021 with no updates
19 Feb 2021 AA Unaudited abridged accounts made up to 31 May 2020
27 Dec 2020 CS01 Confirmation statement made on 24 December 2020 with no updates
27 Dec 2019 CS01 Confirmation statement made on 24 December 2019 with no updates
10 Dec 2019 AD01 Registered office address changed from Unit 115 Rivermead Business Park Rivermead Swindon SN5 7EX England to Unit 106 Rivermead Business Park Rivermead Swindon SN5 7EX on 10 December 2019
14 Oct 2019 AA Unaudited abridged accounts made up to 31 May 2019
07 May 2019 AD01 Registered office address changed from 7 the Beacon Centre Solar Way Solstice Park Amesbury Wiltshire SP4 7SZ to Unit 115 Rivermead Business Park Rivermead Swindon SN5 7EX on 7 May 2019
14 Feb 2019 AA Unaudited abridged accounts made up to 31 May 2018
04 Jan 2019 CS01 Confirmation statement made on 24 December 2018 with no updates
05 Jan 2018 CH01 Director's details changed for Mr John Davidson on 5 January 2018
05 Jan 2018 CH01 Director's details changed for Mrs Catherine Jane Davidson on 5 January 2018
04 Jan 2018 CS01 Confirmation statement made on 24 December 2017 with updates
04 Jan 2018 PSC07 Cessation of Gareth Neil Holden as a person with significant control on 1 June 2017
30 Sep 2017 TM02 Termination of appointment of Christopher Michael Jenkins as a secretary on 30 September 2017
07 Aug 2017 PSC01 Notification of Catherine Davidson as a person with significant control on 1 August 2017
07 Aug 2017 PSC01 Notification of John Davidson as a person with significant control on 1 August 2017
07 Aug 2017 TM01 Termination of appointment of Gareth Neil Holden as a director on 7 August 2017
30 Jun 2017 AA Total exemption full accounts made up to 31 May 2017
02 Jun 2017 AP01 Appointment of Mrs Catherine Jane Davidson as a director on 1 June 2017
30 Jan 2017 CS01 Confirmation statement made on 24 December 2016 with updates