Advanced company searchLink opens in new window

EXCALIBUR COMMUNICATIONS LIMITED

Company number 07069498

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)
18 May 2015 AD01 Registered office address changed from Dauntsey House Stonehill Green Westlea Swindon Wiltshire SN5 7HB to Arclite House Century Road Peatmoor Swindon SN5 5YN on 18 May 2015
20 Nov 2014 AUD Auditor's resignation
11 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 789,419
23 Jun 2014 AA Full accounts made up to 31 January 2014
19 Nov 2013 AA Full accounts made up to 31 January 2013
11 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 789,419
13 Nov 2012 AUD Auditor's resignation
13 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
13 Nov 2012 CH01 Director's details changed for Mr James Paul Phipps on 8 November 2012
26 Oct 2012 AUD Auditor's resignation
24 Aug 2012 TM01 Termination of appointment of Gary Wetherall as a director
22 Aug 2012 CERTNM Company name changed excalibur unified communications LIMITED\certificate issued on 22/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
09 Aug 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-01
09 Aug 2012 CONNOT Change of name notice
18 May 2012 AA Group of companies' accounts made up to 31 January 2012
16 May 2012 AP01 Appointment of Adrian Wheeler as a director
16 May 2012 AP03 Appointment of Adrian Wheeler as a secretary
16 May 2012 TM02 Termination of appointment of Kathryn Pyle as a secretary
16 May 2012 AD01 Registered office address changed from Dauntsey House Stonehill Green Westlea Swindon Wiltshire SN5 7HB United Kingdom on 16 May 2012
03 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
02 Dec 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
21 Jul 2011 AD01 Registered office address changed from Unit 6, Quatro Business Park Paycocke Road Basildon Essex SS14 3GH United Kingdom on 21 July 2011
18 Jul 2011 AA Group of companies' accounts made up to 31 January 2011
05 May 2011 SH06 Cancellation of shares. Statement of capital on 5 May 2011
  • GBP 886,983
05 May 2011 SH03 Purchase of own shares.