X-EMERGENCY SERVICES CIC

Company Documents

DateDescription
21/04/2521 April 2025 Registered office address changed from Level 5a Maple House 149 Tottenham Court Road London W1T 7NF United Kingdom to Floor 2, Mountbarrow House 6-20 Elizabeth Street London SW1W 9RB on 2025-04-21

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

12/07/2412 July 2024 Change of details for Enterprise Forlife Limited as a person with significant control on 2024-06-21

View Document

25/06/2425 June 2024 Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-25

View Document

25/06/2425 June 2024 Director's details changed for Mr Andrew Robert Morgan on 2024-06-25

View Document

21/06/2421 June 2024 Director's details changed for Ms Renu Raksha Wing Kapur on 2024-06-21

View Document

21/06/2421 June 2024 Director's details changed for Mr Martin Antcliffe Wing on 2024-06-21

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

17/05/2317 May 2023 Termination of appointment of Richard Joseph Rowland as a director on 2023-03-31

View Document

22/03/2322 March 2023 Appointment of Mr Andrew Robert Morgan as a director on 2023-03-11

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

17/02/2317 February 2023 Termination of appointment of Gavin Mcmillan as a director on 2022-12-12

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

04/05/204 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

04/01/194 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RENU RAKSHA WING / 19/12/2017

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL X-FORCES HOLDINGS LIMITED

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR VINAY MURRIA

View Document

09/12/169 December 2016 COMPANY NAME CHANGED REBUILDING THROUGH ENTERPRISE LIMITED CERTIFICATE ISSUED ON 09/12/16

View Document

09/12/169 December 2016 CONVERSION TO A CIC

View Document

09/12/169 December 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM 4TH FLOOR, COLBALT SQUARE 83 HAGLEY ROAD BIRMINGHAM B16 8QG ENGLAND

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 65 CHURCH STREET BIRMINGHAM B3 2DP UNITED KINGDOM

View Document

22/06/1622 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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