X FORCE GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-28

View Document

12/11/2412 November 2024 Registration of charge 082247540009, created on 2024-11-04

View Document

17/09/2417 September 2024 Registration of charge 082247540008, created on 2024-09-16

View Document

29/08/2429 August 2024 Appointment of Mr David James Whitaker as a director on 2024-08-28

View Document

28/03/2428 March 2024 Annual accounts for year ending 28 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-28

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

17/05/2317 May 2023 Registration of charge 082247540007, created on 2023-04-26

View Document

05/05/235 May 2023 Satisfaction of charge 082247540004 in full

View Document

05/05/235 May 2023 Registration of charge 082247540005, created on 2023-04-28

View Document

05/05/235 May 2023 Registration of charge 082247540006, created on 2023-04-28

View Document

05/05/235 May 2023 Satisfaction of charge 082247540003 in full

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-28

View Document

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-28

View Document

28/03/2128 March 2021 Annual accounts for year ending 28 Mar 2021

View Accounts

28/03/2028 March 2020 Annual accounts for year ending 28 Mar 2020

View Accounts

20/12/1920 December 2019 28/03/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

28/03/1928 March 2019 Annual accounts for year ending 28 Mar 2019

View Accounts

08/01/198 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082247540004

View Document

19/12/1819 December 2018 28/03/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

23/08/1823 August 2018 PSC'S CHANGE OF PARTICULARS / MR SEAN THORNTON / 23/08/2018

View Document

07/06/187 June 2018 SUB-DIVISION 20/03/18

View Document

07/06/187 June 2018 SUB-DIVISION 20/03/18

View Document

07/06/187 June 2018 20/03/18 STATEMENT OF CAPITAL GBP 125

View Document

31/05/1831 May 2018 ADOPT ARTICLES 20/03/2018

View Document

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082247540003

View Document

28/03/1828 March 2018 Annual accounts for year ending 28 Mar 2018

View Accounts

17/01/1817 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082247540002

View Document

06/11/176 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/03/17

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts for year ending 28 Mar 2017

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 28 March 2016

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR CERI SMITH

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

08/04/168 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/03/1628 March 2016 Annual accounts for year ending 28 Mar 2016

View Accounts

11/02/1611 February 2016 Annual accounts small company total exemption made up to 28 March 2015

View Document

09/10/159 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/06/1511 June 2015 CURRSHO FROM 29/03/2014 TO 28/03/2014

View Document

28/03/1528 March 2015 Annual accounts for year ending 28 Mar 2015

View Accounts

13/03/1513 March 2015 PREVSHO FROM 30/03/2014 TO 29/03/2014

View Document

18/12/1418 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

24/10/1424 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN THORNTON / 09/04/2014

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM UNIT 14 WILLOW MILL FELL VIEW CATON LANCASHIRE LA2 9RA

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CERI SMITH / 09/04/2014

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL FOSTER

View Document

12/12/1312 December 2013 01/02/13 STATEMENT OF CAPITAL GBP 100

View Document

05/12/135 December 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

24/09/1324 September 2013 CURREXT FROM 30/09/2013 TO 31/03/2014

View Document

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

14/06/1314 June 2013 PREVSHO FROM 30/09/2013 TO 30/09/2012

View Document

15/04/1315 April 2013 ADOPT ARTICLES 18/03/2013

View Document

15/04/1315 April 2013 18/03/13 STATEMENT OF CAPITAL GBP 210047

View Document

09/02/139 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/01/1311 January 2013 COMPANY NAME CHANGED XFG LIMITED CERTIFICATE ISSUED ON 11/01/13

View Document

04/01/134 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1231 December 2012 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

31/12/1231 December 2012 13/12/12 STATEMENT OF CAPITAL GBP 71

View Document

31/12/1231 December 2012 13/12/12 STATEMENT OF CAPITAL GBP 75

View Document

31/12/1231 December 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/12/1218 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/12/1218 December 2012 CHANGE OF NAME 14/12/2012

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED MS CERI SMITH

View Document

21/09/1221 September 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
Recently Viewed
  • SIMPSON CIRCLE LTD


  • 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