About

Registered Number: 06341538
Date of Incorporation: 13/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Celtic House, 135-140 Hatherton Street, Walsall, West Midlands, WS1 1YB

 

Founded in 2007, Flex Recruitment Ltd has its registered office in Walsall, West Midlands, it has a status of "Active". Flex Recruitment Ltd has only one director listed. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIRST HOLDINGS LIMITED 13 August 2007 31 October 2012 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
MR04 - N/A 21 May 2020
MR04 - N/A 21 May 2020
MR04 - N/A 21 May 2020
PSC07 - N/A 04 October 2019
PSC05 - N/A 04 October 2019
PSC02 - N/A 24 September 2019
CS01 - N/A 16 August 2019
AA - Annual Accounts 02 August 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 03 August 2018
AA01 - Change of accounting reference date 13 September 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 22 June 2017
CH01 - Change of particulars for director 08 June 2017
MR01 - N/A 16 March 2017
RESOLUTIONS - N/A 28 February 2017
CONNOT - N/A 28 February 2017
MR01 - N/A 17 January 2017
AA - Annual Accounts 28 December 2016
AA01 - Change of accounting reference date 13 December 2016
MR01 - N/A 18 November 2016
RESOLUTIONS - N/A 16 November 2016
RESOLUTIONS - N/A 08 September 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 21 August 2013
RESOLUTIONS - N/A 14 June 2013
AA - Annual Accounts 17 January 2013
CERTNM - Change of name certificate 28 December 2012
CONNOT - N/A 28 December 2012
AA01 - Change of accounting reference date 02 November 2012
TM02 - Termination of appointment of secretary 02 November 2012
TM01 - Termination of appointment of director 02 November 2012
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 14 October 2010
CH02 - Change of particulars for corporate director 14 October 2010
AA - Annual Accounts 15 July 2010
AD01 - Change of registered office address 21 April 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 10 September 2008
NEWINC - New incorporation documents 13 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 February 2017 Fully Satisfied

N/A

A registered charge 16 January 2017 Fully Satisfied

N/A

A registered charge 15 November 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.