About

Registered Number: 04396448
Date of Incorporation: 18/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 7-9 The Avenue, Eastbourne, East Sussex, BN21 3YA

 

Helix Recruitment Ltd was founded on 18 March 2002 and are based in East Sussex, it has a status of "Active". The current directors of the company are Ashworth, Lee Matthew, Dimmock, Louis, Ruffle, Jamie Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHWORTH, Lee Matthew 01 September 2014 17 July 2017 1
DIMMOCK, Louis 01 September 2014 22 May 2015 1
RUFFLE, Jamie Charles 01 September 2014 17 July 2017 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
CS01 - N/A 27 March 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 11 December 2018
MR04 - N/A 16 August 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 21 September 2017
PSC07 - N/A 02 August 2017
CH01 - Change of particulars for director 02 August 2017
CH01 - Change of particulars for director 02 August 2017
TM01 - Termination of appointment of director 02 August 2017
TM01 - Termination of appointment of director 02 August 2017
PSC07 - N/A 02 August 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 20 November 2015
TM01 - Termination of appointment of director 11 June 2015
AR01 - Annual Return 30 March 2015
CH03 - Change of particulars for secretary 20 March 2015
CH01 - Change of particulars for director 20 March 2015
CH01 - Change of particulars for director 20 March 2015
AP01 - Appointment of director 10 September 2014
AP01 - Appointment of director 10 September 2014
AP01 - Appointment of director 10 September 2014
RESOLUTIONS - N/A 05 September 2014
RESOLUTIONS - N/A 02 September 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 September 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 10 July 2009
363a - Annual Return 17 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
AA - Annual Accounts 18 July 2008
363a - Annual Return 28 March 2008
353 - Register of members 28 March 2008
287 - Change in situation or address of Registered Office 28 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 March 2008
AA - Annual Accounts 26 October 2007
395 - Particulars of a mortgage or charge 23 August 2007
363a - Annual Return 30 March 2007
288c - Notice of change of directors or secretaries or in their particulars 30 March 2007
288c - Notice of change of directors or secretaries or in their particulars 30 March 2007
288c - Notice of change of directors or secretaries or in their particulars 30 March 2007
AA - Annual Accounts 15 December 2006
RESOLUTIONS - N/A 31 May 2006
RESOLUTIONS - N/A 31 May 2006
RESOLUTIONS - N/A 13 April 2006
RESOLUTIONS - N/A 13 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 07 July 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 07 September 2003
363s - Annual Return 02 April 2003
NEWINC - New incorporation documents 18 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 17 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.