FLEXSERVE RESOURCE LTD

Northside House Northside House, Barnet, EN4 9EB, Hertfordshire
StatusACTIVE
Company No.08890085
CategoryPrivate Limited Company
Incorporated12 Feb 2014
Age10 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

FLEXSERVE RESOURCE LTD is an active private limited company with number 08890085. It was incorporated 10 years, 3 months, 8 days ago, on 12 February 2014. The company address is Northside House Northside House, Barnet, EN4 9EB, Hertfordshire.



Company Fillings

Confirmation statement with no updates

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088900850001

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Herbert Saka Brown

Change date: 2020-02-01

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2020

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-01

Officer name: Mrs Yvonne Brown

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 21 Mar 2019

Action Date: 30 Nov 2017

Category: Accounts

Type: AAMD

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Nov 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2015

Action Date: 17 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-17

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2015

Action Date: 22 Jun 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Yvonne Brown

Appointment date: 2015-05-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 May 2015

Action Date: 12 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-05-12

Charge number: 088900850001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2015

Action Date: 23 Feb 2015

Category: Address

Type: AD01

Old address: Flexserve Group Northside House Mount Pleasant Cockfosters United Kingdom

New address: Northside House Mount Pleasent Barnet Hertfordshire EN4 9EB

Change date: 2015-02-23

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2015

Action Date: 23 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Herbert Brown

Change date: 2015-02-23

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jun 2014

Action Date: 09 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-09

Old address: the Brentano Suite 2 Athenaeum Road Whetstone London N20 9AE United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 09 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed create recruitment (uk) LIMITED\certificate issued on 09/06/14

Documents

View document PDF

Incorporation company

Date: 12 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERNARD ATKINS LIMITED

EIGHT BELLS HOUSE,TETBURY,GL8 8JG

Number:04439249
Status:ACTIVE
Category:Private Limited Company

BROOKSON (5622F) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06096845
Status:ACTIVE
Category:Private Limited Company

LITTLEHAMPTON BLINDS LIMITED

5/6 TRUE BLUE PRECINCT WICK STREET,LITTLEHAMPTON,BN17 7JN

Number:11326864
Status:ACTIVE
Category:Private Limited Company

PRINTEQ LIMITED

SUITE D ASTOR HOUSE,SUTTON COLDFIELD,B74 2UG

Number:03456450
Status:ACTIVE
Category:Private Limited Company

SAM MONTAGUE LIMITED

23 LAVERS ROAD,,N16 0DU

Number:04680384
Status:ACTIVE
Category:Private Limited Company

THAMES VALLEY LOCKS LIMITED

THE DAIRY HOUSE,MAIDENHEAD,SL6 2ND

Number:06243999
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source