AI RECRUITMENT TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-31 with updates

View Document

02/06/252 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/09/2429 September 2024 Second filing of Confirmation Statement dated 2023-05-31

View Document

27/09/2427 September 2024 Second filing of a statement of capital following an allotment of shares on 2024-07-09

View Document

01/08/241 August 2024 Termination of appointment of Trystan Jones Cullen as a director on 2024-07-31

View Document

01/08/241 August 2024 Appointment of Ms Tracy Anne Bownes as a director on 2024-07-31

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

09/07/249 July 2024 Statement of capital following an allotment of shares on 2024-07-09

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

26/04/2426 April 2024 Appointment of Mr Trystan Jones Cullen as a director on 2024-04-25

View Document

26/04/2426 April 2024 Termination of appointment of Camilla Jane Greenwood as a director on 2024-04-25

View Document

07/12/237 December 2023 Appointment of Mr Jon Furber as a director on 2023-12-04

View Document

03/11/233 November 2023 Termination of appointment of Mark Conboy as a secretary on 2023-10-31

View Document

03/06/233 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

24/04/2324 April 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

15/03/2315 March 2023 Registration of charge 076511070002, created on 2023-03-06

View Document

13/03/2313 March 2023 Memorandum and Articles of Association

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

08/03/238 March 2023 Appointment of Ms Camilla Jane Greenwood as a director on 2023-03-06

View Document

08/03/238 March 2023 Termination of appointment of Keith Drummond-Jones as a director on 2023-03-06

View Document

08/03/238 March 2023 Appointment of Mr Jacob Leone as a director on 2023-03-06

View Document

22/02/2322 February 2023 Second filing of Confirmation Statement dated 2017-05-31

View Document

22/02/2322 February 2023 Second filing of Confirmation Statement dated 2018-05-31

View Document

22/02/2322 February 2023 Second filing of Confirmation Statement dated 2019-05-31

View Document

22/02/2322 February 2023 Second filing of Confirmation Statement dated 2022-05-31

View Document

22/02/2322 February 2023 Second filing of Confirmation Statement dated 2020-05-31

View Document

22/02/2322 February 2023 Second filing of Confirmation Statement dated 2021-05-31

View Document

22/02/2322 February 2023 Second filing of a statement of capital following an allotment of shares on 2014-03-21

View Document

21/02/2321 February 2023 Second filing of a statement of capital following an allotment of shares on 2013-06-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/06/221 June 2022 Confirmation statement made on 2022-05-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/05/2131 May 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

17/03/2117 March 2021 31/12/20 UNAUDITED ABRIDGED

View Document

25/02/2125 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM KENNETH CRANDLE / 01/01/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/06/2023 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 076511070001

View Document

31/05/2031 May 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Confirmation statement made on 2020-05-31 with no updates

View Document

20/02/2020 February 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

04/06/194 June 2019 Confirmation statement made on 2019-05-31 with no updates

View Document

04/04/194 April 2019 31/12/18 UNAUDITED ABRIDGED

View Document

02/04/192 April 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

18/01/1918 January 2019 COMPANY NAME CHANGED JOBS THE WORD LIMITED CERTIFICATE ISSUED ON 18/01/19

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/07/1820 July 2018 31/05/18 UNAUDITED ABRIDGED

View Document

04/06/184 June 2018 Confirmation statement made on 2018-05-31 with no updates

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/07/1721 July 2017 31/05/17 UNAUDITED ABRIDGED

View Document

07/06/177 June 2017 Confirmation statement made on 2017-05-31 with updates

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/06/165 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

05/06/165 June 2016 APPOINTMENT TERMINATED, DIRECTOR LEE HARDING

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/07/155 July 2015 REGISTERED OFFICE CHANGED ON 05/07/2015 FROM SCI-TECH DARESBURY KECKWICK LANE DARESBURY WARRINGTON WA4 4FS

View Document

24/06/1524 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/07/1426 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM PEEL HOUSE THE DOWNS ALTRINCHAM CHESHIRE WA14 2PX UNITED KINGDOM

View Document

24/03/1424 March 2014 Statement of capital following an allotment of shares on 2014-03-21

View Document

24/03/1424 March 2014 21/03/14 STATEMENT OF CAPITAL GBP 50000

View Document

29/08/1329 August 2013 VARYING SHARE RIGHTS AND NAMES

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/07/1315 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED KEITH DRUMMOND-JONES

View Document

20/06/1320 June 2013 03/06/13 STATEMENT OF CAPITAL GBP 160

View Document

20/06/1320 June 2013 Statement of capital following an allotment of shares on 2013-06-03

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/06/1230 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

26/03/1226 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MARK CONBOY / 24/03/2012

View Document

03/11/113 November 2011 01/11/11 STATEMENT OF CAPITAL GBP 100

View Document

06/10/116 October 2011 SECRETARY APPOINTED MARK CONBOY

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, SECRETARY ISABELLA HAMILTON-CONBOY

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 1 GLENEAGLES DRIVE BROCKHALL VILLAGE OLD LANGHO LANCASHIRE BB6 8BF UNITED KINGDOM

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR MARK CONBOY

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR WILLIAM KENNETH CRANDLE

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR LEE HARDING

View Document

31/05/1131 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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