AI RECRUITMENT TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-31 with updates |
02/06/252 June 2025 | Total exemption full accounts made up to 2024-12-31 |
03/10/243 October 2024 | Total exemption full accounts made up to 2023-12-31 |
29/09/2429 September 2024 | Second filing of Confirmation Statement dated 2023-05-31 |
27/09/2427 September 2024 | Second filing of a statement of capital following an allotment of shares on 2024-07-09 |
01/08/241 August 2024 | Termination of appointment of Trystan Jones Cullen as a director on 2024-07-31 |
01/08/241 August 2024 | Appointment of Ms Tracy Anne Bownes as a director on 2024-07-31 |
11/07/2411 July 2024 | Resolutions |
11/07/2411 July 2024 | Resolutions |
09/07/249 July 2024 | Statement of capital following an allotment of shares on 2024-07-09 |
07/06/247 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
26/04/2426 April 2024 | Appointment of Mr Trystan Jones Cullen as a director on 2024-04-25 |
26/04/2426 April 2024 | Termination of appointment of Camilla Jane Greenwood as a director on 2024-04-25 |
07/12/237 December 2023 | Appointment of Mr Jon Furber as a director on 2023-12-04 |
03/11/233 November 2023 | Termination of appointment of Mark Conboy as a secretary on 2023-10-31 |
03/06/233 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
24/04/2324 April 2023 | Unaudited abridged accounts made up to 2022-12-31 |
15/03/2315 March 2023 | Registration of charge 076511070002, created on 2023-03-06 |
13/03/2313 March 2023 | Memorandum and Articles of Association |
13/03/2313 March 2023 | Resolutions |
13/03/2313 March 2023 | Resolutions |
13/03/2313 March 2023 | Resolutions |
08/03/238 March 2023 | Appointment of Ms Camilla Jane Greenwood as a director on 2023-03-06 |
08/03/238 March 2023 | Termination of appointment of Keith Drummond-Jones as a director on 2023-03-06 |
08/03/238 March 2023 | Appointment of Mr Jacob Leone as a director on 2023-03-06 |
22/02/2322 February 2023 | Second filing of Confirmation Statement dated 2017-05-31 |
22/02/2322 February 2023 | Second filing of Confirmation Statement dated 2018-05-31 |
22/02/2322 February 2023 | Second filing of Confirmation Statement dated 2019-05-31 |
22/02/2322 February 2023 | Second filing of Confirmation Statement dated 2022-05-31 |
22/02/2322 February 2023 | Second filing of Confirmation Statement dated 2020-05-31 |
22/02/2322 February 2023 | Second filing of Confirmation Statement dated 2021-05-31 |
22/02/2322 February 2023 | Second filing of a statement of capital following an allotment of shares on 2014-03-21 |
21/02/2321 February 2023 | Second filing of a statement of capital following an allotment of shares on 2013-06-03 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/06/221 June 2022 | Confirmation statement made on 2022-05-31 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/05/2131 May 2021 | Confirmation statement made on 2021-05-31 with no updates |
17/03/2117 March 2021 | 31/12/20 UNAUDITED ABRIDGED |
25/02/2125 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM KENNETH CRANDLE / 01/01/2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/06/2023 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 076511070001 |
31/05/2031 May 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
31/05/2031 May 2020 | Confirmation statement made on 2020-05-31 with no updates |
20/02/2020 February 2020 | 31/12/19 UNAUDITED ABRIDGED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
04/06/194 June 2019 | Confirmation statement made on 2019-05-31 with no updates |
04/04/194 April 2019 | 31/12/18 UNAUDITED ABRIDGED |
02/04/192 April 2019 | PREVSHO FROM 31/05/2019 TO 31/12/2018 |
18/01/1918 January 2019 | COMPANY NAME CHANGED JOBS THE WORD LIMITED CERTIFICATE ISSUED ON 18/01/19 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/07/1820 July 2018 | 31/05/18 UNAUDITED ABRIDGED |
04/06/184 June 2018 | Confirmation statement made on 2018-05-31 with no updates |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/07/1721 July 2017 | 31/05/17 UNAUDITED ABRIDGED |
07/06/177 June 2017 | Confirmation statement made on 2017-05-31 with updates |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/09/1616 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
05/06/165 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
05/06/165 June 2016 | APPOINTMENT TERMINATED, DIRECTOR LEE HARDING |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
05/07/155 July 2015 | REGISTERED OFFICE CHANGED ON 05/07/2015 FROM SCI-TECH DARESBURY KECKWICK LANE DARESBURY WARRINGTON WA4 4FS |
24/06/1524 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
26/07/1426 July 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
08/05/148 May 2014 | REGISTERED OFFICE CHANGED ON 08/05/2014 FROM PEEL HOUSE THE DOWNS ALTRINCHAM CHESHIRE WA14 2PX UNITED KINGDOM |
24/03/1424 March 2014 | Statement of capital following an allotment of shares on 2014-03-21 |
24/03/1424 March 2014 | 21/03/14 STATEMENT OF CAPITAL GBP 50000 |
29/08/1329 August 2013 | VARYING SHARE RIGHTS AND NAMES |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
15/07/1315 July 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
24/06/1324 June 2013 | DIRECTOR APPOINTED KEITH DRUMMOND-JONES |
20/06/1320 June 2013 | 03/06/13 STATEMENT OF CAPITAL GBP 160 |
20/06/1320 June 2013 | Statement of capital following an allotment of shares on 2013-06-03 |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
30/06/1230 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
26/03/1226 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / MARK CONBOY / 24/03/2012 |
03/11/113 November 2011 | 01/11/11 STATEMENT OF CAPITAL GBP 100 |
06/10/116 October 2011 | SECRETARY APPOINTED MARK CONBOY |
06/10/116 October 2011 | APPOINTMENT TERMINATED, SECRETARY ISABELLA HAMILTON-CONBOY |
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 |
06/10/116 October 2011 | APPOINTMENT TERMINATED, DIRECTOR MARK CONBOY |
13/09/1113 September 2011 | DIRECTOR APPOINTED MR WILLIAM KENNETH CRANDLE |
13/09/1113 September 2011 | DIRECTOR APPOINTED MR LEE HARDING |
31/05/1131 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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