VANRATH RECRUITMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Full accounts made up to 2024-03-31

View Document

02/12/242 December 2024 Previous accounting period shortened from 2024-04-30 to 2024-03-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-20 with updates

View Document

19/08/2419 August 2024 Termination of appointment of Nicole Gallagher as a secretary on 2023-11-17

View Document

19/08/2419 August 2024 Appointment of Ms Bronagh Mcguckin as a secretary on 2023-11-17

View Document

17/04/2417 April 2024 Change of details for Vanrath Holdings Ltd as a person with significant control on 2024-03-19

View Document

17/04/2417 April 2024 Cessation of Michael Wayne Sullivan as a person with significant control on 2024-03-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Certificate of change of name

View Document

21/03/2421 March 2024 Termination of appointment of Michael Wayne Sullivan as a director on 2024-03-19

View Document

09/02/249 February 2024 Satisfaction of charge 9 in full

View Document

09/02/249 February 2024 Satisfaction of charge 7 in full

View Document

09/02/249 February 2024 Satisfaction of charge 8 in full

View Document

09/02/249 February 2024 Satisfaction of charge 12 in full

View Document

09/02/249 February 2024 Satisfaction of charge 6 in full

View Document

09/02/249 February 2024 Satisfaction of charge 5 in full

View Document

09/02/249 February 2024 Satisfaction of charge 10 in full

View Document

09/02/249 February 2024 Satisfaction of charge 13 in full

View Document

14/12/2314 December 2023 Full accounts made up to 2023-04-30

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-20 with updates

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

28/09/2228 September 2022 Secretary's details changed for Ms Nicole Healy on 2022-09-19

View Document

20/01/2220 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

19/01/2219 January 2022 Director's details changed for Mr Michael Wayne Sullivan on 2022-01-19

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/03/2123 March 2021 30/04/20 UNAUDITED ABRIDGED

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/02/2027 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS SHAUNA MCDONNELL / 27/02/2020

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 6TH FLOOR LESLEY SUITE 2-12 MONTGOMERY STREET BELFAST BT1 4NX

View Document

25/01/2025 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

05/11/185 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANRATH HOLDINGS LTD

View Document

05/11/185 November 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL WAYNE SULLIVAN / 25/07/2018

View Document

01/08/181 August 2018 COMPANY BUSINESS 17/07/2018

View Document

01/08/181 August 2018 COMPANY BUSINESS 17/07/2018

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MCKIBBON / 25/05/2018

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR NEIL MCKIBBON

View Document

16/05/1816 May 2018 COMPANY NAME CHANGED VANRATH LIMITED CERTIFICATE ISSUED ON 16/05/18

View Document

15/05/1815 May 2018 COMPANY NAME CHANGED LINCOLN RECRUITMENT LIMITED CERTIFICATE ISSUED ON 15/05/18

View Document

29/01/1829 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/10/155 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0415480014

View Document

24/09/1524 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

23/09/1523 September 2015 SECRETARY APPOINTED MISS SHAUNA MCDONNELL

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, SECRETARY LYNETTE CURTIS

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, SECRETARY LYNETTE CURTIS

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/10/141 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, SECRETARY KATHERINE DONALDSON

View Document

25/09/1425 September 2014 SECRETARY APPOINTED MRS LYNETTE CURTIS

View Document

14/08/1414 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/08/1414 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/09/1323 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, SECRETARY DONNA MARTIN

View Document

27/11/1227 November 2012 SECRETARY APPOINTED KATHERINE ASHLEIGH DONALDSON

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/09/1226 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/10/1120 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

19/07/1119 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/12/101 December 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

26/10/1026 October 2010 SECRETARY APPOINTED MISS DONNA MARTIN

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, SECRETARY LAURA THOMPSON

View Document

26/10/1026 October 2010 PREVSHO FROM 31/07/2010 TO 30/04/2010

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/05/1013 May 2010 Annual return made up to 20 September 2004 with full list of shareholders

View Document

10/01/1010 January 2010 PREVEXT FROM 28/02/2009 TO 31/07/2009

View Document

27/09/0927 September 2009 20/09/09 ANNUAL RETURN SHUTTLE

View Document

28/08/0928 August 2009 20/09/08 ANNUAL RETURN SHUTTLE

View Document

28/08/0928 August 2009 CHANGE OF DIRS/SEC

View Document

17/04/0917 April 2009 PARS RE MORTAGE

View Document

06/03/096 March 2009 PARS RE MORTAGE

View Document

13/01/0913 January 2009 29/02/08 ANNUAL ACCTS

View Document

17/10/0817 October 2008 PARS RE MORTAGE

View Document

17/10/0817 October 2008 PARS RE MORTAGE

View Document

17/10/0817 October 2008 PARS RE MORTAGE

View Document

17/10/0817 October 2008 0000

View Document

17/10/0817 October 2008 0000

View Document

17/10/0817 October 2008 0000

View Document

22/01/0822 January 2008 28/02/07 ANNUAL ACCTS

View Document

21/09/0721 September 2007 20/09/07 ANNUAL RETURN SHUTTLE

View Document

26/06/0726 June 2007 20/09/06 ANNUAL RETURN SHUTTLE

View Document

25/04/0725 April 2007 CHANGE OF DIRS/SEC

View Document

29/10/0629 October 2006 28/02/06 ANNUAL ACCTS

View Document

11/05/0611 May 2006 CHANGE OF DIRS/SEC

View Document

02/02/062 February 2006 28/02/05 ANNUAL ACCTS

View Document

26/11/0526 November 2005 CHANGE OF DIRS/SEC

View Document

19/10/0519 October 2005 29/02/04 ANNUAL ACCTS

View Document

28/09/0528 September 2005 20/09/05 ANNUAL RETURN SHUTTLE

View Document

03/12/043 December 2004 UPDATED ARTICLES

View Document

03/12/043 December 2004 SPECIAL/EXTRA RESOLUTION

View Document

15/09/0415 September 2004 PARS RE MORTAGE

View Document

09/08/049 August 2004 PARS RE MORTAGE

View Document

05/08/045 August 2004 CHANGE OF DIRS/SEC

View Document

22/03/0422 March 2004 CHANGE OF DIRS/SEC

View Document

17/02/0417 February 2004 28/02/03 ANNUAL ACCTS

View Document

26/09/0326 September 2003 20/09/03 ANNUAL RETURN SHUTTLE

View Document

19/09/0319 September 2003 CHANGE OF DIRS/SEC

View Document

19/09/0319 September 2003 CHANGE OF DIRS/SEC

View Document

19/09/0319 September 2003 CHANGE OF DIRS/SEC

View Document

26/06/0326 June 2003 CHANGE OF DIRS/SEC

View Document

17/02/0317 February 2003 CHANGE OF ARD

View Document

17/02/0317 February 2003 CHANGE IN SIT REG ADD

View Document

17/02/0317 February 2003 CHANGE OF DIRS/SEC

View Document

12/12/0212 December 2002 CHANGE OF DIRS/SEC

View Document

12/12/0212 December 2002 CHANGE OF DIRS/SEC

View Document

12/12/0212 December 2002 CHANGE OF DIRS/SEC

View Document

11/11/0211 November 2002 20/09/02 ANNUAL RETURN SHUTTLE

View Document

18/07/0218 July 2002 PARS RE MORTAGE

View Document

08/07/028 July 2002 PARS RE MORTAGE

View Document

27/09/0127 September 2001 CHANGE OF DIRS/SEC

View Document

20/09/0120 September 2001 MEMORANDUM

View Document

20/09/0120 September 2001 ARTICLES

View Document

20/09/0120 September 2001 CERTIFICATE OF INCORPORATION

View Document

20/09/0120 September 2001 DECLN COMPLNCE REG NEW CO

View Document

20/09/0120 September 2001 PARS RE DIRS/SIT REG OFF

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