VANRATH RECRUITMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Full accounts made up to 2024-03-31 |
02/12/242 December 2024 | Previous accounting period shortened from 2024-04-30 to 2024-03-31 |
07/10/247 October 2024 | Confirmation statement made on 2024-09-20 with updates |
19/08/2419 August 2024 | Termination of appointment of Nicole Gallagher as a secretary on 2023-11-17 |
19/08/2419 August 2024 | Appointment of Ms Bronagh Mcguckin as a secretary on 2023-11-17 |
17/04/2417 April 2024 | Change of details for Vanrath Holdings Ltd as a person with significant control on 2024-03-19 |
17/04/2417 April 2024 | Cessation of Michael Wayne Sullivan as a person with significant control on 2024-03-19 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/03/2422 March 2024 | Certificate of change of name |
21/03/2421 March 2024 | Termination of appointment of Michael Wayne Sullivan as a director on 2024-03-19 |
09/02/249 February 2024 | Satisfaction of charge 9 in full |
09/02/249 February 2024 | Satisfaction of charge 7 in full |
09/02/249 February 2024 | Satisfaction of charge 8 in full |
09/02/249 February 2024 | Satisfaction of charge 12 in full |
09/02/249 February 2024 | Satisfaction of charge 6 in full |
09/02/249 February 2024 | Satisfaction of charge 5 in full |
09/02/249 February 2024 | Satisfaction of charge 10 in full |
09/02/249 February 2024 | Satisfaction of charge 13 in full |
14/12/2314 December 2023 | Full accounts made up to 2023-04-30 |
12/10/2312 October 2023 | Confirmation statement made on 2023-09-20 with updates |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-20 with no updates |
28/09/2228 September 2022 | Secretary's details changed for Ms Nicole Healy on 2022-09-19 |
20/01/2220 January 2022 | Unaudited abridged accounts made up to 2021-04-30 |
19/01/2219 January 2022 | Director's details changed for Mr Michael Wayne Sullivan on 2022-01-19 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-20 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
23/03/2123 March 2021 | 30/04/20 UNAUDITED ABRIDGED |
05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/02/2027 February 2020 | SECRETARY'S CHANGE OF PARTICULARS / MISS SHAUNA MCDONNELL / 27/02/2020 |
25/02/2025 February 2020 | REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 6TH FLOOR LESLEY SUITE 2-12 MONTGOMERY STREET BELFAST BT1 4NX |
25/01/2025 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES |
05/11/185 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANRATH HOLDINGS LTD |
05/11/185 November 2018 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL WAYNE SULLIVAN / 25/07/2018 |
01/08/181 August 2018 | COMPANY BUSINESS 17/07/2018 |
01/08/181 August 2018 | COMPANY BUSINESS 17/07/2018 |
29/05/1829 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MCKIBBON / 25/05/2018 |
29/05/1829 May 2018 | DIRECTOR APPOINTED MR NEIL MCKIBBON |
16/05/1816 May 2018 | COMPANY NAME CHANGED VANRATH LIMITED CERTIFICATE ISSUED ON 16/05/18 |
15/05/1815 May 2018 | COMPANY NAME CHANGED LINCOLN RECRUITMENT LIMITED CERTIFICATE ISSUED ON 15/05/18 |
29/01/1829 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
26/09/1726 September 2017 | CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
22/09/1622 September 2016 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
05/10/155 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE NI0415480014 |
24/09/1524 September 2015 | Annual return made up to 20 September 2015 with full list of shareholders |
23/09/1523 September 2015 | SECRETARY APPOINTED MISS SHAUNA MCDONNELL |
23/09/1523 September 2015 | APPOINTMENT TERMINATED, SECRETARY LYNETTE CURTIS |
23/09/1523 September 2015 | APPOINTMENT TERMINATED, SECRETARY LYNETTE CURTIS |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
01/10/141 October 2014 | Annual return made up to 20 September 2014 with full list of shareholders |
25/09/1425 September 2014 | APPOINTMENT TERMINATED, SECRETARY KATHERINE DONALDSON |
25/09/1425 September 2014 | SECRETARY APPOINTED MRS LYNETTE CURTIS |
14/08/1414 August 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
14/08/1414 August 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
17/01/1417 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
23/09/1323 September 2013 | Annual return made up to 20 September 2013 with full list of shareholders |
27/11/1227 November 2012 | APPOINTMENT TERMINATED, SECRETARY DONNA MARTIN |
27/11/1227 November 2012 | SECRETARY APPOINTED KATHERINE ASHLEIGH DONALDSON |
09/11/129 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
26/09/1226 September 2012 | Annual return made up to 20 September 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
20/10/1120 October 2011 | Annual return made up to 20 September 2011 with full list of shareholders |
19/07/1119 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
01/12/101 December 2010 | Annual return made up to 20 September 2010 with full list of shareholders |
26/10/1026 October 2010 | SECRETARY APPOINTED MISS DONNA MARTIN |
26/10/1026 October 2010 | APPOINTMENT TERMINATED, SECRETARY LAURA THOMPSON |
26/10/1026 October 2010 | PREVSHO FROM 31/07/2010 TO 30/04/2010 |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
13/05/1013 May 2010 | Annual return made up to 20 September 2004 with full list of shareholders |
10/01/1010 January 2010 | PREVEXT FROM 28/02/2009 TO 31/07/2009 |
27/09/0927 September 2009 | 20/09/09 ANNUAL RETURN SHUTTLE |
28/08/0928 August 2009 | 20/09/08 ANNUAL RETURN SHUTTLE |
28/08/0928 August 2009 | CHANGE OF DIRS/SEC |
17/04/0917 April 2009 | PARS RE MORTAGE |
06/03/096 March 2009 | PARS RE MORTAGE |
13/01/0913 January 2009 | 29/02/08 ANNUAL ACCTS |
17/10/0817 October 2008 | PARS RE MORTAGE |
17/10/0817 October 2008 | PARS RE MORTAGE |
17/10/0817 October 2008 | PARS RE MORTAGE |
17/10/0817 October 2008 | 0000 |
17/10/0817 October 2008 | 0000 |
17/10/0817 October 2008 | 0000 |
22/01/0822 January 2008 | 28/02/07 ANNUAL ACCTS |
21/09/0721 September 2007 | 20/09/07 ANNUAL RETURN SHUTTLE |
26/06/0726 June 2007 | 20/09/06 ANNUAL RETURN SHUTTLE |
25/04/0725 April 2007 | CHANGE OF DIRS/SEC |
29/10/0629 October 2006 | 28/02/06 ANNUAL ACCTS |
11/05/0611 May 2006 | CHANGE OF DIRS/SEC |
02/02/062 February 2006 | 28/02/05 ANNUAL ACCTS |
26/11/0526 November 2005 | CHANGE OF DIRS/SEC |
19/10/0519 October 2005 | 29/02/04 ANNUAL ACCTS |
28/09/0528 September 2005 | 20/09/05 ANNUAL RETURN SHUTTLE |
03/12/043 December 2004 | UPDATED ARTICLES |
03/12/043 December 2004 | SPECIAL/EXTRA RESOLUTION |
15/09/0415 September 2004 | PARS RE MORTAGE |
09/08/049 August 2004 | PARS RE MORTAGE |
05/08/045 August 2004 | CHANGE OF DIRS/SEC |
22/03/0422 March 2004 | CHANGE OF DIRS/SEC |
17/02/0417 February 2004 | 28/02/03 ANNUAL ACCTS |
26/09/0326 September 2003 | 20/09/03 ANNUAL RETURN SHUTTLE |
19/09/0319 September 2003 | CHANGE OF DIRS/SEC |
19/09/0319 September 2003 | CHANGE OF DIRS/SEC |
19/09/0319 September 2003 | CHANGE OF DIRS/SEC |
26/06/0326 June 2003 | CHANGE OF DIRS/SEC |
17/02/0317 February 2003 | CHANGE OF ARD |
17/02/0317 February 2003 | CHANGE IN SIT REG ADD |
17/02/0317 February 2003 | CHANGE OF DIRS/SEC |
12/12/0212 December 2002 | CHANGE OF DIRS/SEC |
12/12/0212 December 2002 | CHANGE OF DIRS/SEC |
12/12/0212 December 2002 | CHANGE OF DIRS/SEC |
11/11/0211 November 2002 | 20/09/02 ANNUAL RETURN SHUTTLE |
18/07/0218 July 2002 | PARS RE MORTAGE |
08/07/028 July 2002 | PARS RE MORTAGE |
27/09/0127 September 2001 | CHANGE OF DIRS/SEC |
20/09/0120 September 2001 | MEMORANDUM |
20/09/0120 September 2001 | ARTICLES |
20/09/0120 September 2001 | CERTIFICATE OF INCORPORATION |
20/09/0120 September 2001 | DECLN COMPLNCE REG NEW CO |
20/09/0120 September 2001 | PARS RE DIRS/SIT REG OFF |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of VANRATH RECRUITMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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