IRG (EXECUTIVE SEARCH AND SELECTION) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

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

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Registered office address changed from International House 2 Hollings, New Longton Preston Lancashire PR4 4XS to Third Floor Eastgate Castle Street Castlefield Manchester M3 4LZ on 2022-02-07

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 053735240007

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

22/02/1722 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

22/02/1722 February 2017 SAIL ADDRESS CREATED

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

24/02/1624 February 2016 SECRETARY'S CHANGE OF PARTICULARS / COUNTY COUNCILL KEITH ANTHONY YOUNG / 23/02/2016

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / HONORARY ALDERMAN KEITH ANTHONY YOUNG / 23/02/2016

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/11/1513 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053735240006

View Document

03/11/153 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053735240005

View Document

01/04/151 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053735240004

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / HONORARY ALDERMAN KEITH ANTHONY YOUNG / 01/02/2015

View Document

13/03/1513 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

12/03/1512 March 2015 SECRETARY'S CHANGE OF PARTICULARS / COUNTY COUNCILL KEITH ANTHONY YOUNG / 01/02/2015

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / COUNTY COUNCILL KEITH ANTHONY YOUNG / 01/02/2015

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/03/146 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / COUNTY COUNCILL KEITH ANTHONY YOUNG / 15/05/2013

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/03/136 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/02/1228 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/111 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COUNTY COUNCILLOR KEITH ANTHONY YOUNG / 23/02/2005

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/04/0915 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/02/0924 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/08/0623 August 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 COMPANY NAME CHANGED IRG (RECRUITMENT) LIMITED CERTIFICATE ISSUED ON 11/04/05

View Document

24/03/0524 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0523 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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