THE BRITISH INSTITUTE OF RECRUITERS

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 Registered office address changed from Suite 3, First Floor Parkway 2 Princess Road Manchester M14 7LU England to Suite 7 First Floor Parkway 2, Princess Road Manchester M14 7LU on 2025-07-29

View Document

10/04/2510 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/03/2524 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

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

View Accounts

16/07/2116 July 2021 Compulsory strike-off action has been discontinued

View Document

16/07/2116 July 2021 Compulsory strike-off action has been discontinued

View Document

15/07/2115 July 2021 Change of details for Mr Azmat Mohammed as a person with significant control on 2020-06-04

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-03-23 with no updates

View Document

15/07/2115 July 2021 Director's details changed for Mr Azmat Mohammed on 2020-06-04

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

19/03/2119 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

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

View Accounts

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM SUITE 7 1ST FLOOR PARKWAY 2 PRINCESS ROAD MANCHESTER M14 7HR ENGLAND

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

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

View Accounts

22/03/1922 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

24/12/1824 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

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

View Accounts

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 76 MANCHESTER ROAD DENTON MANCHESTER M34 3PS

View Document

09/05/179 May 2017 COMPANY NAME CHANGED INSTITUTE OF RECRUITERS CERTIFICATE ISSUED ON 09/05/17

View Document

03/05/173 May 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/05/173 May 2017 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

03/05/173 May 2017 NE01

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/08/1617 August 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

17/08/1617 August 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

17/08/1617 August 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

22/04/1622 April 2016 23/03/16 NO MEMBER LIST

View Document

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

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/12/1524 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS TALAT FARZANA MOHAMMED / 21/12/2015

View Document

13/05/1513 May 2015 23/03/15 NO MEMBER LIST

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 23/03/14 NO MEMBER LIST

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 23/03/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BARBER

View Document

01/05/121 May 2012 23/03/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/01/1220 January 2012 EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME

View Document

20/01/1220 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/01/1220 January 2012 COMPANY NAME CHANGED THE INSTITUTE OF RECRUITERS LIMITED CERTIFICATE ISSUED ON 20/01/12

View Document

10/01/1210 January 2012 EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME

View Document

04/01/124 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/01/124 January 2012 COMPANY NAME CHANGED SOCIETY FOR TALENT ACQUISITION & RETENTION LIMITED CERTIFICATE ISSUED ON 04/01/12

View Document

04/01/124 January 2012 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

01/08/111 August 2011 COMPANY NAME CHANGED HUMAN RESOURCES MANAGEMENT SOCIETY LIMITED CERTIFICATE ISSUED ON 01/08/11

View Document

26/07/1126 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/06/117 June 2011 ALTER ARTICLES 23/05/2011

View Document

07/06/117 June 2011 ARTICLES OF ASSOCIATION

View Document

15/04/1115 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/04/1115 April 2011 COMPANY NAME CHANGED THE RECRUITERS CONFEDERATION LIMITED CERTIFICATE ISSUED ON 15/04/11

View Document

23/03/1123 March 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