WEB RECRUIT IRELAND LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Director's details changed for Mr David Geraint Jones on 2024-12-30

View Document

07/03/257 March 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

07/03/257 March 2025 Change of details for Wr Group Limited as a person with significant control on 2024-12-30

View Document

29/10/2429 October 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

14/01/2414 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Director's details changed for Mr David Geraint Jones on 2023-01-05

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

18/01/2318 January 2023 Change of details for Wr Group Limited as a person with significant control on 2023-01-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/09/2216 September 2022 Micro company accounts made up to 2021-12-30

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

12/01/2212 January 2022 Cessation of Webrecruit Holdings Limited as a person with significant control on 2020-12-31

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

28/05/2028 May 2020 PSC'S CHANGE OF PARTICULARS / WEBRECRUIT HOLDINGS LIMITED / 01/11/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/10/1929 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM ANDERSON HOUSE 409 HOLYWOOD ROAD BELFAST BT4 2GU

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD ELLIOTT

View Document

14/03/1914 March 2019 CESSATION OF COLIN RICHARD JAMES ANDERSON AS A PSC

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDERSON

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / WEBRECRUIT HOLDINGS LIMITED / 11/03/2019

View Document

14/03/1914 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEBRECRUIT HOLDINGS LIMITED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/10/183 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

04/10/174 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED MR RICHARD JAMES COLIN ANDERSON

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR SEAMAS MCKENNA

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MR DAVID GERAINT JONES

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR WAYNE CHOLEWINSKI

View Document

12/05/1612 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/04/1516 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/05/142 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/05/137 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON PULLAR

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/08/122 August 2012 DIRECTOR APPOINTED MR RICHARD ELLIOTT

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL PRENTER

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, SECRETARY PAUL PRENTER

View Document

27/04/1227 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/05/1120 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW BELL

View Document

10/02/1110 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/10/101 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/06/107 June 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED PAUL PRENTER

View Document

26/05/1026 May 2010 SECRETARY APPOINTED PAUL PRENTER

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED WAYNE JAY CHOLEWINSKI

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED SIMON DUDLEY PULLAR

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW BELL

View Document

24/05/1024 May 2010 SUB-DIVISION 30/03/10

View Document

24/05/1024 May 2010 30/03/10 STATEMENT OF CAPITAL GBP 100

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR PETER SPRATT

View Document

06/05/106 May 2010 ARTICLES OF ASSOCIATION

View Document

06/05/106 May 2010 DIRECTOR APPOINTED SEAMAS VINCENT MCKENNA

View Document

06/05/106 May 2010 ALTER ARTICLES 29/03/2010

View Document

06/05/106 May 2010 DIRECTOR APPOINTED ANDREW ALEXANDER GREGORY BELL

View Document

06/05/106 May 2010 29/03/2010

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDERSON

View Document

01/04/101 April 2010 COMPANY NAME CHANGED ASG TV LIMITED CERTIFICATE ISSUED ON 01/04/10

View Document

01/04/101 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/11/0915 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/04/0923 April 2009 08/04/09 ANNUAL RETURN SHUTTLE

View Document

10/11/0810 November 2008 31/12/07 ANNUAL ACCTS

View Document

21/05/0821 May 2008 08/04/08 ANNUAL RETURN SHUTTLE

View Document

06/11/076 November 2007 31/12/06 ANNUAL ACCTS

View Document

15/05/0715 May 2007 08/04/07 ANNUAL RETURN SHUTTLE

View Document

06/11/066 November 2006 31/12/05 ANNUAL ACCTS

View Document

18/05/0618 May 2006 08/04/06 ANNUAL RETURN SHUTTLE

View Document

14/11/0514 November 2005 31/12/04 ANNUAL ACCTS

View Document

15/04/0515 April 2005 08/04/05 ANNUAL RETURN SHUTTLE

View Document

21/06/0421 June 2004 CHANGE OF ARD

View Document

17/06/0417 June 2004 CHANGE OF DIRS/SEC

View Document

17/06/0417 June 2004 CHANGE OF DIRS/SEC

View Document

17/06/0417 June 2004 CHANGE IN SIT REG ADD

View Document

17/06/0417 June 2004 CHANGE OF DIRS/SEC

View Document

08/04/048 April 2004 MEMORANDUM

View Document

08/04/048 April 2004 ARTICLES

View Document

08/04/048 April 2004 DECLN COMPLNCE REG NEW CO

View Document

08/04/048 April 2004 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