- Company Overview for WEB RECRUIT IRELAND LIMITED (NI050244)
- Filing history for WEB RECRUIT IRELAND LIMITED (NI050244)
- People for WEB RECRUIT IRELAND LIMITED (NI050244)
- Charges for WEB RECRUIT IRELAND LIMITED (NI050244)
- More for WEB RECRUIT IRELAND LIMITED (NI050244)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Oct 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
14 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
30 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
18 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
18 Jan 2023 | PSC05 | Change of details for Wr Group Limited as a person with significant control on 5 January 2023 | |
18 Jan 2023 | CH01 | Director's details changed for Mr David Geraint Jones on 5 January 2023 | |
16 Sep 2022 | AA | Micro company accounts made up to 30 December 2021 | |
25 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
12 Jan 2022 | PSC07 | Cessation of Webrecruit Holdings Limited as a person with significant control on 31 December 2020 | |
22 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
29 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
15 Apr 2021 | CH01 | Director's details changed for Mr David Geraint Jones on 6 April 2021 | |
04 Mar 2021 | PSC02 | Notification of Wr Group Limited as a person with significant control on 31 December 2020 | |
04 Mar 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
10 Feb 2021 | AA | Micro company accounts made up to 31 December 2019 | |
28 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with updates | |
28 May 2020 | PSC05 | Change of details for Webrecruit Holdings Limited as a person with significant control on 1 November 2019 | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 May 2019 | AD01 | Registered office address changed from Anderson House 409 Holywood Road Belfast BT4 2GU to 7 Suite 128 Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH on 1 May 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
24 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with updates | |
14 Mar 2019 | PSC07 | Cessation of Colin Richard James Anderson as a person with significant control on 11 March 2019 | |
14 Mar 2019 | PSC05 | Change of details for Webrecruit Holdings Limited as a person with significant control on 11 March 2019 | |
14 Mar 2019 | PSC02 | Notification of Webrecruit Holdings Limited as a person with significant control on 11 March 2019 | |
14 Mar 2019 | TM01 | Termination of appointment of Richard James Colin Anderson as a director on 11 March 2019 |