RANDSTAD HR SOLUTIONS LIMITED

02904400
450 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3LU

Documents

Documents
Date Category Description Pages
13 Jan 2025 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Dec 2024 accounts Annual Accounts 7 Buy now
23 Sep 2024 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
19 Jul 2024 officers Appointment of secretary (Mr Cathal Noel Mcdermott) 2 Buy now
19 Jul 2024 officers Termination of appointment of secretary (John Mayes) 1 Buy now
18 Jun 2024 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
30 Apr 2024 gazette Gazette Notice Voluntary 1 Buy now
22 Apr 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Oct 2023 accounts Annual Accounts 39 Buy now
05 Sep 2023 capital Statement of capital (Section 108) 5 Buy now
05 Sep 2023 insolvency Solvency Statement dated 01/09/23 1 Buy now
05 Sep 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
05 Sep 2023 resolution Resolution 1 Buy now
03 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2022 accounts Annual Accounts 38 Buy now
12 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2021 accounts Annual Accounts 39 Buy now
11 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2021 officers Termination of appointment of director (Michael John Smith) 1 Buy now
11 Jan 2021 officers Appointment of director (Victoria Ann Short) 2 Buy now
07 Jan 2021 accounts Annual Accounts 40 Buy now
27 May 2020 officers Appointment of secretary (Mr John Mayes) 2 Buy now
27 May 2020 officers Termination of appointment of secretary (Robin Fisher) 1 Buy now
27 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2019 accounts Annual Accounts 38 Buy now
15 Apr 2019 officers Appointment of director (Michael John Smith) 2 Buy now
11 Apr 2019 officers Termination of appointment of director (Mark Jonathan Bull) 1 Buy now
21 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2018 accounts Annual Accounts 32 Buy now
01 Aug 2018 officers Change of particulars for director (Mr David Julian Bruce) 2 Buy now
01 Aug 2018 officers Appointment of director (Mr David Julian Bruce) 2 Buy now
31 May 2018 officers Termination of appointment of director (Christopher John Bradshaw) 1 Buy now
11 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jan 2018 officers Termination of appointment of secretary (Christine Evans) 1 Buy now
02 Jan 2018 officers Appointment of secretary (Mr Robin Fisher) 2 Buy now
03 Oct 2017 accounts Annual Accounts 33 Buy now
24 Jul 2017 officers Appointment of secretary (Mrs Christine Evans) 2 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Sep 2016 officers Change of particulars for director (Mark Jonathan Bull) 2 Buy now
12 Sep 2016 officers Change of particulars for director (Mark Jonathan Bull) 2 Buy now
09 Aug 2016 accounts Annual Accounts 33 Buy now
05 Aug 2016 officers Termination of appointment of director (Joost Carel Sandor Gietelink) 1 Buy now
05 Aug 2016 officers Appointment of director (Mr Christopher John Bradshaw) 2 Buy now
22 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Mar 2016 annual-return Annual Return 4 Buy now
06 Oct 2015 accounts Annual Accounts 33 Buy now
26 Aug 2015 auditors Auditors Resignation Company 4 Buy now
08 Jul 2015 officers Change of particulars for director (Mr Joost Carel Sandor Gietelink) 2 Buy now
07 Apr 2015 annual-return Annual Return 4 Buy now
01 Jul 2014 accounts Annual Accounts 20 Buy now
23 Apr 2014 capital Statement of capital (Section 108) 4 Buy now
23 Apr 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
23 Apr 2014 insolvency Solvency statement dated 31/03/14 1 Buy now
23 Apr 2014 resolution Resolution 1 Buy now
05 Mar 2014 annual-return Annual Return 4 Buy now
11 Jun 2013 accounts Annual Accounts 17 Buy now
07 Mar 2013 annual-return Annual Return 4 Buy now
21 Jan 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
19 Jun 2012 accounts Annual Accounts 18 Buy now
08 Mar 2012 annual-return Annual Return 4 Buy now
08 Dec 2011 officers Appointment of director (Mr Joost Carel Sandor Gietelink) 2 Buy now
24 Oct 2011 officers Appointment of director (Mark Jonathon Bull) 2 Buy now
21 Oct 2011 officers Termination of appointment of director (Andrew Moss) 1 Buy now
27 Sep 2011 officers Termination of appointment of director (Diane Martyn) 1 Buy now
13 Sep 2011 accounts Annual Accounts 18 Buy now
01 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Mar 2011 annual-return Annual Return 4 Buy now
23 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Oct 2010 accounts Annual Accounts 17 Buy now
29 Mar 2010 annual-return Annual Return 4 Buy now
25 Oct 2009 accounts Annual Accounts 14 Buy now
16 Oct 2009 resolution Resolution 23 Buy now
29 Sep 2009 officers Appointment terminated director rod jackson 1 Buy now
10 Mar 2009 annual-return Return made up to 03/03/09; full list of members 3 Buy now
10 Mar 2009 address Registered office changed on 10/03/2009 from 1ST floor, regent court laporte way luton beds LU4 8SB 1 Buy now
01 Nov 2008 accounts Annual Accounts 13 Buy now
23 Sep 2008 address Registered office changed on 23/09/2008 from randstad house london road newbury berkshire RG14 1LA 1 Buy now
15 Sep 2008 officers Appointment terminated director edward van der tang 1 Buy now
15 Sep 2008 officers Appointment terminated director beschier noteboom 1 Buy now
08 Sep 2008 officers Appointment terminated secretary pennsec LIMITED 1 Buy now
11 Aug 2008 officers Director appointed mr andrew moss 2 Buy now
11 Aug 2008 officers Director appointed mr rod jackson 2 Buy now
08 Aug 2008 officers Director appointed mrs diane martyn 2 Buy now
04 Mar 2008 annual-return Return made up to 03/03/08; full list of members 3 Buy now
03 Mar 2008 officers Secretary's change of particulars / pennsec LIMITED / 10/09/2007 1 Buy now
27 Dec 2007 accounts Annual Accounts 13 Buy now
07 Apr 2007 mortgage Particulars of mortgage/charge 4 Buy now
09 Mar 2007 annual-return Return made up to 03/03/07; full list of members 2 Buy now
09 Mar 2007 officers Director's particulars changed 1 Buy now
03 Nov 2006 accounts Annual Accounts 13 Buy now
06 Mar 2006 annual-return Return made up to 03/03/06; full list of members 2 Buy now
06 Mar 2006 address Location of register of members 1 Buy now
08 Sep 2005 accounts Annual Accounts 14 Buy now
01 Sep 2005 officers New director appointed 2 Buy now
01 Sep 2005 officers New director appointed 2 Buy now
01 Sep 2005 officers Director resigned 1 Buy now
01 Sep 2005 officers Director resigned 1 Buy now
10 May 2005 address Registered office changed on 10/05/05 from: randstad house pelican lane newbury berkshire RG14 1NU 1 Buy now
09 Mar 2005 annual-return Return made up to 03/03/05; full list of members 7 Buy now