- Company Overview for RANDSTAD TECHNOLOGIES LIMITED (01178725)
- Filing history for RANDSTAD TECHNOLOGIES LIMITED (01178725)
- People for RANDSTAD TECHNOLOGIES LIMITED (01178725)
- Charges for RANDSTAD TECHNOLOGIES LIMITED (01178725)
- More for RANDSTAD TECHNOLOGIES LIMITED (01178725)
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) |
---|---|---|---|
15 Apr 2019 | AP01 | Appointment of Michael John Smith as a director on 15 April 2019 | |
11 Apr 2019 | TM01 | Termination of appointment of Mark Jonathan Bull as a director on 11 April 2019 | |
12 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2018 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
05 Dec 2018 | AA | Full accounts made up to 31 December 2017 | |
01 Aug 2018 | CH01 | Director's details changed for Mr David Julian Bruce on 2 July 2018 | |
01 Aug 2018 | AP01 | Appointment of Mr David Julian Bruce as a director on 2 July 2018 | |
31 May 2018 | TM01 | Termination of appointment of Christopher John Bradshaw as a director on 31 May 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with updates | |
02 Jan 2018 | AP03 | Appointment of Mr Robin Fisher as a secretary on 1 January 2018 | |
02 Jan 2018 | TM02 | Termination of appointment of Christine Evans as a secretary on 1 January 2018 | |
03 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
24 Jul 2017 | AP03 | Appointment of Mrs Christine Evans as a secretary on 24 July 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
12 Sep 2016 | CH01 | Director's details changed for Mark Jonathan Bull on 12 September 2016 | |
12 Sep 2016 | CH01 | Director's details changed for Mark Jonathan Bull on 12 September 2016 | |
08 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Aug 2016 | TM01 | Termination of appointment of Joost Carel Sandor Gietelink as a director on 5 August 2016 | |
05 Aug 2016 | AP01 | Appointment of Mr Christopher John Bradshaw as a director on 5 August 2016 | |
22 Jul 2016 | AD01 | Registered office address changed from 1st Floor Randstad Court Laporte Way Luton Bedfordshire LU4 8SB to 450 Capability Green Luton Bedfordshire LU1 3LU on 22 July 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
06 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
26 Aug 2015 | AUD | Auditor's resignation | |
08 Jul 2015 | CH01 | Director's details changed for Mr Joost Carel Sandor Gietelink on 8 July 2015 | |
21 May 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|