Advanced company searchLink opens in new window

RANDSTAD TECHNOLOGIES LIMITED

Company number 01178725

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 117,702.25
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
  • GBP 117,702.25