RANDSTAD HR SOLUTIONS LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewAppointment of Julie Ann Miller as a director on 2025-08-01

View Document

31/07/2531 July 2025 NewTermination of appointment of David Julian Bruce as a director on 2025-07-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-21 with updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/09/2423 September 2024 Withdraw the company strike off application

View Document

19/07/2419 July 2024 Appointment of Mr Cathal Noel Mcdermott as a secretary on 2024-07-19

View Document

19/07/2419 July 2024 Termination of appointment of John Mayes as a secretary on 2024-07-19

View Document

18/06/2418 June 2024 Voluntary strike-off action has been suspended

View Document

18/06/2418 June 2024 Voluntary strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

22/04/2422 April 2024 Application to strike the company off the register

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with updates

View Document

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

05/09/235 September 2023

View Document

05/09/235 September 2023

View Document

05/09/235 September 2023 Statement of capital on 2023-09-05

View Document

05/09/235 September 2023 Resolutions

View Document

05/09/235 September 2023 Resolutions

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

19/12/2219 December 2022 Full accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MICHAEL JOHN SMITH

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARK BULL

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

28/11/1828 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JULIAN BRUCE / 02/07/2018

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR DAVID JULIAN BRUCE

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRADSHAW

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

02/01/182 January 2018 SECRETARY APPOINTED MR ROBIN FISHER

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTINE EVANS

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/07/1724 July 2017 SECRETARY APPOINTED MRS CHRISTINE EVANS

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN BULL / 12/09/2016

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN BULL / 12/09/2016

View Document

09/08/169 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MR CHRISTOPHER JOHN BRADSHAW

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOOST GIETELINK

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM 1ST FLOOR RANDSTAD COURT LAPORTE WAY LUTON BEDFORDSHIRE LU4 8SB

View Document

15/03/1615 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

06/10/156 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/08/1526 August 2015 AUDITOR'S RESIGNATION

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOOST CAREL SANDOR GIETELINK / 08/07/2015

View Document

07/04/157 April 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

01/07/141 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/04/1423 April 2014 REDUCE ISSUED CAPITAL 31/03/2014

View Document

23/04/1423 April 2014 STATEMENT BY DIRECTORS

View Document

23/04/1423 April 2014 23/04/14 STATEMENT OF CAPITAL GBP 1

View Document

23/04/1423 April 2014 SOLVENCY STATEMENT DATED 31/03/14

View Document

05/03/145 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

11/06/1311 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/03/137 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

21/01/1321 January 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

19/06/1219 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/03/128 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

08/12/118 December 2011 DIRECTOR APPOINTED MR JOOST CAREL SANDOR GIETELINK

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MARK JONATHON BULL

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW MOSS

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR DIANE MARTYN

View Document

13/09/1113 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 1ST FLOOR REGENT COURT LAPORTE WAY LUTON BEDS LU4 8SB

View Document

14/03/1114 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/03/1029 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

25/10/0925 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/10/0916 October 2009 ADOPT ARTICLES

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR ROD JACKSON

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 1ST FLOOR, REGENT COURT LAPORTE WAY LUTON BEDS LU4 8SB

View Document

10/03/0910 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM RANDSTAD HOUSE LONDON ROAD NEWBURY BERKSHIRE RG14 1LA

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED DIRECTOR BESCHIER NOTEBOOM

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED DIRECTOR EDWARD VAN DER TANG

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED SECRETARY PENNSEC LIMITED

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED MR ROD JACKSON

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED MR ANDREW MOSS

View Document

08/08/088 August 2008 DIRECTOR APPOINTED MRS DIANE MARTYN

View Document

04/03/084 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 SECRETARY'S CHANGE OF PARTICULARS / PENNSEC LIMITED / 10/09/2007

View Document

27/12/0727 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/04/077 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/079 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/09/058 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 REGISTERED OFFICE CHANGED ON 10/05/05 FROM: RANDSTAD HOUSE PELICAN LANE NEWBURY BERKSHIRE RG14 1NU

View Document

09/03/059 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 REGISTERED OFFICE CHANGED ON 23/02/05 FROM: 4 TABLEY COURT VICTORIA STREET ALTRINCHAM CHESHIRE WA14 1ET

View Document

25/01/0525 January 2005 COMPANY NAME CHANGED YACHT UK LIMITED CERTIFICATE ISSUED ON 25/01/05

View Document

15/09/0415 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/08/0424 August 2004 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/048 April 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

21/09/0321 September 2003 NEW SECRETARY APPOINTED

View Document

21/09/0321 September 2003 SECRETARY RESIGNED

View Document

12/03/0312 March 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 AUDITOR'S RESIGNATION

View Document

22/11/0222 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

14/03/0214 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 NC INC ALREADY ADJUSTED 01/11/00

View Document

14/03/0214 March 2002 £ NC 4500001/4500100 01/1

View Document

04/10/014 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/05/0125 May 2001 NC INC ALREADY ADJUSTED 01/11/00

View Document

25/05/0125 May 2001 £ NC 2500100/4500001 01/1

View Document

25/05/0125 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/04/0118 April 2001 S366A DISP HOLDING AGM 04/04/01

View Document

30/03/0130 March 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 REGISTERED OFFICE CHANGED ON 27/03/01 FROM: 4 TABLEY COURT VICTORIA STREET ALTRINGHAM CHESHIRE WA14 1ET

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 COMPANY NAME CHANGED RANDSTAD INTER ENGINEERING LTD. CERTIFICATE ISSUED ON 11/01/00

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/04/997 April 1999 RETURN MADE UP TO 03/03/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/10/9822 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/06/981 June 1998 RETURN MADE UP TO 03/03/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 2500000 30/12/97

View Document

28/05/9828 May 1998 NC INC ALREADY ADJUSTED 30/12/97

View Document

28/05/9828 May 1998 £ NC 100/2500100 30/1

View Document

28/05/9828 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/12/97

View Document

31/10/9731 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/04/973 April 1997 RETURN MADE UP TO 03/03/97; FULL LIST OF MEMBERS

View Document

10/02/9710 February 1997 REGISTERED OFFICE CHANGED ON 10/02/97 FROM: BUILDER HOUSE MAYORS ROAD ALTRINCHAM CHESHIRE WH15 9RB

View Document

04/11/964 November 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

21/04/9621 April 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/03/9612 March 1996 RETURN MADE UP TO 03/03/96; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

10/03/9510 March 1995 RETURN MADE UP TO 03/03/95; FULL LIST OF MEMBERS

View Document

08/03/958 March 1995 LOCATION OF REGISTER OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/07/9412 July 1994 REGISTERED OFFICE CHANGED ON 12/07/94 FROM: BUILDER HOUSE MAYORS ROAD ALTRICHAM CHESHIRE WH15 9RB

View Document

30/06/9430 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/9427 June 1994 NEW DIRECTOR APPOINTED

View Document

27/06/9427 June 1994 NEW SECRETARY APPOINTED

View Document

27/06/9427 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/06/9427 June 1994 ADOPT MEM AND ARTS 30/05/94

View Document

17/04/9417 April 1994 DIRECTOR RESIGNED

View Document

17/04/9417 April 1994 SECRETARY RESIGNED

View Document

17/04/9417 April 1994 DIRECTOR RESIGNED

View Document

13/04/9413 April 1994 REGISTERED OFFICE CHANGED ON 13/04/94 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

24/03/9424 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/03/9424 March 1994 ADOPT MEM AND ARTS 17/03/94

View Document

22/03/9422 March 1994 COMPANY NAME CHANGED 3003RD SINGLE MEMBER SHELF TRADI NG COMPANY LIMITED CERTIFICATE ISSUED ON 22/03/94

View Document

03/03/943 March 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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