RANDSTAD SOLUTIONS LIMITED

Company Documents

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

View Document

01/08/251 August 2025 NewDirector's details changed for Julie Ann Miller 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

10/07/2510 July 2025 NewFull accounts made up to 2024-12-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-03-23 with no updates

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

09/07/249 July 2024 Full accounts made up to 2023-12-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

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

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

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

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

26/05/2026 May 2020 SECRETARY APPOINTED MR JOHN MAYES

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, SECRETARY ROBIN FISHER

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

12/09/1912 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, 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

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

View Document

14/08/1814 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

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, 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

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/07/1727 July 2017 SECRETARY APPOINTED MRS CHRISTINE EVANS

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

04/05/174 May 2017 COMPANY NAME CHANGED RANDSTAD EMPLOYMENT BUREAU LIMITED CERTIFICATE ISSUED ON 04/05/17

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

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

13/06/1613 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/05/1627 May 2016 Annual return made up to 16 May 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

21/05/1521 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

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

View Document

19/05/1419 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

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

View Document

20/05/1320 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

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

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR LISA GAINSFORD

View Document

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

View Document

18/05/1218 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

16/05/1216 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

14/05/1214 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK MALONEY

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MR JOOST CAREL SANDOR GIETELINK

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN READER

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

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHON BULL / 30/08/2011

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN WILKINSON

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED MARK JONATHON BULL

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

12/05/1112 May 2011 Annual return made up to 10 May 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 13

View Document

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

View Document

23/11/1023 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/11/104 November 2010 DIRECTOR APPOINTED PATRICK MALONEY

View Document

27/07/1027 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

02/07/102 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

02/06/102 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA GAINSFORD / 27/08/2009

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, DIRECTOR PATRICK MALONEY

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/10/092 October 2009 ADOPT ARTICLES 28/09/2009

View Document

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

View Document

20/09/0920 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/2009 FROM 1ST FLOOR, REGENT COURT LAPORTE WAY LUTON BEDS LU4 8SB

View Document

28/05/0928 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/05/0928 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR BESCHIER NOTEBOOM

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

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

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR EDWARD VAN DER TANG

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED LISA GAINSFORD

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED ANDREW MOSS

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED PATRICK MALONEY

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED DIANE MARTYN

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED BRIAN WILKINSON

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED ROD JACKSON

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED COLIN READER

View Document

03/06/083 June 2008 SECRETARY'S CHANGE OF PARTICULARS / PENNSEC LIMITED / 10/09/2007

View Document

03/06/083 June 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/12/0724 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0710 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0711 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 S252 DISP LAYING ACC 30/03/07

View Document

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

View Document

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

View Document

20/09/0620 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0610 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/057 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0514 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

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 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

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

17/12/0417 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/0418 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

21/05/0421 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/047 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

10/04/0410 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0427 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0311 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/035 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/07/0323 July 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 S366A DISP HOLDING AGM 13/05/03

View Document

27/11/0227 November 2002 NEW SECRETARY APPOINTED

View Document

18/11/0218 November 2002 SECRETARY RESIGNED

View Document

27/09/0227 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/06/0211 June 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

31/08/0131 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/05/0130 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 £ NC 3010000/3810000 01/1

View Document

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

View Document

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

View Document

14/11/0014 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/06/0027 June 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

10/11/9910 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/11/991 November 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

27/03/9927 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 DIRECTOR RESIGNED

View Document

20/03/9920 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/996 February 1999 AUDITOR'S RESIGNATION

View Document

19/11/9819 November 1998 REGISTERED OFFICE CHANGED ON 19/11/98 FROM: 51-52 VICTORIA ROAD SWINDON WILTSHIRE SN1 3AY

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/05/9821 May 1998 RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS

View Document

20/03/9820 March 1998 PRE-EMPTION RIGHTS 30/12/97

View Document

20/03/9820 March 1998 £ NC 2510000/3010000 30/1

View Document

20/03/9820 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/12/97

View Document

20/03/9820 March 1998 NC INC ALREADY ADJUSTED 30/12/97

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/06/9729 June 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

12/06/9712 June 1997 SECRETARY RESIGNED

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/12/9619 December 1996 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/9631 October 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

09/07/969 July 1996 RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/05/9518 May 1995 RETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS

View Document

05/01/955 January 1995 NC INC ALREADY ADJUSTED 22/12/94

View Document

05/01/955 January 1995 £ NC 10000/2510000 22/1

View Document

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

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

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

View Document

13/07/9413 July 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/07/9413 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/07/9413 July 1994 RETURN MADE UP TO 25/05/94; NO CHANGE OF MEMBERS

View Document

06/07/946 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/04/9415 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/08/9326 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/06/9317 June 1993 RETURN MADE UP TO 25/05/93; FULL LIST OF MEMBERS

View Document

15/10/9215 October 1992 NEW SECRETARY APPOINTED

View Document

19/06/9219 June 1992 SECRETARY RESIGNED

View Document

19/06/9219 June 1992 RETURN MADE UP TO 25/05/92; NO CHANGE OF MEMBERS

View Document

19/06/9219 June 1992 SECRETARY RESIGNED

View Document

08/06/928 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/06/928 June 1992 Full accounts made up to 1991-12-31

View Document

08/06/928 June 1992 Full accounts made up to 1991-12-31

View Document

15/10/9115 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/07/9118 July 1991 NEW SECRETARY APPOINTED

View Document

04/06/914 June 1991 RETURN MADE UP TO 25/05/91; NO CHANGE OF MEMBERS

View Document

22/04/9122 April 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/03/914 March 1991 REGISTERED OFFICE CHANGED ON 04/03/91 FROM: C/O DELOITTE HASKINS AND SELLS APEX PLAZA READING BERKS

View Document

04/03/914 March 1991

View Document

04/03/914 March 1991

View Document

04/03/914 March 1991 RETURN MADE UP TO 07/12/90; FULL LIST OF MEMBERS

View Document

06/02/916 February 1991 DIRECTOR RESIGNED

View Document

06/02/916 February 1991 SECRETARY RESIGNED

View Document

09/01/919 January 1991 LOCATION OF REGISTER OF MEMBERS

View Document

09/11/909 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/07/9030 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/909 April 1990 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/04/909 April 1990

View Document

09/04/909 April 1990

View Document

06/03/906 March 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/906 March 1990

View Document

06/03/906 March 1990

View Document

19/09/8919 September 1989 COMPANY NAME CHANGED RANDSTAD EMPLOYMENT AGENCY LIMIT ED CERTIFICATE ISSUED ON 20/09/89

View Document

12/09/8912 September 1989 REGISTERED OFFICE CHANGED ON 12/09/89 FROM: 51/52 VICTORIA ROAD SWINDON WILTS SN1 3AY

View Document

12/09/8912 September 1989 DIRECTOR RESIGNED

View Document

06/09/896 September 1989 REGISTERED OFFICE CHANGED ON 06/09/89 FROM: PO BOX 207 128 QUEEN VICTORIA STREET LONDON EC4P 4JX

View Document

14/06/8914 June 1989 CONSOL SHRS TO £100 25/05/89

View Document

14/06/8914 June 1989 CONSO

View Document

13/06/8913 June 1989 REGISTERED OFFICE CHANGED ON 13/06/89 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

13/06/8913 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/8913 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/8913 June 1989

View Document

13/06/8913 June 1989

View Document

13/06/8913 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/05/8925 May 1989 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