RANDSTAD PUBLIC SERVICES LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

11/06/2411 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 no updates

View Document

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

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

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

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

25/09/2125 September 2021 Full accounts made up to 2020-12-31

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

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

29/11/1829 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

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, 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 COMPANY NAME CHANGED RANDSTAD CARE LIMITED CERTIFICATE ISSUED ON 24/07/17

View Document

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

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, 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 APPOINTMENT TERMINATED, DIRECTOR JOOST GIETELINK

View Document

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

View Document

08/08/168 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

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

04/02/164 February 2016 Annual return made up to 23 January 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

28/01/1528 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

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

View Document

08/04/148 April 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

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

View Document

14/02/1314 February 2013 Annual return made up to 23 January 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

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

View Document

25/01/1225 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

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

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

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

View Document

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

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SIMMONDS

View Document

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

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN WILKINSON

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

31/01/1131 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SIMMONDS

View Document

04/11/104 November 2010 DIRECTOR APPOINTED ANDREW JOHN MOSS

View Document

04/11/104 November 2010 DIRECTOR APPOINTED PATRICK MALONEY

View Document

04/11/104 November 2010 DIRECTOR APPOINTED LISA GAINSFORD

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MRS DIANE JULIE MARTYN

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR PETER REYNOLDS

View Document

02/02/102 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

16/01/1016 January 2010 AUDITOR'S RESIGNATION

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/10/097 October 2009 DIRECTOR APPOINTED MR STEPHEN SIMMONDS

View Document

07/10/097 October 2009 DIRECTOR APPOINTED MR STEPHEN SIMMONDS

View Document

07/10/097 October 2009 DIRECTOR APPOINTED PETER JOHN BERESFORD REYNOLDS

View Document

01/10/091 October 2009 ARTICLES OF ASSOCIATION

View Document

30/09/0930 September 2009 COMPANY NAME CHANGED RELIANCE HUMAN RESOURCES LIMITED CERTIFICATE ISSUED ON 30/09/09

View Document

19/02/0919 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM 1ST FLOOR, REGENT COURT LAPORTE WAY LUTON BEDS LU4 8SB

View Document

19/02/0919 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED SECRETARY JAMES KING

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 28/12/07

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/2008 FROM 2ND FLOOR CHURCHILL HOUSE 26-30 UPPER MARLBOROUGH ROAD ST ALBANS HERTFORDSHIRE AL1 3UU

View Document

30/01/0830 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/06/0425 June 2004 REGISTERED OFFICE CHANGED ON 25/06/04 FROM: ZIGGURAT 7TH FLOOR C/O SELECT APPOINTMENTS (HOLDINGS) LIMITED GROSVENOR ROAD ST. ALBANS HERTFORDSHIRE AL1 3HW

View Document

25/03/0425 March 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/02/024 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

24/07/0124 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/0116 February 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 S80A AUTH TO ALLOT SEC 14/12/00

View Document

10/08/0010 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/08/009 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 NEW SECRETARY APPOINTED

View Document

21/03/0021 March 2000 SECRETARY RESIGNED

View Document

07/02/007 February 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/09/993 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/995 February 1999 RETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS

View Document

07/11/987 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/02/9825 February 1998 RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 NEW SECRETARY APPOINTED

View Document

23/01/9823 January 1998 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

16/01/9816 January 1998 DIRECTOR RESIGNED

View Document

16/01/9816 January 1998 DIRECTOR RESIGNED

View Document

16/01/9816 January 1998 REGISTERED OFFICE CHANGED ON 16/01/98 FROM: 18 JOHN STREET LONDON WC1N 2DL

View Document

16/01/9816 January 1998 DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

18/02/9718 February 1997 RETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

10/07/9610 July 1996 NEW DIRECTOR APPOINTED

View Document

04/03/964 March 1996 NEW DIRECTOR APPOINTED

View Document

01/02/961 February 1996 RETURN MADE UP TO 23/01/96; NO CHANGE OF MEMBERS

View Document

27/11/9527 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

30/04/9530 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/9526 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/01/9526 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/9526 January 1995 RETURN MADE UP TO 23/01/95; NO CHANGE 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

17/11/9417 November 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

11/02/9411 February 1994 RETURN MADE UP TO 23/01/94; FULL LIST OF MEMBERS

View Document

19/10/9319 October 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

06/10/936 October 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

15/09/9315 September 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/08/936 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9319 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/9326 January 1993 RETURN MADE UP TO 23/01/93; NO CHANGE OF MEMBERS

View Document

16/03/9216 March 1992 RETURN MADE UP TO 23/01/92; NO CHANGE OF MEMBERS

View Document

21/01/9221 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

21/01/9221 January 1992 EXEMPTION FROM APPOINTING AUDITORS 14/02/91

View Document

19/12/9119 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/911 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/917 March 1991 NEW DIRECTOR APPOINTED

View Document

22/02/9122 February 1991 RETURN MADE UP TO 23/01/91; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/9019 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/903 April 1990 COMPANY NAME CHANGED LAW 214 LIMITED CERTIFICATE ISSUED ON 04/04/90

View Document

28/03/9028 March 1990 REGISTERED OFFICE CHANGED ON 28/03/90 FROM: 180 FLEET STREET LONDON EC4A 2NT

View Document

28/03/9028 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/01/9023 January 1990 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