RANDSTAD TECHNOLOGIES LIMITED

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

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

View Document

28/12/2228 December 2022 Accounts for a dormant company 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

23/02/2223 February 2022 Full accounts made up to 2020-12-31

View Document

06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

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

View Document

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

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

01/11/191 November 2019 01/11/19 STATEMENT OF CAPITAL GBP 1.00

View Document

16/10/1916 October 2019 CANCEL SHARE PREM RESERVE 02/10/2019

View Document

16/10/1916 October 2019 SOLVENCY STATEMENT DATED 02/10/19

View Document

16/10/1916 October 2019 STATEMENT BY DIRECTORS

View Document

01/10/191 October 2019 REDUCE ISSUED CAPITAL 10/09/2019

View Document

01/10/191 October 2019 01/10/19 STATEMENT OF CAPITAL GBP 1

View Document

01/10/191 October 2019 SOLVENCY STATEMENT DATED 10/09/19

View Document

01/10/191 October 2019 STATEMENT BY DIRECTORS

View Document

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

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, 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

12/12/1812 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

05/12/185 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Document

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

View Document

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

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, 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

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

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, 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

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

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

02/06/162 June 2016 Annual return made up to 19 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 19 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 19 May 2014 with full list of shareholders

View Document

28/06/1328 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

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

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN DEAMER

View Document

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

View Document

19/10/1219 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/05/1224 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROD JACKSON

View Document

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

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN WILKINSON

View Document

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

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 Annual return made up to 18 May 2011 with full list of shareholders

View Document

02/08/112 August 2011 Annual return made up to 19 May 2011 with full list of shareholders

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

30/06/1130 June 2011 APPOINTMENT TERMINATED, SECRETARY IAN NAYLOR

View Document

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

View Document

01/06/101 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

22/02/1022 February 2010 ARTICLES OF ASSOCIATION

View Document

17/02/1017 February 2010 COMPANY NAME CHANGED ABRAXAS LIMITED CERTIFICATE ISSUED ON 17/02/10

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD VAN DER TANG

View Document

13/10/0913 October 2009 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

13/10/0913 October 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/10/0913 October 2009 REREG PLC TO PRI; RES02 PASS DATE:10/10/2009

View Document

13/10/0913 October 2009 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED MR ROD JACKSON

View Document

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

View Document

01/07/091 July 2009 REGISTERED OFFICE CHANGED ON 01/07/2009 FROM UNITED KINGDOM HOUSE 180 OXFORD STREET LONDON W1D 1NN

View Document

01/07/091 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/07/091 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/07/091 July 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED MR EDWARD FRED VAN DER TANG

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR GODFREY MORRELL

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED MR KEVIN JOSEPH DEAMER

View Document

11/05/0911 May 2009 SECRETARY APPOINTED MR IAN JAMES NAYLOR

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED SECRETARY ANDREW CRAIG

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW CRAIG

View Document

28/11/0828 November 2008 AUDITOR'S RESIGNATION

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/06/0813 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/06/0529 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 REGISTERED OFFICE CHANGED ON 16/09/04 FROM: 47 EASTCASTLE STREET LONDON W1W 8DY

View Document

02/08/042 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/05/0324 May 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 DIRECTOR RESIGNED

View Document

18/08/0218 August 2002 AUDITOR'S RESIGNATION

View Document

31/07/0231 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/06/0210 June 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 AUDITOR'S RESIGNATION

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/05/0124 May 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0027 September 2000 ADOPT ARTICLES 25/09/00

View Document

27/09/0027 September 2000 AUDITORS' STATEMENT

View Document

27/09/0027 September 2000 AUDITORS' REPORT

View Document

27/09/0027 September 2000 BALANCE SHEET

View Document

27/09/0027 September 2000 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

27/09/0027 September 2000 REREG PRI-PLC 25/09/00

View Document

27/09/0027 September 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/09/0027 September 2000 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

27/09/0027 September 2000 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

15/09/0015 September 2000 REGISTERED OFFICE CHANGED ON 15/09/00 FROM: 47 EASTCASTLE STREET LONDON W1N 7PF

View Document

31/08/0031 August 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/08/0017 August 2000 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

17/08/0017 August 2000 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

17/08/0017 August 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/08/0017 August 2000 ADOPT ARTICLES 16/08/00

View Document

17/07/0017 July 2000 AUDITOR'S RESIGNATION

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/06/0016 June 2000 REREG PRI-PLC 15/06/00

View Document

16/06/0016 June 2000 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

16/06/0016 June 2000 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

16/06/0016 June 2000 AUDITORS' REPORT

View Document

16/06/0016 June 2000 AUDITORS' STATEMENT

View Document

16/06/0016 June 2000 BALANCE SHEET

View Document

16/06/0016 June 2000 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

16/06/0016 June 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/06/0016 June 2000 ADOPT ARTICLES 15/06/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/05/0015 May 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/05/0011 May 2000 AUDITOR'S RESIGNATION

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 ADOPTARTICLES18/04/00

View Document

19/04/0019 April 2000 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

19/04/0019 April 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/04/0019 April 2000 REREGISTRATION PLC-PRI 18/04/00

View Document

19/04/0019 April 2000 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

13/12/9913 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9921 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/9911 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/05/9926 May 1999 RETURN MADE UP TO 18/05/99; NO CHANGE OF MEMBERS

View Document

30/03/9930 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/984 December 1998 DIRECTOR RESIGNED

View Document

04/12/984 December 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9812 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9828 May 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9828 May 1998 RETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

20/04/9820 April 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 DIRECTOR RESIGNED

View Document

11/12/9711 December 1997 DIRECTOR RESIGNED

View Document

18/06/9718 June 1997 RETURN MADE UP TO 18/05/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

17/02/9717 February 1997 ALTER MEM AND ARTS 05/02/97

View Document

24/12/9624 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9623 December 1996 NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

12/06/9612 June 1996 RETURN MADE UP TO 18/05/96; NO CHANGE OF MEMBERS

View Document

05/06/965 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/968 May 1996 REGISTERED OFFICE CHANGED ON 08/05/96 FROM: 357 EUSTON ROAD LONDON NW1 3AL

View Document

03/05/963 May 1996 ALTER MEM AND ARTS 16/04/96

View Document

29/04/9629 April 1996 DIRECTOR RESIGNED

View Document

26/04/9626 April 1996 ALTER MEM AND ARTS 16/04/96

View Document

26/04/9626 April 1996 REREGISTRATION PRI-PLC 16/04/96

View Document

26/04/9626 April 1996 BALANCE SHEET

View Document

26/04/9626 April 1996 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

26/04/9626 April 1996 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

26/04/9626 April 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/04/9626 April 1996 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

26/04/9626 April 1996 AUDITORS' REPORT

View Document

26/04/9626 April 1996 AUDITORS' STATEMENT

View Document

18/04/9618 April 1996 ALTER MEM AND ARTS 21/03/96

View Document

16/04/9616 April 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

12/04/9612 April 1996 COMPANY NAME CHANGED ABRAXAS COMPUTER SERVICES LIMITE D CERTIFICATE ISSUED ON 15/04/96

View Document

29/06/9529 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

12/06/9512 June 1995 RETURN MADE UP TO 21/05/95; FULL LIST OF MEMBERS

View Document

04/07/944 July 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

23/06/9423 June 1994 RETURN MADE UP TO 21/05/94; NO CHANGE OF MEMBERS

View Document

03/06/933 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/933 June 1993 RETURN MADE UP TO 21/05/93; NO CHANGE OF MEMBERS

View Document

03/06/933 June 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

10/11/9210 November 1992 DIRECTOR RESIGNED

View Document

06/07/926 July 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

16/06/9216 June 1992 RETURN MADE UP TO 28/05/92; FULL LIST OF MEMBERS

View Document

10/06/9110 June 1991 RETURN MADE UP TO 28/05/91; FULL LIST OF MEMBERS

View Document

10/06/9110 June 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

10/06/9110 June 1991 ALTER MEM AND ARTS 14/05/91

View Document

17/01/9117 January 1991 NEW DIRECTOR APPOINTED

View Document

02/10/902 October 1990 RETURN MADE UP TO 25/09/90; FULL LIST OF MEMBERS

View Document

02/10/902 October 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

28/03/9028 March 1990 £ IC 150000/143495 23/02/90 £ SR [email protected]=6505

View Document

15/02/9015 February 1990 ADOPT MEM AND ARTS 29/01/90

View Document

17/01/9017 January 1990 DIRECTOR RESIGNED

View Document

31/08/8931 August 1989 DIRECTOR RESIGNED

View Document

31/08/8931 August 1989 RETURN MADE UP TO 09/08/89; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

03/10/883 October 1988 AUDITOR'S RESIGNATION

View Document

16/06/8816 June 1988 REGISTERED OFFICE CHANGED ON 16/06/88 FROM: C/O JOHN D. BERMAN & CO. INDL. HSE GRAND ARCADE TALLY HO CORNER LONDON N12 0EZ

View Document

11/05/8811 May 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/87

View Document

11/05/8811 May 1988 RETURN MADE UP TO 10/03/88; FULL LIST OF MEMBERS

View Document

23/02/8823 February 1988 S-DIV

View Document

28/10/8728 October 1987 WD 16/10/87 AD 16/09/87--------- £ SI 50000@1=50000 £ IC 100000/150000

View Document

06/08/876 August 1987 FULL GROUP ACCOUNTS MADE UP TO 30/09/86

View Document

06/08/876 August 1987 RETURN MADE UP TO 24/02/87; FULL LIST OF MEMBERS

View Document

13/07/8713 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/863 September 1986 RETURN MADE UP TO 28/02/86; FULL LIST OF MEMBERS

View Document

13/06/8413 June 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/06/84

View Document

26/07/7426 July 1974 CERTIFICATE OF INCORPORATION

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