Download leads from Nexok and grow your business. Find out more

Randstad Solutions Limited

Documents

Total Documents325
Total Pages1,979

Filing History

3 October 2023Full accounts made up to 31 December 2022
23 March 2023Confirmation statement made on 23 March 2023 with no updates
19 December 2022Full accounts made up to 31 December 2021
4 April 2022Confirmation statement made on 4 April 2022 with no updates
10 September 2021Full accounts made up to 31 December 2020
9 April 2021Confirmation statement made on 9 April 2021 with no updates
8 January 2021Termination of appointment of Michael John Smith as a director on 1 January 2021
8 January 2021Appointment of Victoria Ann Short as a director on 1 January 2021
7 January 2021Full accounts made up to 31 December 2019
26 May 2020Appointment of Mr John Mayes as a secretary on 14 May 2020
26 May 2020Termination of appointment of Robin Fisher as a secretary on 14 May 2020
21 April 2020Confirmation statement made on 21 April 2020 with no updates
12 September 2019Full accounts made up to 31 December 2018
9 May 2019Confirmation statement made on 9 May 2019 with no updates
15 April 2019Appointment of Michael John Smith as a director on 15 April 2019
11 April 2019Termination of appointment of Mark Jonathan Bull as a director on 11 April 2019
28 November 2018Full accounts made up to 31 December 2017
14 August 2018Director's details changed for Mr David Julian Bruce on 2 July 2018
1 August 2018Appointment of Mr David Julian Bruce as a director on 2 July 2018
31 May 2018Termination of appointment of Christopher John Bradshaw as a director on 31 May 2018
8 May 2018Confirmation statement made on 8 May 2018 with updates
2 January 2018Termination of appointment of Christine Evans as a secretary on 1 January 2018
2 January 2018Appointment of Mr Robin Fisher as a secretary on 1 January 2018
2 January 2018Appointment of Mr Robin Fisher as a secretary on 1 January 2018
2 January 2018Termination of appointment of Christine Evans as a secretary on 1 January 2018
4 October 2017Full accounts made up to 31 December 2016
4 October 2017Full accounts made up to 31 December 2016
27 July 2017Appointment of Mrs Christine Evans as a secretary on 24 July 2017
27 July 2017Appointment of Mrs Christine Evans as a secretary on 24 July 2017
26 May 2017Confirmation statement made on 16 May 2017 with updates
26 May 2017Confirmation statement made on 16 May 2017 with updates
4 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-04
4 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-04
12 September 2016Director's details changed for Mark Jonathan Bull on 12 September 2016
12 September 2016Director's details changed for Mark Jonathan Bull on 12 September 2016
12 September 2016Director's details changed for Mark Jonathan Bull on 12 September 2016
12 September 2016Director's details changed for Mark Jonathan Bull on 12 September 2016
5 August 2016Termination of appointment of Joost Carel Sandor Gietelink as a director on 5 August 2016
5 August 2016Termination of appointment of Joost Carel Sandor Gietelink as a director on 5 August 2016
5 August 2016Appointment of Mr Christopher John Bradshaw as a director on 5 August 2016
5 August 2016Appointment of Mr Christopher John Bradshaw as a director on 5 August 2016
22 July 2016Registered 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
22 July 2016Registered 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
13 June 2016Full accounts made up to 31 December 2015
13 June 2016Full accounts made up to 31 December 2015
27 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 3,810,000
27 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 3,810,000
6 October 2015Full accounts made up to 31 December 2014
6 October 2015Full accounts made up to 31 December 2014
26 August 2015Auditor's resignation
26 August 2015Auditor's resignation
8 July 2015Director's details changed for Mr Joost Carel Sandor Gietelink on 8 July 2015
8 July 2015Director's details changed for Mr Joost Carel Sandor Gietelink on 8 July 2015
8 July 2015Director's details changed for Mr Joost Carel Sandor Gietelink on 8 July 2015
21 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 3,810,000
21 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 3,810,000
1 July 2014Full accounts made up to 31 December 2013
1 July 2014Full accounts made up to 31 December 2013
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 3,810,000
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 3,810,000
11 June 2013Full accounts made up to 31 December 2012
11 June 2013Full accounts made up to 31 December 2012
20 May 2013Annual return made up to 16 May 2013 with a full list of shareholders
20 May 2013Annual return made up to 16 May 2013 with a full list of shareholders
21 January 2013Statement of company's objects
21 January 2013Statement of company's objects
1 November 2012Termination of appointment of Lisa Gainsford as a director
1 November 2012Termination of appointment of Lisa Gainsford as a director
19 June 2012Full accounts made up to 31 December 2011
19 June 2012Full accounts made up to 31 December 2011
18 May 2012Particulars of a mortgage or charge / charge no: 18
18 May 2012Particulars of a mortgage or charge / charge no: 18
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders
9 May 2012Termination of appointment of Patrick Maloney as a director
9 May 2012Termination of appointment of Patrick Maloney as a director
22 December 2011Appointment of Mr Joost Carel Sandor Gietelink as a director
22 December 2011Appointment of Mr Joost Carel Sandor Gietelink as a director
21 December 2011Termination of appointment of Colin Reader as a director
21 December 2011Termination of appointment of Colin Reader as a director
21 October 2011Termination of appointment of Andrew Moss as a director
21 October 2011Termination of appointment of Andrew Moss as a director
27 September 2011Termination of appointment of Diane Martyn as a director
27 September 2011Termination of appointment of Diane Martyn as a director
26 September 2011Full accounts made up to 31 December 2010
26 September 2011Full accounts made up to 31 December 2010
30 August 2011Director's details changed for Mark Jonathon Bull on 30 August 2011
30 August 2011Director's details changed for Mark Jonathon Bull on 30 August 2011
2 August 2011Termination of appointment of Brian Wilkinson as a director
2 August 2011Termination of appointment of Brian Wilkinson as a director
18 July 2011Appointment of Mark Jonathon Bull as a director
18 July 2011Appointment of Mark Jonathon Bull as a director
1 July 2011Registered office address changed from 1St Floor Regent Court Laporte Way Luton Beds LU4 8SB on 1 July 2011
1 July 2011Registered office address changed from 1St Floor Regent Court Laporte Way Luton Beds LU4 8SB on 1 July 2011
1 July 2011Registered office address changed from 1St Floor Regent Court Laporte Way Luton Beds LU4 8SB on 1 July 2011
12 May 2011Annual return made up to 10 May 2011 with a full list of shareholders
12 May 2011Annual return made up to 10 May 2011 with a full list of shareholders
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
23 November 2010Full accounts made up to 31 December 2009
23 November 2010Full accounts made up to 31 December 2009
4 November 2010Appointment of Patrick Maloney as a director
4 November 2010Appointment of Patrick Maloney as a director
27 July 2010Particulars of a mortgage or charge / charge no: 17
27 July 2010Particulars of a mortgage or charge / charge no: 17
2 July 2010Particulars of a mortgage or charge / charge no: 16
2 July 2010Particulars of a mortgage or charge / charge no: 16
2 June 2010Annual return made up to 10 May 2010 with a full list of shareholders
2 June 2010Annual return made up to 10 May 2010 with a full list of shareholders
11 January 2010Director's details changed for Lisa Gainsford on 27 August 2009
11 January 2010Director's details changed for Lisa Gainsford on 27 August 2009
16 December 2009Termination of appointment of Patrick Maloney as a director
16 December 2009Termination of appointment of Patrick Maloney as a director
5 November 2009Full accounts made up to 31 December 2008
5 November 2009Full accounts made up to 31 December 2008
2 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 September 2009Appointment terminated director rod jackson
29 September 2009Appointment terminated director rod jackson
20 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
20 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
28 May 2009Registered office changed on 28/05/2009 from 1ST floor, regent court laporte way luton beds LU4 8SB
28 May 2009Location of debenture register
28 May 2009Location of debenture register
28 May 2009Location of register of members
28 May 2009Return made up to 10/05/09; full list of members
28 May 2009Registered office changed on 28/05/2009 from 1ST floor, regent court laporte way luton beds LU4 8SB
28 May 2009Return made up to 10/05/09; full list of members
28 May 2009Location of register of members
6 April 2009Appointment terminated director beschier noteboom
6 April 2009Appointment terminated director beschier noteboom
1 November 2008Full accounts made up to 31 December 2007
1 November 2008Full accounts made up to 31 December 2007
23 September 2008Registered office changed on 23/09/2008 from randstad house london road newbury berkshire RG14 1LA
23 September 2008Registered office changed on 23/09/2008 from randstad house london road newbury berkshire RG14 1LA
8 September 2008Appointment terminated secretary pennsec LIMITED
8 September 2008Appointment terminated secretary pennsec LIMITED
11 July 2008Director appointed patrick maloney
11 July 2008Director appointed patrick maloney
11 July 2008Director appointed rod jackson
11 July 2008Director appointed colin reader
11 July 2008Director appointed diane martyn
11 July 2008Director appointed brian wilkinson
11 July 2008Director appointed rod jackson
11 July 2008Director appointed colin reader
11 July 2008Director appointed andrew moss
11 July 2008Director appointed brian wilkinson
11 July 2008Director appointed lisa gainsford
11 July 2008Director appointed diane martyn
11 July 2008Director appointed lisa gainsford
11 July 2008Director appointed andrew moss
11 July 2008Appointment terminated director edward van der tang
11 July 2008Appointment terminated director edward van der tang
3 June 2008Secretary's change of particulars / pennsec LIMITED / 10/09/2007
3 June 2008Return made up to 10/05/08; full list of members
3 June 2008Return made up to 10/05/08; full list of members
3 June 2008Secretary's change of particulars / pennsec LIMITED / 10/09/2007
7 January 2008Full accounts made up to 31 December 2006
7 January 2008Full accounts made up to 31 December 2006
24 December 2007Particulars of mortgage/charge
24 December 2007Particulars of mortgage/charge
10 July 2007Particulars of mortgage/charge
10 July 2007Particulars of mortgage/charge
11 May 2007Return made up to 10/05/07; full list of members
11 May 2007Return made up to 10/05/07; full list of members
20 April 2007Resolutions
  • ELRES ‐ Elective resolution
20 April 2007Resolutions
  • ELRES ‐ Elective resolution
7 April 2007Particulars of mortgage/charge
7 April 2007Particulars of mortgage/charge
3 November 2006Full accounts made up to 31 December 2005
3 November 2006Full accounts made up to 31 December 2005
20 September 2006Particulars of mortgage/charge
20 September 2006Particulars of mortgage/charge
10 May 2006Return made up to 10/05/06; full list of members
10 May 2006Director's particulars changed
10 May 2006Return made up to 10/05/06; full list of members
10 May 2006Director's particulars changed
20 December 2005Particulars of mortgage/charge
20 December 2005Particulars of mortgage/charge
7 November 2005Director's particulars changed
7 November 2005Director's particulars changed
14 September 2005Particulars of mortgage/charge
14 September 2005Particulars of mortgage/charge
8 September 2005Full accounts made up to 31 December 2004
8 September 2005Full accounts made up to 31 December 2004
1 September 2005New director appointed
1 September 2005New director appointed
1 September 2005Director resigned
1 September 2005Director resigned
1 September 2005New director appointed
1 September 2005Director resigned
1 September 2005Director resigned
1 September 2005New director appointed
19 May 2005Return made up to 10/05/05; full list of members
19 May 2005Return made up to 10/05/05; full list of members
10 May 2005Registered office changed on 10/05/05 from: randstad house pelican lane newbury berkshire RG14 1NU
10 May 2005Registered office changed on 10/05/05 from: randstad house pelican lane newbury berkshire RG14 1NU
17 December 2004Declaration of satisfaction of mortgage/charge
17 December 2004Declaration of satisfaction of mortgage/charge
18 November 2004Particulars of mortgage/charge
18 November 2004Particulars of mortgage/charge
15 September 2004Full accounts made up to 31 December 2003
15 September 2004Full accounts made up to 31 December 2003
21 May 2004Particulars of mortgage/charge
21 May 2004Particulars of mortgage/charge
7 May 2004Return made up to 10/05/04; full list of members
7 May 2004Return made up to 10/05/04; full list of members
10 April 2004Particulars of mortgage/charge
10 April 2004Particulars of mortgage/charge
27 March 2004Particulars of mortgage/charge
27 March 2004Particulars of mortgage/charge
11 December 2003Particulars of mortgage/charge
11 December 2003Particulars of mortgage/charge
5 September 2003Full accounts made up to 31 December 2002
5 September 2003Full accounts made up to 31 December 2002
23 July 2003Return made up to 10/05/03; full list of members
23 July 2003Return made up to 10/05/03; full list of members
22 May 2003New director appointed
22 May 2003New director appointed
21 May 2003Resolutions
  • ELRES ‐ Elective resolution
21 May 2003Resolutions
  • ELRES ‐ Elective resolution
27 November 2002New secretary appointed
27 November 2002New secretary appointed
18 November 2002Secretary resigned
18 November 2002Secretary resigned
27 September 2002Full accounts made up to 31 December 2001
27 September 2002Full accounts made up to 31 December 2001
11 June 2002Return made up to 10/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
11 June 2002Return made up to 10/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
11 January 2002Particulars of mortgage/charge
11 January 2002Particulars of mortgage/charge
4 September 2001Director resigned
4 September 2001Director resigned
31 August 2001Full accounts made up to 31 December 2000
31 August 2001Full accounts made up to 31 December 2000
30 May 2001Return made up to 10/05/01; full list of members
30 May 2001Return made up to 10/05/01; full list of members
25 May 2001Ad 01/11/00--------- £ si 8000@100=800000 £ ic 3010000/3810000
25 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 May 2001Ad 01/11/00--------- £ si 8000@100=800000 £ ic 3010000/3810000
25 May 2001Nc inc already adjusted 01/11/00
25 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 May 2001Nc inc already adjusted 01/11/00
14 November 2000Full accounts made up to 31 December 1999
14 November 2000Full accounts made up to 31 December 1999
27 June 2000Return made up to 10/05/00; full list of members
27 June 2000Return made up to 10/05/00; full list of members
11 May 2000Director resigned
11 May 2000Director resigned
10 November 1999Full accounts made up to 31 December 1998
10 November 1999Full accounts made up to 31 December 1998
1 November 1999Delivery ext'd 3 mth 31/12/98
1 November 1999Delivery ext'd 3 mth 31/12/98
20 October 1999New director appointed
20 October 1999New director appointed
28 May 1999Return made up to 10/05/99; full list of members
28 May 1999Return made up to 10/05/99; full list of members
27 March 1999Particulars of mortgage/charge
27 March 1999Particulars of mortgage/charge
24 March 1999New director appointed
24 March 1999Director resigned
24 March 1999New director appointed
24 March 1999Director resigned
24 March 1999New director appointed
24 March 1999New director appointed
20 March 1999Particulars of mortgage/charge
20 March 1999Particulars of mortgage/charge
6 February 1999Auditor's resignation
6 February 1999Auditor's resignation
19 November 1998Registered office changed on 19/11/98 from: 51-52 victoria road swindon wiltshire SN1 3AY
19 November 1998Registered office changed on 19/11/98 from: 51-52 victoria road swindon wiltshire SN1 3AY
22 October 1998Full accounts made up to 31 December 1997
22 October 1998Full accounts made up to 31 December 1997
21 May 1998Return made up to 10/05/98; full list of members
21 May 1998Return made up to 10/05/98; full list of members
20 March 1998Nc inc already adjusted 30/12/97
20 March 1998Ad 30/12/97--------- £ si 5000@100=500000 £ ic 2510000/3010000
20 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
20 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
20 March 1998Ad 30/12/97--------- £ si 5000@100=500000 £ ic 2510000/3010000
20 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
20 March 1998Resolutions
  • SRES13 ‐ Special resolution
20 March 1998Resolutions
  • SRES13 ‐ Special resolution
20 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
20 March 1998Nc inc already adjusted 30/12/97
3 November 1997Full accounts made up to 31 December 1996
3 November 1997Full accounts made up to 31 December 1996
29 June 1997Return made up to 10/05/97; full list of members
29 June 1997Return made up to 10/05/97; full list of members
12 June 1997Secretary resigned
12 June 1997Secretary resigned
3 February 1997Full accounts made up to 31 December 1995
3 February 1997Full accounts made up to 31 December 1995
19 December 1996Secretary's particulars changed
19 December 1996Secretary's particulars changed
31 October 1996Delivery ext'd 3 mth 31/12/95
31 October 1996Delivery ext'd 3 mth 31/12/95
9 July 1996Return made up to 10/05/96; full list of members
9 July 1996Return made up to 10/05/96; full list of members
31 October 1995Full accounts made up to 31 December 1994
31 October 1995Full accounts made up to 31 December 1994
18 May 1995Return made up to 10/05/95; full list of members
18 May 1995Return made up to 10/05/95; full list of members
5 January 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
5 January 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
8 June 1992Full accounts made up to 31 December 1991
4 March 1991Return made up to 07/12/90; full list of members
30 July 1990Particulars of mortgage/charge
30 July 1990Particulars of mortgage/charge
9 April 1990New secretary appointed;director resigned
6 March 1990New secretary appointed;new director appointed
19 September 1989Company name changed randstad employment agency limit ed\certificate issued on 20/09/89
19 September 1989Company name changed randstad employment agency limit ed\certificate issued on 20/09/89
14 June 1989Resolutions
  • ORES13 ‐ Ordinary resolution
14 June 1989Resolutions
  • ORES13 ‐ Ordinary resolution
13 June 1989Director resigned;new director appointed
13 June 1989Secretary resigned;new secretary appointed;director resigned;new director appointed
25 May 1989Incorporation
25 May 1989Incorporation
Sign up now to grow your client base. Plans & Pricing