Total Documents | 325 |
---|
Total Pages | 1,979 |
---|
3 October 2023 | Full accounts made up to 31 December 2022 |
---|---|
23 March 2023 | Confirmation statement made on 23 March 2023 with no updates |
19 December 2022 | Full accounts made up to 31 December 2021 |
4 April 2022 | Confirmation statement made on 4 April 2022 with no updates |
10 September 2021 | Full accounts made up to 31 December 2020 |
9 April 2021 | Confirmation statement made on 9 April 2021 with no updates |
8 January 2021 | Termination of appointment of Michael John Smith as a director on 1 January 2021 |
8 January 2021 | Appointment of Victoria Ann Short as a director on 1 January 2021 |
7 January 2021 | Full accounts made up to 31 December 2019 |
26 May 2020 | Appointment of Mr John Mayes as a secretary on 14 May 2020 |
26 May 2020 | Termination of appointment of Robin Fisher as a secretary on 14 May 2020 |
21 April 2020 | Confirmation statement made on 21 April 2020 with no updates |
12 September 2019 | Full accounts made up to 31 December 2018 |
9 May 2019 | Confirmation statement made on 9 May 2019 with no updates |
15 April 2019 | Appointment of Michael John Smith as a director on 15 April 2019 |
11 April 2019 | Termination of appointment of Mark Jonathan Bull as a director on 11 April 2019 |
28 November 2018 | Full accounts made up to 31 December 2017 |
14 August 2018 | Director's details changed for Mr David Julian Bruce on 2 July 2018 |
1 August 2018 | Appointment of Mr David Julian Bruce as a director on 2 July 2018 |
31 May 2018 | Termination of appointment of Christopher John Bradshaw as a director on 31 May 2018 |
8 May 2018 | Confirmation statement made on 8 May 2018 with updates |
2 January 2018 | Termination of appointment of Christine Evans as a secretary on 1 January 2018 |
2 January 2018 | Appointment of Mr Robin Fisher as a secretary on 1 January 2018 |
2 January 2018 | Appointment of Mr Robin Fisher as a secretary on 1 January 2018 |
2 January 2018 | Termination of appointment of Christine Evans as a secretary on 1 January 2018 |
4 October 2017 | Full accounts made up to 31 December 2016 |
4 October 2017 | Full accounts made up to 31 December 2016 |
27 July 2017 | Appointment of Mrs Christine Evans as a secretary on 24 July 2017 |
27 July 2017 | Appointment of Mrs Christine Evans as a secretary on 24 July 2017 |
26 May 2017 | Confirmation statement made on 16 May 2017 with updates |
26 May 2017 | Confirmation statement made on 16 May 2017 with updates |
4 May 2017 | Resolutions
|
4 May 2017 | Resolutions
|
12 September 2016 | Director's details changed for Mark Jonathan Bull on 12 September 2016 |
12 September 2016 | Director's details changed for Mark Jonathan Bull on 12 September 2016 |
12 September 2016 | Director's details changed for Mark Jonathan Bull on 12 September 2016 |
12 September 2016 | Director's details changed for Mark Jonathan Bull on 12 September 2016 |
5 August 2016 | Termination of appointment of Joost Carel Sandor Gietelink as a director on 5 August 2016 |
5 August 2016 | Termination of appointment of Joost Carel Sandor Gietelink as a director on 5 August 2016 |
5 August 2016 | Appointment of Mr Christopher John Bradshaw as a director on 5 August 2016 |
5 August 2016 | Appointment of Mr Christopher John Bradshaw as a director on 5 August 2016 |
22 July 2016 | Registered 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 2016 | Registered 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 2016 | Full accounts made up to 31 December 2015 |
13 June 2016 | Full accounts made up to 31 December 2015 |
27 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
6 October 2015 | Full accounts made up to 31 December 2014 |
6 October 2015 | Full accounts made up to 31 December 2014 |
26 August 2015 | Auditor's resignation |
26 August 2015 | Auditor's resignation |
8 July 2015 | Director's details changed for Mr Joost Carel Sandor Gietelink on 8 July 2015 |
8 July 2015 | Director's details changed for Mr Joost Carel Sandor Gietelink on 8 July 2015 |
8 July 2015 | Director's details changed for Mr Joost Carel Sandor Gietelink on 8 July 2015 |
21 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
1 July 2014 | Full accounts made up to 31 December 2013 |
1 July 2014 | Full accounts made up to 31 December 2013 |
19 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
11 June 2013 | Full accounts made up to 31 December 2012 |
11 June 2013 | Full accounts made up to 31 December 2012 |
20 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders |
20 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders |
21 January 2013 | Statement of company's objects |
21 January 2013 | Statement of company's objects |
1 November 2012 | Termination of appointment of Lisa Gainsford as a director |
1 November 2012 | Termination of appointment of Lisa Gainsford as a director |
19 June 2012 | Full accounts made up to 31 December 2011 |
19 June 2012 | Full accounts made up to 31 December 2011 |
18 May 2012 | Particulars of a mortgage or charge / charge no: 18 |
18 May 2012 | Particulars of a mortgage or charge / charge no: 18 |
16 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders |
16 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders |
14 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders |
14 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders |
9 May 2012 | Termination of appointment of Patrick Maloney as a director |
9 May 2012 | Termination of appointment of Patrick Maloney as a director |
22 December 2011 | Appointment of Mr Joost Carel Sandor Gietelink as a director |
22 December 2011 | Appointment of Mr Joost Carel Sandor Gietelink as a director |
21 December 2011 | Termination of appointment of Colin Reader as a director |
21 December 2011 | Termination of appointment of Colin Reader as a director |
21 October 2011 | Termination of appointment of Andrew Moss as a director |
21 October 2011 | Termination of appointment of Andrew Moss as a director |
27 September 2011 | Termination of appointment of Diane Martyn as a director |
27 September 2011 | Termination of appointment of Diane Martyn as a director |
26 September 2011 | Full accounts made up to 31 December 2010 |
26 September 2011 | Full accounts made up to 31 December 2010 |
30 August 2011 | Director's details changed for Mark Jonathon Bull on 30 August 2011 |
30 August 2011 | Director's details changed for Mark Jonathon Bull on 30 August 2011 |
2 August 2011 | Termination of appointment of Brian Wilkinson as a director |
2 August 2011 | Termination of appointment of Brian Wilkinson as a director |
18 July 2011 | Appointment of Mark Jonathon Bull as a director |
18 July 2011 | Appointment of Mark Jonathon Bull as a director |
1 July 2011 | Registered office address changed from 1St Floor Regent Court Laporte Way Luton Beds LU4 8SB on 1 July 2011 |
1 July 2011 | Registered office address changed from 1St Floor Regent Court Laporte Way Luton Beds LU4 8SB on 1 July 2011 |
1 July 2011 | Registered office address changed from 1St Floor Regent Court Laporte Way Luton Beds LU4 8SB on 1 July 2011 |
12 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders |
12 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 |
23 November 2010 | Full accounts made up to 31 December 2009 |
23 November 2010 | Full accounts made up to 31 December 2009 |
4 November 2010 | Appointment of Patrick Maloney as a director |
4 November 2010 | Appointment of Patrick Maloney as a director |
27 July 2010 | Particulars of a mortgage or charge / charge no: 17 |
27 July 2010 | Particulars of a mortgage or charge / charge no: 17 |
2 July 2010 | Particulars of a mortgage or charge / charge no: 16 |
2 July 2010 | Particulars of a mortgage or charge / charge no: 16 |
2 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders |
2 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders |
11 January 2010 | Director's details changed for Lisa Gainsford on 27 August 2009 |
11 January 2010 | Director's details changed for Lisa Gainsford on 27 August 2009 |
16 December 2009 | Termination of appointment of Patrick Maloney as a director |
16 December 2009 | Termination of appointment of Patrick Maloney as a director |
5 November 2009 | Full accounts made up to 31 December 2008 |
5 November 2009 | Full accounts made up to 31 December 2008 |
2 October 2009 | Resolutions
|
2 October 2009 | Resolutions
|
29 September 2009 | Appointment terminated director rod jackson |
29 September 2009 | Appointment terminated director rod jackson |
20 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 |
20 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 |
28 May 2009 | Registered office changed on 28/05/2009 from 1ST floor, regent court laporte way luton beds LU4 8SB |
28 May 2009 | Location of debenture register |
28 May 2009 | Location of debenture register |
28 May 2009 | Location of register of members |
28 May 2009 | Return made up to 10/05/09; full list of members |
28 May 2009 | Registered office changed on 28/05/2009 from 1ST floor, regent court laporte way luton beds LU4 8SB |
28 May 2009 | Return made up to 10/05/09; full list of members |
28 May 2009 | Location of register of members |
6 April 2009 | Appointment terminated director beschier noteboom |
6 April 2009 | Appointment terminated director beschier noteboom |
1 November 2008 | Full accounts made up to 31 December 2007 |
1 November 2008 | Full accounts made up to 31 December 2007 |
23 September 2008 | Registered office changed on 23/09/2008 from randstad house london road newbury berkshire RG14 1LA |
23 September 2008 | Registered office changed on 23/09/2008 from randstad house london road newbury berkshire RG14 1LA |
8 September 2008 | Appointment terminated secretary pennsec LIMITED |
8 September 2008 | Appointment terminated secretary pennsec LIMITED |
11 July 2008 | Director appointed patrick maloney |
11 July 2008 | Director appointed patrick maloney |
11 July 2008 | Director appointed rod jackson |
11 July 2008 | Director appointed colin reader |
11 July 2008 | Director appointed diane martyn |
11 July 2008 | Director appointed brian wilkinson |
11 July 2008 | Director appointed rod jackson |
11 July 2008 | Director appointed colin reader |
11 July 2008 | Director appointed andrew moss |
11 July 2008 | Director appointed brian wilkinson |
11 July 2008 | Director appointed lisa gainsford |
11 July 2008 | Director appointed diane martyn |
11 July 2008 | Director appointed lisa gainsford |
11 July 2008 | Director appointed andrew moss |
11 July 2008 | Appointment terminated director edward van der tang |
11 July 2008 | Appointment terminated director edward van der tang |
3 June 2008 | Secretary's change of particulars / pennsec LIMITED / 10/09/2007 |
3 June 2008 | Return made up to 10/05/08; full list of members |
3 June 2008 | Return made up to 10/05/08; full list of members |
3 June 2008 | Secretary's change of particulars / pennsec LIMITED / 10/09/2007 |
7 January 2008 | Full accounts made up to 31 December 2006 |
7 January 2008 | Full accounts made up to 31 December 2006 |
24 December 2007 | Particulars of mortgage/charge |
24 December 2007 | Particulars of mortgage/charge |
10 July 2007 | Particulars of mortgage/charge |
10 July 2007 | Particulars of mortgage/charge |
11 May 2007 | Return made up to 10/05/07; full list of members |
11 May 2007 | Return made up to 10/05/07; full list of members |
20 April 2007 | Resolutions
|
20 April 2007 | Resolutions
|
7 April 2007 | Particulars of mortgage/charge |
7 April 2007 | Particulars of mortgage/charge |
3 November 2006 | Full accounts made up to 31 December 2005 |
3 November 2006 | Full accounts made up to 31 December 2005 |
20 September 2006 | Particulars of mortgage/charge |
20 September 2006 | Particulars of mortgage/charge |
10 May 2006 | Return made up to 10/05/06; full list of members |
10 May 2006 | Director's particulars changed |
10 May 2006 | Return made up to 10/05/06; full list of members |
10 May 2006 | Director's particulars changed |
20 December 2005 | Particulars of mortgage/charge |
20 December 2005 | Particulars of mortgage/charge |
7 November 2005 | Director's particulars changed |
7 November 2005 | Director's particulars changed |
14 September 2005 | Particulars of mortgage/charge |
14 September 2005 | Particulars of mortgage/charge |
8 September 2005 | Full accounts made up to 31 December 2004 |
8 September 2005 | Full accounts made up to 31 December 2004 |
1 September 2005 | New director appointed |
1 September 2005 | New director appointed |
1 September 2005 | Director resigned |
1 September 2005 | Director resigned |
1 September 2005 | New director appointed |
1 September 2005 | Director resigned |
1 September 2005 | Director resigned |
1 September 2005 | New director appointed |
19 May 2005 | Return made up to 10/05/05; full list of members |
19 May 2005 | Return made up to 10/05/05; full list of members |
10 May 2005 | Registered office changed on 10/05/05 from: randstad house pelican lane newbury berkshire RG14 1NU |
10 May 2005 | Registered office changed on 10/05/05 from: randstad house pelican lane newbury berkshire RG14 1NU |
17 December 2004 | Declaration of satisfaction of mortgage/charge |
17 December 2004 | Declaration of satisfaction of mortgage/charge |
18 November 2004 | Particulars of mortgage/charge |
18 November 2004 | Particulars of mortgage/charge |
15 September 2004 | Full accounts made up to 31 December 2003 |
15 September 2004 | Full accounts made up to 31 December 2003 |
21 May 2004 | Particulars of mortgage/charge |
21 May 2004 | Particulars of mortgage/charge |
7 May 2004 | Return made up to 10/05/04; full list of members |
7 May 2004 | Return made up to 10/05/04; full list of members |
10 April 2004 | Particulars of mortgage/charge |
10 April 2004 | Particulars of mortgage/charge |
27 March 2004 | Particulars of mortgage/charge |
27 March 2004 | Particulars of mortgage/charge |
11 December 2003 | Particulars of mortgage/charge |
11 December 2003 | Particulars of mortgage/charge |
5 September 2003 | Full accounts made up to 31 December 2002 |
5 September 2003 | Full accounts made up to 31 December 2002 |
23 July 2003 | Return made up to 10/05/03; full list of members |
23 July 2003 | Return made up to 10/05/03; full list of members |
22 May 2003 | New director appointed |
22 May 2003 | New director appointed |
21 May 2003 | Resolutions
|
21 May 2003 | Resolutions
|
27 November 2002 | New secretary appointed |
27 November 2002 | New secretary appointed |
18 November 2002 | Secretary resigned |
18 November 2002 | Secretary resigned |
27 September 2002 | Full accounts made up to 31 December 2001 |
27 September 2002 | Full accounts made up to 31 December 2001 |
11 June 2002 | Return made up to 10/05/02; full list of members
|
11 June 2002 | Return made up to 10/05/02; full list of members
|
11 January 2002 | Particulars of mortgage/charge |
11 January 2002 | Particulars of mortgage/charge |
4 September 2001 | Director resigned |
4 September 2001 | Director resigned |
31 August 2001 | Full accounts made up to 31 December 2000 |
31 August 2001 | Full accounts made up to 31 December 2000 |
30 May 2001 | Return made up to 10/05/01; full list of members |
30 May 2001 | Return made up to 10/05/01; full list of members |
25 May 2001 | Ad 01/11/00--------- £ si 8000@100=800000 £ ic 3010000/3810000 |
25 May 2001 | Resolutions
|
25 May 2001 | Ad 01/11/00--------- £ si 8000@100=800000 £ ic 3010000/3810000 |
25 May 2001 | Nc inc already adjusted 01/11/00 |
25 May 2001 | Resolutions
|
25 May 2001 | Nc inc already adjusted 01/11/00 |
14 November 2000 | Full accounts made up to 31 December 1999 |
14 November 2000 | Full accounts made up to 31 December 1999 |
27 June 2000 | Return made up to 10/05/00; full list of members |
27 June 2000 | Return made up to 10/05/00; full list of members |
11 May 2000 | Director resigned |
11 May 2000 | Director resigned |
10 November 1999 | Full accounts made up to 31 December 1998 |
10 November 1999 | Full accounts made up to 31 December 1998 |
1 November 1999 | Delivery ext'd 3 mth 31/12/98 |
1 November 1999 | Delivery ext'd 3 mth 31/12/98 |
20 October 1999 | New director appointed |
20 October 1999 | New director appointed |
28 May 1999 | Return made up to 10/05/99; full list of members |
28 May 1999 | Return made up to 10/05/99; full list of members |
27 March 1999 | Particulars of mortgage/charge |
27 March 1999 | Particulars of mortgage/charge |
24 March 1999 | New director appointed |
24 March 1999 | Director resigned |
24 March 1999 | New director appointed |
24 March 1999 | Director resigned |
24 March 1999 | New director appointed |
24 March 1999 | New director appointed |
20 March 1999 | Particulars of mortgage/charge |
20 March 1999 | Particulars of mortgage/charge |
6 February 1999 | Auditor's resignation |
6 February 1999 | Auditor's resignation |
19 November 1998 | Registered office changed on 19/11/98 from: 51-52 victoria road swindon wiltshire SN1 3AY |
19 November 1998 | Registered office changed on 19/11/98 from: 51-52 victoria road swindon wiltshire SN1 3AY |
22 October 1998 | Full accounts made up to 31 December 1997 |
22 October 1998 | Full accounts made up to 31 December 1997 |
21 May 1998 | Return made up to 10/05/98; full list of members |
21 May 1998 | Return made up to 10/05/98; full list of members |
20 March 1998 | Nc inc already adjusted 30/12/97 |
20 March 1998 | Ad 30/12/97--------- £ si 5000@100=500000 £ ic 2510000/3010000 |
20 March 1998 | Resolutions
|
20 March 1998 | Resolutions
|
20 March 1998 | Ad 30/12/97--------- £ si 5000@100=500000 £ ic 2510000/3010000 |
20 March 1998 | Resolutions
|
20 March 1998 | Resolutions
|
20 March 1998 | Resolutions
|
20 March 1998 | Resolutions
|
20 March 1998 | Nc inc already adjusted 30/12/97 |
3 November 1997 | Full accounts made up to 31 December 1996 |
3 November 1997 | Full accounts made up to 31 December 1996 |
29 June 1997 | Return made up to 10/05/97; full list of members |
29 June 1997 | Return made up to 10/05/97; full list of members |
12 June 1997 | Secretary resigned |
12 June 1997 | Secretary resigned |
3 February 1997 | Full accounts made up to 31 December 1995 |
3 February 1997 | Full accounts made up to 31 December 1995 |
19 December 1996 | Secretary's particulars changed |
19 December 1996 | Secretary's particulars changed |
31 October 1996 | Delivery ext'd 3 mth 31/12/95 |
31 October 1996 | Delivery ext'd 3 mth 31/12/95 |
9 July 1996 | Return made up to 10/05/96; full list of members |
9 July 1996 | Return made up to 10/05/96; full list of members |
31 October 1995 | Full accounts made up to 31 December 1994 |
31 October 1995 | Full accounts made up to 31 December 1994 |
18 May 1995 | Return made up to 10/05/95; full list of members |
18 May 1995 | Return made up to 10/05/95; full list of members |
5 January 1995 | Resolutions
|
5 January 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
1 January 1995 | A selection of documents registered before 1 January 1995 |
8 June 1992 | Full accounts made up to 31 December 1991 |
4 March 1991 | Return made up to 07/12/90; full list of members |
30 July 1990 | Particulars of mortgage/charge |
30 July 1990 | Particulars of mortgage/charge |
9 April 1990 | New secretary appointed;director resigned |
6 March 1990 | New secretary appointed;new director appointed |
19 September 1989 | Company name changed randstad employment agency limit ed\certificate issued on 20/09/89 |
19 September 1989 | Company name changed randstad employment agency limit ed\certificate issued on 20/09/89 |
14 June 1989 | Resolutions
|
14 June 1989 | Resolutions
|
13 June 1989 | Director resigned;new director appointed |
13 June 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed |
25 May 1989 | Incorporation |
25 May 1989 | Incorporation |