Advanced company searchLink opens in new window

RANDSTAD TECHNOLOGIES LIMITED

Company number 01178725

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jul 2014 AA Full accounts made up to 31 December 2013
19 May 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 117,702.25
28 Jun 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
11 Jun 2013 AA Full accounts made up to 31 December 2012
31 Jan 2013 TM01 Termination of appointment of Kevin Deamer as a director
21 Jan 2013 CC04 Statement of company's objects
19 Oct 2012 AA Full accounts made up to 31 December 2011
24 May 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
10 Jan 2012 TM01 Termination of appointment of Rod Jackson as a director
22 Dec 2011 AP01 Appointment of Mr Joost Carel Sandor Gietelink as a director
21 Dec 2011 TM01 Termination of appointment of Brian Wilkinson as a director
21 Dec 2011 TM01 Termination of appointment of Colin Reader as a director
26 Sep 2011 AA Full accounts made up to 31 December 2010
30 Aug 2011 CH01 Director's details changed for Mark Jonathon Bull on 30 August 2011
02 Aug 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
02 Aug 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
18 Jul 2011 AP01 Appointment of Mark Jonathon Bull as a director
01 Jul 2011 AD01 Registered office address changed from 1St Floor Regent Court Laporte Way Luton Beds LU4 8SB on 1 July 2011
30 Jun 2011 TM02 Termination of appointment of Ian Naylor as a secretary
22 Sep 2010 AA Full accounts made up to 31 December 2009
01 Jun 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
22 Feb 2010 MEM/ARTS Memorandum and Articles of Association
17 Feb 2010 CERTNM Company name changed abraxas LIMITED\certificate issued on 17/02/10
  • CONNOT ‐
06 Jan 2010 TM01 Termination of appointment of Edward Van Der Tang as a director
13 Oct 2009 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration