About

Registered Number: 01683146
Date of Incorporation: 01/12/1982 (41 years and 5 months ago)
Company Status: Active
Registered Address: Maple House, 192-198 London Road, Burgess Hill, West Sussex, RH15 9RD

 

Founded in 1982, Capital International Staffing Ltd has its registered office in West Sussex. The companies directors are listed as Rees, Graham Mortimer, Butcher, Nicholas John, Nunn, Michael John, Abd Management Services Limited. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTCHER, Nicholas John 10 September 2007 29 October 2010 1
NUNN, Michael John 01 July 1997 30 September 2005 1
ABD MANAGEMENT SERVICES LIMITED 01 September 1998 31 May 2014 1
Secretary Name Appointed Resigned Total Appointments
REES, Graham Mortimer N/A 30 June 1998 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 16 December 2019
AAMD - Amended Accounts 17 June 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 13 January 2018
SH08 - Notice of name or other designation of class of shares 17 November 2017
RESOLUTIONS - N/A 26 October 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 01 July 2016
AA - Annual Accounts 01 July 2016
AA01 - Change of accounting reference date 21 May 2016
AA01 - Change of accounting reference date 23 February 2016
AR01 - Annual Return 27 January 2016
TM01 - Termination of appointment of director 20 August 2015
AA - Annual Accounts 10 March 2015
AUD - Auditor's letter of resignation 04 March 2015
AR01 - Annual Return 26 January 2015
TM01 - Termination of appointment of director 17 June 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 21 January 2014
CH01 - Change of particulars for director 21 January 2014
CH03 - Change of particulars for secretary 21 January 2014
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 26 January 2012
CERTNM - Change of name certificate 13 April 2011
RESOLUTIONS - N/A 29 March 2011
CONNOT - N/A 29 March 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 28 January 2011
TM01 - Termination of appointment of director 18 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 June 2010
MG01 - Particulars of a mortgage or charge 26 May 2010
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH02 - Change of particulars for corporate director 29 January 2010
AA - Annual Accounts 20 March 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 28 March 2008
CERTNM - Change of name certificate 27 February 2008
363a - Annual Return 01 February 2008
288a - Notice of appointment of directors or secretaries 23 September 2007
AA - Annual Accounts 26 March 2007
363a - Annual Return 30 January 2007
363a - Annual Return 12 January 2006
AA - Annual Accounts 22 November 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 18 March 2004
363s - Annual Return 21 January 2004
363s - Annual Return 16 January 2003
AA - Annual Accounts 02 November 2002
AA - Annual Accounts 02 April 2002
CERTNM - Change of name certificate 29 January 2002
363s - Annual Return 07 January 2002
363s - Annual Return 09 January 2001
AA - Annual Accounts 22 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
RESOLUTIONS - N/A 07 August 2000
RESOLUTIONS - N/A 07 August 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 August 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 22 October 1999
395 - Particulars of a mortgage or charge 24 August 1999
363s - Annual Return 23 February 1999
AA - Annual Accounts 20 December 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
RESOLUTIONS - N/A 24 September 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 September 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
288b - Notice of resignation of directors or secretaries 10 July 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 June 1998
MISC - Miscellaneous document 08 June 1998
MISC - Miscellaneous document 08 June 1998
363s - Annual Return 22 January 1998
RESOLUTIONS - N/A 16 January 1998
RESOLUTIONS - N/A 16 January 1998
123 - Notice of increase in nominal capital 16 January 1998
AA - Annual Accounts 20 November 1997
288a - Notice of appointment of directors or secretaries 06 November 1997
RESOLUTIONS - N/A 20 August 1997
RESOLUTIONS - N/A 20 August 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1997
123 - Notice of increase in nominal capital 20 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 August 1997
AA - Annual Accounts 19 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 1997
363s - Annual Return 07 January 1997
395 - Particulars of a mortgage or charge 24 October 1996
363s - Annual Return 09 January 1996
AA - Annual Accounts 09 October 1995
363s - Annual Return 13 January 1995
AA - Annual Accounts 03 October 1994
RESOLUTIONS - N/A 12 September 1994
RESOLUTIONS - N/A 12 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 1994
123 - Notice of increase in nominal capital 01 September 1994
123 - Notice of increase in nominal capital 01 September 1994
363s - Annual Return 19 January 1994
AA - Annual Accounts 15 December 1993
395 - Particulars of a mortgage or charge 19 May 1993
287 - Change in situation or address of Registered Office 19 April 1993
AA - Annual Accounts 02 April 1993
363s - Annual Return 17 February 1993
AA - Annual Accounts 24 March 1992
363s - Annual Return 15 January 1992
AA - Annual Accounts 15 July 1991
363a - Annual Return 25 March 1991
288 - N/A 18 February 1991
395 - Particulars of a mortgage or charge 19 October 1990
363 - Annual Return 09 May 1990
AA - Annual Accounts 22 March 1990
AA - Annual Accounts 22 March 1990
363 - Annual Return 08 June 1989
AA - Annual Accounts 11 November 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 November 1988
AA - Annual Accounts 01 September 1988
363 - Annual Return 01 September 1988
AA - Annual Accounts 13 May 1987
363 - Annual Return 24 March 1987
AA - Annual Accounts 12 June 1986
363 - Annual Return 12 June 1986
287 - Change in situation or address of Registered Office 12 June 1986
MISC - Miscellaneous document 01 December 1982

Mortgages & Charges

Description Date Status Charge by
Debenture 21 May 2010 Outstanding

N/A

Debenture 19 August 1999 Fully Satisfied

N/A

Single debenture 18 October 1996 Outstanding

N/A

Charge 18 May 1993 Fully Satisfied

N/A

Fixed and floating charge 01 October 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.