About

Registered Number: 04907315
Date of Incorporation: 22/09/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: 90 Sea Avenue, Rustington, West Sussex, BN16 2DL

 

Teamskills International Ltd was registered on 22 September 2003 and has its registered office in West Sussex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POTTS, Christopher 22 September 2003 - 1
POTTS, Suzanne Mary 22 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
GALVIN, Terence 04 May 2004 - 1
DAVIES, John Westcott 22 September 2003 04 May 2004 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 13 July 2020
MR01 - N/A 26 May 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 23 September 2018
AA - Annual Accounts 12 July 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 24 July 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 18 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 09 July 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 10 September 2007
363a - Annual Return 02 October 2006
395 - Particulars of a mortgage or charge 02 September 2006
AA - Annual Accounts 27 July 2006
363a - Annual Return 28 October 2005
AA - Annual Accounts 02 September 2005
363s - Annual Return 29 October 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288b - Notice of resignation of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
NEWINC - New incorporation documents 22 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 May 2020 Outstanding

N/A

Deed of charge 23 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.