CAPITAL INTERNATIONAL STAFFING LTD

Register to unlock more data on OkredoRegister

CAPITAL INTERNATIONAL STAFFING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01683146

Incorporation date

01/12/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 West Street, Brighton BN1 2RLCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1982)
dot icon19/01/2026
Director's details changed for Karen Annette Silk on 2026-01-19
dot icon12/01/2026
Confirmation statement made on 2025-12-10 with updates
dot icon09/01/2026
Change of details for Ms Karen Annette Silk as a person with significant control on 2025-11-13
dot icon07/10/2025
Termination of appointment of Neil Andrew Constantine as a secretary on 2025-05-31
dot icon25/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon12/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon04/03/2024
Change of details for Mr Graham Mortimer Rees as a person with significant control on 2016-04-06
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon12/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon16/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon22/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon30/11/2021
Registered office address changed from Maple House 192-198 London Road Burgess Hill West Sussex RH15 9rd to The Old Casino 28 Fourth Avenue Hove BN3 2PJ on 2021-11-30
dot icon21/01/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon14/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon16/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon17/06/2019
Amended total exemption full accounts made up to 2018-05-31
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon10/12/2018
Confirmation statement made on 2018-12-10 with updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon13/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon17/11/2017
Change of share class name or designation
dot icon26/10/2017
Resolutions
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon01/07/2016
Total exemption small company accounts made up to 2016-05-31
dot icon01/07/2016
Total exemption small company accounts made up to 2015-05-31
dot icon21/05/2016
Current accounting period shortened from 2016-05-30 to 2016-05-29
dot icon23/02/2016
Previous accounting period shortened from 2015-05-31 to 2015-05-30
dot icon27/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon20/08/2015
Termination of appointment of Neil Andrew Constantine as a director on 2015-08-20
dot icon10/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon04/03/2015
Auditor's resignation
dot icon26/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon17/06/2014
Termination of appointment of Abd Management Services Limited as a director
dot icon04/03/2014
Accounts for a small company made up to 2013-05-31
dot icon21/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon21/01/2014
Director's details changed for Mr Neil Andrew Constantine on 2013-12-31
dot icon21/01/2014
Secretary's details changed for Mr Neil Andrew Constantine on 2013-12-31
dot icon28/02/2013
Accounts for a small company made up to 2012-05-31
dot icon24/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon29/02/2012
Accounts for a small company made up to 2011-05-31
dot icon26/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon13/04/2011
Certificate of change of name
dot icon29/03/2011
Resolutions
dot icon29/03/2011
Change of name notice
dot icon28/02/2011
Accounts for a small company made up to 2010-05-31
dot icon28/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon18/11/2010
Termination of appointment of Nicholas Butcher as a director
dot icon17/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/05/2010
Particulars of a mortgage or charge / charge no: 5
dot icon26/02/2010
Accounts for a small company made up to 2009-05-31
dot icon29/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon29/01/2010
Director's details changed for Neil Andrew Constantine on 2010-01-28
dot icon29/01/2010
Director's details changed for Graham Mortimer Rees on 2010-01-28
dot icon29/01/2010
Director's details changed for Karen Annette Silk on 2010-01-28
dot icon29/01/2010
Director's details changed for Nicholas John Butcher on 2010-01-28
dot icon29/01/2010
Director's details changed for Abd Management Services Limited on 2010-01-28
dot icon20/03/2009
Accounts for a small company made up to 2008-05-31
dot icon28/01/2009
Return made up to 31/12/08; full list of members
dot icon28/03/2008
Accounts for a small company made up to 2007-05-31
dot icon27/02/2008
Certificate of change of name
dot icon01/02/2008
Return made up to 31/12/07; full list of members
dot icon23/09/2007
New director appointed
dot icon26/03/2007
Accounts for a small company made up to 2006-05-31
dot icon30/01/2007
Return made up to 31/12/06; full list of members
dot icon12/01/2006
Return made up to 31/12/05; full list of members
dot icon22/11/2005
Full accounts made up to 2005-05-31
dot icon12/10/2005
Director resigned
dot icon03/03/2005
Full accounts made up to 2004-05-31
dot icon19/01/2005
Return made up to 31/12/04; full list of members
dot icon18/03/2004
Full accounts made up to 2003-05-31
dot icon21/01/2004
Return made up to 31/12/03; full list of members
dot icon16/01/2003
Return made up to 31/12/02; full list of members
dot icon02/11/2002
Full accounts made up to 2002-05-31
dot icon02/04/2002
Full accounts made up to 2001-05-31
dot icon29/01/2002
Certificate of change of name
dot icon07/01/2002
Return made up to 31/12/01; full list of members
dot icon09/01/2001
Return made up to 31/12/00; full list of members
dot icon22/11/2000
Full accounts made up to 2000-05-31
dot icon15/11/2000
New director appointed
dot icon07/08/2000
Resolutions
dot icon07/08/2000
Resolutions
dot icon07/08/2000
Conso div 01/08/00
dot icon12/01/2000
Return made up to 31/12/99; full list of members
dot icon22/10/1999
Full accounts made up to 1999-05-31
dot icon24/08/1999
Particulars of mortgage/charge
dot icon23/02/1999
Return made up to 31/12/98; full list of members
dot icon20/12/1998
Full accounts made up to 1998-05-31
dot icon09/10/1998
New director appointed
dot icon24/09/1998
Resolutions
dot icon24/09/1998
£ nc 120000/100000 30/05/98
dot icon10/07/1998
New secretary appointed
dot icon10/07/1998
Director resigned
dot icon15/06/1998
£ ic 50000/30000 30/05/98 £ sr 20000@1=20000
dot icon08/06/1998
Miscellaneous
dot icon08/06/1998
Miscellaneous
dot icon22/01/1998
Return made up to 31/12/97; full list of members
dot icon16/01/1998
Resolutions
dot icon16/01/1998
Resolutions
dot icon16/01/1998
£ nc 50000/100000 07/01/98
dot icon20/11/1997
Full accounts made up to 1997-05-31
dot icon06/11/1997
New director appointed
dot icon20/08/1997
Particulars of contract relating to shares
dot icon20/08/1997
Ad 28/05/97--------- £ si 48000@1=48000 £ ic 2000/50000
dot icon20/08/1997
Nc inc already adjusted 28/05/97
dot icon20/08/1997
Resolutions
dot icon20/08/1997
Resolutions
dot icon08/08/1997
Ad 01/08/89--------- £ si 98@1
dot icon08/08/1997
£ sr 20000@1 30/04/95
dot icon19/03/1997
Full accounts made up to 1996-05-31
dot icon20/02/1997
Declaration of satisfaction of mortgage/charge
dot icon13/02/1997
Declaration of satisfaction of mortgage/charge
dot icon07/01/1997
Return made up to 31/12/96; no change of members
dot icon24/10/1996
Particulars of mortgage/charge
dot icon09/01/1996
Return made up to 31/12/95; no change of members
dot icon09/10/1995
Full accounts made up to 1995-05-31
dot icon13/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/10/1994
Full accounts made up to 1994-05-31
dot icon12/09/1994
Resolutions
dot icon12/09/1994
Resolutions
dot icon01/09/1994
Ad 31/05/94--------- £ si 1900@1=1900 £ ic 20100/22000
dot icon01/09/1994
Particulars of contract relating to shares
dot icon01/09/1994
Ad 01/08/94--------- £ si 20000@1=20000 £ ic 100/20100
dot icon01/09/1994
£ nc 21000/30000 31/05/94
dot icon01/09/1994
Nc inc already adjusted 01/08/92
dot icon19/01/1994
Return made up to 31/12/93; no change of members
dot icon15/12/1993
Full accounts made up to 1993-05-31
dot icon19/05/1993
Particulars of mortgage/charge
dot icon19/04/1993
Registered office changed on 19/04/93 from: 126 high street hurstpierpoint west sussex BN6 9PX
dot icon02/04/1993
Accounts for a small company made up to 1992-05-31
dot icon17/02/1993
Return made up to 31/12/92; full list of members
dot icon24/03/1992
Accounts for a small company made up to 1991-05-31
dot icon15/01/1992
Return made up to 31/12/91; no change of members
dot icon15/07/1991
Accounts for a small company made up to 1990-05-31
dot icon25/03/1991
Return made up to 31/12/90; no change of members
dot icon18/02/1991
New secretary appointed;director's particulars changed
dot icon19/10/1990
Particulars of mortgage/charge
dot icon09/05/1990
Return made up to 31/12/89; full list of members
dot icon22/03/1990
Accounts for a small company made up to 1989-05-31
dot icon22/03/1990
Accounts for a small company made up to 1988-05-31
dot icon08/06/1989
Return made up to 31/12/88; full list of members
dot icon11/11/1988
Accounts for a small company made up to 1987-05-31
dot icon11/11/1988
Accounting reference date extended from 31/03 to 31/05
dot icon01/09/1988
Accounts made up to 1986-05-31
dot icon01/09/1988
Return made up to 31/12/87; no change of members
dot icon13/05/1987
Accounts made up to 1985-05-31
dot icon24/03/1987
Return made up to 31/12/86; full list of members
dot icon12/06/1986
Full accounts made up to 1984-05-31
dot icon12/06/1986
Return made up to 30/08/85; full list of members
dot icon12/06/1986
Registered office changed on 12/06/86 from: 42 london rd horsham west sussex RH12 1AY
dot icon01/12/1982
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
29/05/2025
dot iconNext due on
29/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
68.81K
-
0.00
7.35K
-
2022
10
58.31K
-
0.00
28.35K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABD MANAGEMENT SERVICES LIMITED
Corporate Director
01/09/1998 - 31/05/2014
-
Constantine, Neil Andrew
Director
09/11/2000 - 20/08/2015
2
Nunn, Michael John
Director
01/07/1997 - 30/09/2005
1
Constantine, Neil Andrew
Secretary
01/07/1998 - 31/05/2025
-
Butcher, Nicholas John
Director
10/09/2007 - 29/10/2010
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CAPITAL INTERNATIONAL STAFFING LTD

CAPITAL INTERNATIONAL STAFFING LTD is an(a) Active company incorporated on 01/12/1982 with the registered office located at 15 West Street, Brighton BN1 2RL. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL INTERNATIONAL STAFFING LTD?

toggle

CAPITAL INTERNATIONAL STAFFING LTD is currently Active. It was registered on 01/12/1982 .

Where is CAPITAL INTERNATIONAL STAFFING LTD located?

toggle

CAPITAL INTERNATIONAL STAFFING LTD is registered at 15 West Street, Brighton BN1 2RL.

What does CAPITAL INTERNATIONAL STAFFING LTD do?

toggle

CAPITAL INTERNATIONAL STAFFING LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for CAPITAL INTERNATIONAL STAFFING LTD?

toggle

The latest filing was on 19/01/2026: Director's details changed for Karen Annette Silk on 2026-01-19.