Advanced company searchLink opens in new window

CASPER LOGISTICS LIMITED

Company number 06855411

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)
23 Mar 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
12 Apr 2023 AA Accounts for a small company made up to 31 December 2022
23 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
20 Sep 2022 AP01 Appointment of Mrs Emma Louise Rookes as a director on 16 September 2022
05 Apr 2022 AA Accounts for a small company made up to 31 December 2021
23 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
21 Dec 2021 AA Accounts for a small company made up to 31 December 2020
23 Jul 2021 PSC02 Notification of Casper Shipping Holdings Limited as a person with significant control on 31 December 2016
23 Jul 2021 PSC07 Cessation of Michael Shakesheff as a person with significant control on 31 December 2016
13 Apr 2021 AP01 Appointment of Mr Michael David Sharp as a director on 6 April 2021
06 Apr 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
23 Dec 2020 AA Accounts for a small company made up to 31 December 2019
02 Apr 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
07 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
26 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
14 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
03 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
27 Mar 2018 TM02 Termination of appointment of James Grahame Longhorn as a secretary on 21 March 2018
02 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
05 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates
21 Mar 2017 CERTNM Company name changed camair freight solutions LIMITED\certificate issued on 21/03/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-20
23 May 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
08 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Jun 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 December 2014