Advanced company searchLink opens in new window

GHOSTSHIP LOGISTICS LIMITED

Company number 08527957

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)
10 Feb 2025 AA Micro company accounts made up to 31 May 2024
20 May 2024 CS01 Confirmation statement made on 14 May 2024 with no updates
22 Mar 2024 AA01 Current accounting period extended from 28 February 2024 to 31 May 2024
29 Nov 2023 AA Micro company accounts made up to 28 February 2023
16 May 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
17 May 2022 CS01 Confirmation statement made on 14 May 2022 with updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
17 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
20 May 2020 AA Total exemption full accounts made up to 28 February 2020
19 May 2020 AA01 Previous accounting period shortened from 30 September 2020 to 28 February 2020
19 May 2020 CS01 Confirmation statement made on 14 May 2020 with updates
15 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
05 Sep 2019 PSC04 Change of details for Mr Martin Peter Pavis as a person with significant control on 3 September 2019
05 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-04
04 Sep 2019 TM02 Termination of appointment of Michael Anthony George Beal as a secretary on 3 September 2019
04 Sep 2019 PSC04 Change of details for Mr Martin Peter Pavis as a person with significant control on 3 September 2019
04 Sep 2019 PSC07 Cessation of Elaine Lynne Pavis as a person with significant control on 3 September 2019
04 Sep 2019 CH01 Director's details changed for Mr Martin Peter Pavis on 3 September 2019
04 Sep 2019 AD01 Registered office address changed from 106 Essex Road Halling Rochester Kent ME2 1AX to 5 White Oak Square London Road Swanley Kent BR8 7AG on 4 September 2019
04 Sep 2019 TM01 Termination of appointment of Elaine Lynne Pavis as a director on 3 September 2019
31 May 2019 AA Total exemption full accounts made up to 30 September 2018
23 May 2019 CS01 Confirmation statement made on 14 May 2019 with updates
23 May 2019 PSC04 Change of details for Miss Elaine Lynne Beal as a person with significant control on 1 September 2018
23 May 2019 CH01 Director's details changed for Miss Elaine Lynne Beal on 1 September 2018