Advanced company searchLink opens in new window

CASCO PHILATELIC SERVICES LIMITED

Company number 10655955

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)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
06 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
26 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
13 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
10 May 2022 AA Total exemption full accounts made up to 30 June 2021
12 Apr 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
17 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
25 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
24 Aug 2020 PSC05 Change of details for Vernon Fox Group Limited as a person with significant control on 16 August 2020
16 Aug 2020 AD01 Registered office address changed from 13 Grace Hill Folkestone Kent CT20 1HA United Kingdom to Benham House North Close Shorncliffe Industrial Estate Folkestone Kent CT20 3UH on 16 August 2020
05 Jun 2020 AA Accounts for a dormant company made up to 30 June 2019
22 Apr 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
29 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
13 Nov 2018 AA Accounts for a dormant company made up to 30 June 2018
24 Aug 2018 TM02 Termination of appointment of Julie Frances Swinhoe as a secretary on 11 August 2018
13 Jul 2018 AP03 Appointment of Mrs Julie Frances Swinhoe as a secretary on 1 July 2018
03 May 2018 CS01 Confirmation statement made on 6 March 2018 with updates
11 Jan 2018 TM01 Termination of appointment of Julie Frances Swinhoe as a director on 11 January 2018
11 Jan 2018 TM01 Termination of appointment of Gillian Vanessa Shaw as a director on 11 January 2018
27 Nov 2017 CH01 Director's details changed for Antony Richard Jan Grodecki on 18 May 2017
18 Aug 2017 AP01 Appointment of Ms Gillian Vanessa Shaw as a director on 3 July 2017
18 Aug 2017 AP01 Appointment of Mrs Julie Frances Swinhoe as a director on 3 July 2017
31 Mar 2017 CERTNM Company name changed helium miracle 239 LIMITED\certificate issued on 31/03/17
  • CONNOT ‐ Change of name notice
10 Mar 2017 AA01 Current accounting period extended from 31 March 2018 to 30 June 2018
07 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-07
  • GBP 1