SIGNATURE FLIGHT SUPPORT SOUTHAMPTON LIMITED

Company Documents

DateDescription
09/08/249 August 2024 Final Gazette dissolved following liquidation

View Document

09/05/249 May 2024 Return of final meeting in a members' voluntary winding up

View Document

24/07/2324 July 2023 Registered office address changed from Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA United Kingdom to C/O Tc Bulley Limited 1-4 1-4 London Road Spalding Lincolnshire PE11 2TA on 2023-07-24

View Document

22/07/2322 July 2023 Resolutions

View Document

22/07/2322 July 2023 Resolutions

View Document

22/07/2322 July 2023 Appointment of a voluntary liquidator

View Document

22/07/2322 July 2023 Declaration of solvency

View Document

29/06/2329 June 2023 Amended accounts for a dormant company made up to 2022-12-31

View Document

05/06/235 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/10/2210 October 2022 Director's details changed for Mr. Jonathan Nicholas Nendick on 2022-05-31

View Document

10/10/2210 October 2022 Director's details changed for Mr. Jonathan Nicholas Nendick on 2022-05-31

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR YVETTE FREEMAN

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

29/04/1929 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

22/10/1822 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

14/09/1714 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL DAVID RUBACK / 06/06/2017

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM HANGAR 63 PERCIVAL WAY LONDON LUTON AIRPORT LUTON BEDFORDSHIRE LU2 9NT

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BROOKS

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MRS YVETTE HELEN FREEMAN

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/11/159 November 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

09/07/159 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR PETER BOUWER

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN KING

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MR DAVID ROBERT BROOKS

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR YVETTE FREEMAN

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MR DANIEL DAVID RUBACK

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MRS YVETTE HELEN FREEMAN

View Document

08/10/148 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR PAT PEARSE

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR SAMI TEITTINEN

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BOUWER / 15/04/2013

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAT PEARSE / 15/04/2013

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR GUY MARCHANT

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MS KATHLEEN KING

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACDONALD

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPH GIBNEY

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MR PETER BOUWER

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MR PAT PEARSE

View Document

09/10/129 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

14/08/1214 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/08/121 August 2012 DIRECTOR APPOINTED SAMI TEITTINEN

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSTONE

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHNSTONE / 24/01/2012

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY MARCHANT / 09/01/2012

View Document

04/10/114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH GIBNEY / 04/10/2011

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH GIBNEY / 30/08/2011

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MR JOSEPH GIBNEY

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, SECRETARY RACHEL BAKER

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHNSTONE / 02/08/2011

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MR GUY MARCHANT

View Document

29/07/1129 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/10/1015 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/10/0921 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED SECRETARY GARETH HALL

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID BEST

View Document

03/07/093 July 2009 SECRETARY APPOINTED MS RACHEL BAKER

View Document

03/07/093 July 2009 DIRECTOR APPOINTED MR MARK JOHNSTONE

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/10/0816 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN LEE

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED MR ALEXANDER JOSEPH MACDONALD

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM HANGAR 2 SOUTHAMPTON INTERNATIONAL, AIRPORT SOUTHAMPTON HAMPSHIRE SO18 2HG

View Document

04/07/084 July 2008 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 SECRETARY'S CHANGE OF PARTICULARS / DAVID HALL / 26/04/2007

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 SECRETARY RESIGNED

View Document

26/04/0726 April 2007 NEW SECRETARY APPOINTED

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/07/066 July 2006 REGISTERED OFFICE CHANGED ON 06/07/06 FROM: SOUTHAMPTON INTERNATIONAL AIRPORT SOUTHAMPTON HAMPSHIRE SO18 2HG

View Document

06/07/066 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/07/0518 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 COMPANY NAME CHANGED SIGNATURE AIRCRAFT ENGINEERING S OUTHAMPTON LIMITED CERTIFICATE ISSUED ON 15/03/05

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/07/042 July 2004 S366A DISP HOLDING AGM 26/05/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 SECRETARY RESIGNED

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED

View Document

07/01/047 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

25/06/0325 June 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/10/028 October 2002 COMPANY NAME CHANGED OSPREY AVIATION LIMITED CERTIFICATE ISSUED ON 08/10/02

View Document

19/08/0219 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 SECRETARY RESIGNED

View Document

31/07/0231 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

16/06/0216 June 2002 DIRECTOR RESIGNED

View Document

16/06/0216 June 2002 DIRECTOR RESIGNED

View Document

16/06/0216 June 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/04/0110 April 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/03/0113 March 2001 FIRST GAZETTE

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 DIRECTOR RESIGNED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 REGISTERED OFFICE CHANGED ON 30/03/00 FROM: CRAVEN HOUSE 16 NORTHUMBERLAND AVENUE LONDON WC2N 5AP

View Document

30/03/0030 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/03/0030 March 2000 DIRECTOR RESIGNED

View Document

27/03/0027 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/0027 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/0027 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0024 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/11/992 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9915 September 1999 RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

17/02/9917 February 1999 RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

29/12/9729 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9723 September 1997 DIRECTOR RESIGNED

View Document

10/09/9710 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

26/08/9726 August 1997 RETURN MADE UP TO 24/06/97; NO CHANGE OF MEMBERS

View Document

09/01/979 January 1997 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/07/9618 July 1996 RETURN MADE UP TO 24/06/96; NO CHANGE OF MEMBERS

View Document

09/06/969 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/05/9614 May 1996 NEW SECRETARY APPOINTED

View Document

14/05/9614 May 1996 SECRETARY RESIGNED

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

07/07/957 July 1995 RETURN MADE UP TO 24/06/95; FULL LIST OF MEMBERS

View Document

30/03/9530 March 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/10/9428 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/07/9415 July 1994 NEW DIRECTOR APPOINTED

View Document

05/07/945 July 1994 RETURN MADE UP TO 24/06/94; FULL LIST OF MEMBERS

View Document

05/07/945 July 1994 DIRECTOR RESIGNED

View Document

15/01/9415 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/937 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

16/09/9316 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9315 July 1993 RETURN MADE UP TO 24/06/93; NO CHANGE OF MEMBERS

View Document

15/07/9315 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9218 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

05/10/925 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9229 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9214 July 1992 RETURN MADE UP TO 24/06/92; FULL LIST OF MEMBERS

View Document

05/05/925 May 1992 NEW DIRECTOR APPOINTED

View Document

23/12/9123 December 1991 NEW DIRECTOR APPOINTED

View Document

23/12/9123 December 1991 NEW DIRECTOR APPOINTED

View Document

10/09/9110 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

09/07/919 July 1991 RETURN MADE UP TO 24/06/91; FULL LIST OF MEMBERS

View Document

21/12/9021 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9012 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9020 August 1990 DIRECTOR RESIGNED

View Document

13/07/9013 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/9024 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/05/9024 May 1990 REGISTERED OFFICE CHANGED ON 24/05/90 FROM: DUNSFOLD AERODROME ALFORD SURREY

View Document

16/02/9016 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9025 January 1990 COMPANY NAME CHANGED OSPREY EXECUTIVE AVIATION LIMITE D CERTIFICATE ISSUED ON 26/01/90

View Document

27/12/8927 December 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company