SKYPORT HANDLING SERVICES LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

13/01/2513 January 2025 Appointment of Miss Laura Mitchell as a director on 2025-01-13

View Document

13/01/2513 January 2025 Termination of appointment of Christopher Michael Devaney as a director on 2025-01-13

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

27/03/2427 March 2024 Appointment of Mr Christopher Michael Devaney as a director on 2024-03-25

View Document

27/03/2427 March 2024 Termination of appointment of David Alastair Trollope as a director on 2024-03-25

View Document

13/03/2413 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/10/2312 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

18/08/2318 August 2023 Director's details changed for Mr David Alastair Trollope on 2023-07-27

View Document

26/05/2326 May 2023 Appointment of Mr Owen Stephen Harkins as a director on 2020-09-04

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

07/10/217 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

27/08/1527 August 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

27/08/1527 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM
4 NEW SQUARE
BEDFONT LAKES
MIDDLESEX
ENGLAND
TW14 8HA

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/09/1416 September 2014 DIRECTOR APPOINTED MR DAVID ALASTAIR TROLLOPE

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR ALISON STEVENSON

View Document

31/07/1431 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/07/141 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/07/1319 July 2013 DIRECTOR APPOINTED MRS ALISON LEONIE STEVENSON

View Document

18/07/1318 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR PETER WEIR

View Document

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/07/1231 July 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES WEIR / 16/07/2012

View Document

30/04/1230 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/03/127 March 2012 SECRETARY'S CHANGE OF PARTICULARS / TRISTAN GEORGE TURNBULL / 07/03/2012

View Document

01/08/111 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

11/07/1111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/01/1111 January 2011 SECTION 175 13/12/2010

View Document

20/09/1020 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/08/1023 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM
AVIATION HOUSE 923 SOUTHERN
PERIMETER ROAD LONDON HEATHROW
AIRPORT HOUNSLOW
MIDDLESEXTW6 3AE

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / TRISTAN GEORGE TURNBULL / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES WEIR / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES WEIR / 09/11/2009

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / TRISTAN GEORGE TURNBULL / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD LAWRENCE / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD LAWRENCE / 09/11/2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/08/0826 August 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06

View Document

24/10/0624 October 2006 NEW SECRETARY APPOINTED

View Document

24/10/0624 October 2006 SECRETARY RESIGNED

View Document

12/09/0612 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 REGISTERED OFFICE CHANGED ON 08/09/05 FROM:
34 ELY PLACE
LONDON
EC1N 6TD

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/07/0515 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/04

View Document

10/02/0510 February 2005 SECRETARY RESIGNED

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED

View Document

05/01/055 January 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/02

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/022 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/01

View Document

03/01/023 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/05/01

View Document

05/12/015 December 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

28/03/0128 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

27/12/0027 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/05/00

View Document

16/04/0016 April 2000 NEW SECRETARY APPOINTED

View Document

16/04/0016 April 2000 SECRETARY RESIGNED

View Document

21/12/9921 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/99

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 DIRECTOR RESIGNED

View Document

12/08/9912 August 1999 SECRETARY RESIGNED

View Document

12/08/9912 August 1999 DIRECTOR RESIGNED

View Document

17/12/9817 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/98

View Document

16/11/9816 November 1998 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 REGISTERED OFFICE CHANGED ON 04/08/98 FROM:
C/O JOHN MENZIES (UK) LTD
8/11 ST JOHNS LANE
LONDON
EC1P 1EU

View Document

18/12/9718 December 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

07/10/977 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/05/97

View Document

17/01/9717 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9613 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/05/96

View Document

23/09/9623 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9611 September 1996 NEW DIRECTOR APPOINTED

View Document

03/06/963 June 1996 REGISTERED OFFICE CHANGED ON 03/06/96 FROM:
8-11 ST JOHNS LANE
LONDON
EC1P 1EU

View Document

29/02/9629 February 1996 EXEMPTION FROM APPOINTING AUDITORS 24/08/94

View Document

29/02/9629 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/95

View Document

07/12/957 December 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

06/12/946 December 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

26/10/9426 October 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

26/07/9426 July 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

04/05/944 May 1994 S80A AUTH TO ALLOT SEC 11/03/94

View Document

04/05/944 May 1994 ADOPT MEM AND ARTS 11/03/94

View Document

06/01/946 January 1994 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

19/12/9319 December 1993 REGISTERED OFFICE CHANGED ON 19/12/93 FROM:
UNIT 6, BLACKBURN TRADIND ESTATE
NORTHUMBERLAND CLOSE
STANWELL
MIDDLESEX TW19 7LN

View Document

29/09/9329 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

07/09/937 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/937 September 1993 NEW SECRETARY APPOINTED

View Document

07/09/937 September 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/9323 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/9316 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/12/929 December 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

26/05/9226 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/01/928 January 1992 REGISTERED OFFICE CHANGED ON 08/01/92

View Document

08/01/928 January 1992 RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS

View Document

04/11/914 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/10/9124 October 1991 REGISTERED OFFICE CHANGED ON 24/10/91 FROM:
HANGER SIX, PERIMETER ROAD SOUTH
GATWICK AIRPORT
CRAWLEY
WEST SUSSEX RH6 0YT

View Document

24/09/9124 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9119 September 1991 DIRECTOR RESIGNED

View Document

19/09/9119 September 1991 DIRECTOR RESIGNED

View Document

19/09/9119 September 1991 REGISTERED OFFICE CHANGED ON 19/09/91 FROM:
UNIT.6 BLACKBURN TRADING ESTATE
NORTHUMBERLAND CLOSE
STANWELL
MIDDX TW19 7LN

View Document

19/09/9119 September 1991 DIRECTOR RESIGNED

View Document

19/09/9119 September 1991 AUDITOR'S RESIGNATION

View Document

17/02/9117 February 1991 RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS

View Document

11/02/9111 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/02/917 February 1991 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/9031 October 1990 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/89

View Document

24/01/9024 January 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

01/11/891 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/10/8919 October 1989 NEW DIRECTOR APPOINTED

View Document

15/06/8915 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/8925 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/02/8923 February 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/09/8812 September 1988 NEW DIRECTOR APPOINTED

View Document

23/06/8823 June 1988 DIRECTOR RESIGNED

View Document

23/06/8823 June 1988 NEW DIRECTOR APPOINTED

View Document

24/05/8824 May 1988 NEW DIRECTOR APPOINTED

View Document

23/11/8723 November 1987 RETURN MADE UP TO 04/11/87; FULL LIST OF MEMBERS

View Document

09/11/879 November 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

09/11/879 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/10/8716 October 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

03/09/873 September 1987 REGISTERED OFFICE CHANGED ON 03/09/87 FROM:
ALBANY HOUSE
128 STATION ROAD
REDHILL
SURREY

View Document

20/08/8720 August 1987 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

07/07/877 July 1987 ADOPT MEM AND ARTS 290587

View Document

26/06/8726 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/06/8726 June 1987 DIRECTOR RESIGNED

View Document

26/06/8726 June 1987 NEW DIRECTOR APPOINTED

View Document

26/06/8726 June 1987 NEW DIRECTOR APPOINTED

View Document

12/05/8612 May 1986 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

21/10/8121 October 1981 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 21/10/81

View Document

28/05/8128 May 1981 CERTIFICATE OF INCORPORATION

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