SKYPORT HANDLING 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 Termination of appointment of David Alastair Trollope as a director on 2024-03-25

View Document

27/03/2427 March 2024 Appointment of Mr Christopher Michael Devaney 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

15/11/2315 November 2023 Change of details for Menzies Aviation Limited as a person with significant control on 2023-11-13

View Document

14/11/2314 November 2023 Change of details for Menzies Aviation Limited as a person with significant control on 2023-11-13

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 updates

View Document

24/02/2324 February 2023 Change of details for Menzies Aviation Plc as a person with significant control on 2022-08-17

View Document

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

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with no updates

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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/07/157 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

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

01/08/141 August 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

17/07/1317 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

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

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR PETER WEIR

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

08/03/128 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 HEATHROW AIRPORT, HOUNSLOW MIDDLESEX TW6 3AE

View Document

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

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD LAWRENCE / 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 / PETER JAMES WEIR / 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 / PETER JAMES WEIR / 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

27/05/0827 May 2008 FULL ACCOUNTS MADE UP TO 29/12/07

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 30/12/06

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

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

04/08/064 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/08/064 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

09/09/059 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 REGISTERED OFFICE CHANGED ON 09/09/05 FROM: G OFFICE CHANGED 09/09/05 AVIATION HOUSE 923 SOUTHERN PERIMETER ROAD LONDON HEATHROW AIRPORT HOUNSLOW MIDDLESEX TW6 3AE

View Document

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

View Document

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

View Document

06/07/056 July 2005 FULL ACCOUNTS MADE UP TO 25/12/04

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 SECRETARY RESIGNED

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED

View Document

02/09/042 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 FULL ACCOUNTS MADE UP TO 27/12/03

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 DIRECTOR RESIGNED

View Document

07/09/037 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 FULL ACCOUNTS MADE UP TO 28/12/02

View Document

27/06/0327 June 2003 DIRECTOR RESIGNED

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

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

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 FULL ACCOUNTS MADE UP TO 29/12/01

View Document

04/02/024 February 2002 FULL ACCOUNTS 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

05/09/015 September 2001 RETURN MADE UP TO 23/08/01; 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

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 06/05/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 SECRETARY RESIGNED

View Document

12/04/0012 April 2000 NEW SECRETARY APPOINTED

View Document

29/09/9929 September 1999 RETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 01/05/99

View Document

21/10/9821 October 1998 AUDITOR'S RESIGNATION

View Document

11/09/9811 September 1998 FULL ACCOUNTS MADE UP TO 02/05/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS

View Document

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

View Document

08/12/978 December 1997 DIRECTOR RESIGNED

View Document

08/12/978 December 1997 DIRECTOR RESIGNED

View Document

08/12/978 December 1997 DIRECTOR RESIGNED

View Document

08/12/978 December 1997 NEW DIRECTOR APPOINTED

View Document

08/12/978 December 1997 NEW DIRECTOR APPOINTED

View Document

12/10/9712 October 1997 FULL ACCOUNTS MADE UP TO 03/05/97

View Document

29/08/9729 August 1997 RETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

19/09/9619 September 1996 RETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS

View Document

16/09/9616 September 1996 FULL ACCOUNTS MADE UP TO 04/05/96

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: G OFFICE CHANGED 03/06/96 8/11 ST JOHN'S LANE LONDON EC1P 1EU

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 29/04/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 23/08/95; FULL LIST OF MEMBERS

View Document

15/06/9515 June 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/04/95

View Document

15/06/9515 June 1995 NC INC ALREADY ADJUSTED 24/04/95

View Document

15/06/9515 June 1995 � NC 100000/250000 24/04

View Document

20/01/9520 January 1995 ADOPT MEM AND ARTS 16/01/94

View Document

09/12/949 December 1994 SECRETARY RESIGNED

View Document

30/11/9430 November 1994 NEW DIRECTOR APPOINTED

View Document

30/11/9430 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9427 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

27/10/9427 October 1994 REGISTERED OFFICE CHANGED ON 27/10/94 FROM: G OFFICE CHANGED 27/10/94 ARUNDEL HOUSE ARUNDEL ST LONDON WC2R 3ED

View Document

27/10/9427 October 1994 NC INC ALREADY ADJUSTED 20/10/94

View Document

27/10/9427 October 1994 � NC 100/100000 20/10

View Document

12/10/9412 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/9412 October 1994 COMPANY NAME CHANGED PEACO N0.41 LIMITED CERTIFICATE ISSUED ON 13/10/94

View Document

23/08/9423 August 1994 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