SSP AIR LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewAccounts for a dormant company made up to 2024-09-30

View Document

05/06/255 June 2025 NewTermination of appointment of Miles Eric Collins as a director on 2025-05-30

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

18/06/2418 June 2024 Accounts for a dormant company made up to 2023-09-27

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

17/08/2317 August 2023 Director's details changed for Mr Rolf Geling on 2023-07-28

View Document

17/06/2317 June 2023 Accounts for a dormant company made up to 2022-09-28

View Document

22/02/2322 February 2023 Secretary's details changed for Mrs Fiona Scattergood on 2023-02-16

View Document

21/02/2321 February 2023 Appointment of Mrs Fiona Scattergood as a secretary on 2023-02-16

View Document

21/02/2321 February 2023 Termination of appointment of Helen Byrne as a secretary on 2023-02-16

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

25/01/2325 January 2023 Termination of appointment of Richard Lewis as a director on 2023-01-14

View Document

25/01/2325 January 2023 Appointment of Kari Daniels as a director on 2023-01-23

View Document

13/12/2213 December 2022 Termination of appointment of Neil Stephen Campbell as a director on 2022-10-07

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

26/10/2126 October 2021 Termination of appointment of Roger Arthur Worrell as a director on 2021-09-30

View Document

26/10/2126 October 2021 Appointment of Mr Rolf Geling as a director on 2021-10-25

View Document

05/07/215 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM 169 EUSTON ROAD LONDON NW1 2AE

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED ROGER ARTHUR WORRELL

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR RICHARD LEWIS

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON SMITH

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 26/09/18

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 27/09/17

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR NEIL STEPHEN CAMPBELL

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR LUKE TAIT

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 28/09/16

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

29/06/1629 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

11/03/1611 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOEL BROOK

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 24/09/14

View Document

13/03/1513 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARK RAINBOW

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR SIMON SMITH

View Document

31/03/1431 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

07/02/147 February 2014 FULL ACCOUNTS MADE UP TO 25/09/13

View Document

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE LOGAN TAIT / 10/12/2013

View Document

16/12/1316 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN BYRNE / 10/12/2013

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK RAINBOW / 10/12/2013

View Document

11/12/1311 December 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MILES ERIC COLLINS / 10/12/2013

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOEL DAVID BROOK / 10/12/2013

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN OWEN DAVIES / 10/12/2013

View Document

11/03/1311 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 FULL ACCOUNTS MADE UP TO 26/09/12

View Document

05/11/125 November 2012 DIRECTOR APPOINTED LUKE LOGAN TAIT

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK RAINBOW / 01/06/2012

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KEATING

View Document

17/05/1217 May 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 28/09/11

View Document

28/03/1128 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

02/02/112 February 2011 FULL ACCOUNTS MADE UP TO 29/09/10

View Document

20/08/1020 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, SECRETARY JONATHAN DAVIES

View Document

15/03/1015 March 2010 SECRETARY APPOINTED MRS HELEN BYRNE

View Document

15/03/1015 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

15/01/1015 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

16/12/0916 December 2009 DIR PERMITTED AUTHORISE ANY CONFLICT SECTION 175(5)(A) 30/11/2009

View Document

17/10/0917 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN OWEN DAVIES / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN OWEN DAVIES / 01/10/2009

View Document

16/10/0916 October 2009 CHANGE PERSON AS DIRECTOR

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK RAINBOW / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOEL DAVID BROOK / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN KEATING / 01/10/2009

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

28/07/0928 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS INKSTER

View Document

05/06/095 June 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED JOEL DAVID BROOK

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED ANTHONY JOHN KEATING

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY KEATING

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR ROGER WORRELL

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR STEPHANIE LEE

View Document

08/07/088 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

11/03/0811 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM: PARKLANDS COURT 24 PARKLANDS BIRMINGHAM GREAT PARK RUBERY BIRMINGHAM WEST MIDLANDS B45 9PZ

View Document

27/07/0627 July 2006 NEW SECRETARY APPOINTED

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 SECRETARY RESIGNED

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0621 February 2006 RE DIVIDEND AGREEMENT 31/01/06

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 DIRECTOR RESIGNED

View Document

27/06/0527 June 2005 DIRECTOR RESIGNED

View Document

27/06/0527 June 2005 DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 COMPANY NAME CHANGED SELECT SERVICE PARTNER AIRPORT & MARINE RESTAURANTS LIMITED CERTIFICATE ISSUED ON 16/11/04

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

04/08/034 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

09/04/039 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 COMPANY NAME CHANGED SELECT SERVICE PARTNER AIRPORT R ESTAURANTS LTD CERTIFICATE ISSUED ON 21/03/02

View Document

31/10/0131 October 2001 S366A DISP HOLDING AGM 30/03/01

View Document

25/09/0125 September 2001 REGISTERED OFFICE CHANGED ON 25/09/01 FROM: QUEENS WHARF QUEEN CAROLINE STREET LONDON W6 9RJ

View Document

25/05/0125 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

16/05/0116 May 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 REGISTERED OFFICE CHANGED ON 21/11/00 FROM: MANCHESTER INTERNATIONAL AIRPORT TERMINAL 1B MANCHESTER M90 3NT

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 02/10/99

View Document

20/04/0020 April 2000 LOCATION OF REGISTER OF MEMBERS

View Document

20/04/0020 April 2000 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

10/04/0010 April 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

18/10/9918 October 1999 DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 DIRECTOR RESIGNED

View Document

29/04/9929 April 1999 FULL ACCOUNTS MADE UP TO 26/09/98

View Document

29/03/9929 March 1999 RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 NEW SECRETARY APPOINTED

View Document

30/09/9830 September 1998 SECRETARY RESIGNED

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

20/03/9820 March 1998 RETURN MADE UP TO 23/03/98; NO CHANGE OF MEMBERS

View Document

18/04/9718 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

25/03/9725 March 1997 RETURN MADE UP TO 23/03/97; NO CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 COMPANY NAME CHANGED SCANDINAVIAN SERVICE PARTNER RES TAURANTS LIMITED CERTIFICATE ISSUED ON 27/02/97

View Document

15/05/9615 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

28/04/9628 April 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

28/04/9628 April 1996 NEW DIRECTOR APPOINTED

View Document

28/04/9628 April 1996 RETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 SECRETARY RESIGNED

View Document

05/12/955 December 1995 NEW SECRETARY APPOINTED

View Document

26/06/9526 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

03/04/953 April 1995 RETURN MADE UP TO 23/03/95; FULL LIST OF MEMBERS

View Document

22/08/9422 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/06/9417 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

07/06/947 June 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

07/06/947 June 1994 RETURN MADE UP TO 23/03/94; FULL LIST OF MEMBERS

View Document

05/06/945 June 1994 NEW DIRECTOR APPOINTED

View Document

05/06/945 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/10/937 October 1993 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

07/10/937 October 1993 DIRECTOR RESIGNED

View Document

07/10/937 October 1993 NEW DIRECTOR APPOINTED

View Document

07/10/937 October 1993 NEW DIRECTOR APPOINTED

View Document

07/10/937 October 1993 DIRECTOR RESIGNED

View Document

23/09/9323 September 1993 COMPANY NAME CHANGED SAS SERVICE PARTNER RESTAURANTS LIMITED CERTIFICATE ISSUED ON 24/09/93

View Document

13/07/9313 July 1993 DIRECTOR RESIGNED

View Document

13/07/9313 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/9325 June 1993 SECRETARY RESIGNED

View Document

25/06/9325 June 1993 NEW DIRECTOR APPOINTED

View Document

23/03/9323 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/03/9323 March 1993 RETURN MADE UP TO 23/03/93; NO CHANGE OF MEMBERS

View Document

07/05/927 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/9228 April 1992 RETURN MADE UP TO 23/03/92; FULL LIST OF MEMBERS

View Document

28/04/9228 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED

View Document

22/04/9122 April 1991 RETURN MADE UP TO 23/03/91; NO CHANGE OF MEMBERS

View Document

22/04/9122 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/06/9021 June 1990 RETURN MADE UP TO 04/04/90; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/03/9028 March 1990 DIRECTOR RESIGNED

View Document

28/03/9028 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/895 June 1989 DIRECTOR RESIGNED

View Document

05/06/895 June 1989 DIRECTOR RESIGNED

View Document

31/03/8931 March 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/03/8931 March 1989 RETURN MADE UP TO 23/03/89; FULL LIST OF MEMBERS

View Document

25/11/8825 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/11/8825 November 1988 RETURN MADE UP TO 08/06/88; FULL LIST OF MEMBERS

View Document

25/11/8825 November 1988 NEW DIRECTOR APPOINTED

View Document

04/08/884 August 1988 NEW DIRECTOR APPOINTED

View Document

04/08/884 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/8713 October 1987 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

04/08/874 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

04/08/874 August 1987 RETURN MADE UP TO 05/06/87; FULL LIST OF MEMBERS

View Document

04/08/874 August 1987 NEW SECRETARY APPOINTED

View Document

10/07/8610 July 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

10/07/8610 July 1986 RETURN MADE UP TO 20/01/86; FULL LIST OF MEMBERS

View Document

12/09/8512 September 1985 ANNUAL ACCOUNTS MADE UP DATE 30/09/84

View Document

29/10/8229 October 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/10/82

View Document

05/08/825 August 1982 CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • MGS PRECISION LIMITED


  • 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