SIGNATURE FLIGHT SUPPORT LONDON LUTON LIMITED

Company Documents

DateDescription
06/08/256 August 2025 New

View Document

06/08/256 August 2025 New

View Document

06/08/256 August 2025 New

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

28/05/2528 May 2025 Change of details for Signature Flight Support Uk Regions Limited as a person with significant control on 2024-10-16

View Document

16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

15/04/2515 April 2025

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

15/04/2515 April 2025

View Document

12/02/2512 February 2025

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

16/01/2416 January 2024

View Document

16/01/2416 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

23/10/2323 October 2023

View Document

23/10/2323 October 2023

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

06/03/236 March 2023

View Document

06/03/236 March 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

09/02/239 February 2023

View Document

13/01/2313 January 2023

View Document

11/10/2211 October 2022 Appointment of Mrs. Maria Luina Garton as a secretary on 2022-10-10

View Document

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

16/09/2216 September 2022 Appointment of Mr. Michael Peter Eshoo as a director on 2022-09-15

View Document

16/09/2216 September 2022 Termination of appointment of Shawn Christopher Fallon as a director on 2022-09-15

View Document

06/04/226 April 2022

View Document

06/04/226 April 2022

View Document

06/04/226 April 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

06/04/226 April 2022

View Document

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

View Document

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

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR SHAWN CHRISTOPHER FALLON

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WEAVER

View Document

02/10/182 October 2018 FULL 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 FULL ACCOUNTS 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

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MRS YVETTE HELEN FREEMAN

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSTONE

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM HANGAR 63 PERCIVAL WAY LONDON LUTON AIRPORT LUTON BEDFORDSHIRE LU2 9NT

View Document

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

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

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

View Document

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

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR MARK ROBIN JOHNSTONE

View Document

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

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR BENJAMIN WEAVER

View Document

08/10/138 October 2013 FULL ACCOUNTS 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 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACDONALD

View Document

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

View Document

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

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 APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSTONE

View Document

01/08/121 August 2012 DIRECTOR APPOINTED SAMI TEITTINEN

View Document

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

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

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR GUY MARCHANT

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, SECRETARY RACHEL BAKER

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

15/02/1015 February 2010 ALTER ARTICLES 29/01/2010

View Document

15/02/1015 February 2010 ALTER ARTICLES 19/12/1997

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

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR GARETH HALL

View Document

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

View Document

02/07/092 July 2009 DIRECTOR APPOINTED MR MARK JOHNSTONE

View Document

12/03/0912 March 2009 SECRETARY'S CHANGE OF PARTICULARS / RACHEL BAKER / 28/02/2009

View Document

15/12/0815 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/10/0817 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 SECRETARY'S CHANGE OF PARTICULARS / RACHEL BAKER / 27/09/2008

View Document

25/09/0825 September 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED GARETH HALL

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

15/08/0815 August 2008 SECRETARY APPOINTED MRS RACHEL DAWN BAKER

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED SECRETARY GARETH HALL

View Document

04/08/084 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

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

View Document

31/07/0731 July 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 NEW SECRETARY APPOINTED

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

18/08/0618 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

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

View Document

03/08/053 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0423 December 2004 COMPANY NAME CHANGED LYNTON AVIATION LIMITED CERTIFICATE ISSUED ON 23/12/04

View Document

19/08/0419 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/08/045 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

01/02/041 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/10/0322 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

09/08/039 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 SECRETARY RESIGNED

View Document

09/03/039 March 2003 NEW SECRETARY APPOINTED

View Document

12/12/0212 December 2002 SECRETARY RESIGNED

View Document

28/11/0228 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0228 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/0229 August 2002 S366A DISP HOLDING AGM 21/08/02

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

17/08/0217 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/08/021 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/11/013 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

10/09/0110 September 2001 DIRECTOR RESIGNED

View Document

30/07/0130 July 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/018 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0116 January 2001 REGISTERED OFFICE CHANGED ON 16/01/01 FROM: HANGAR 125, PERCIVAL WAY LONDON LUTON AIRPORT LUTON BEDFORDSHIRE LU2 9NT

View Document

19/12/0019 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

30/07/9930 July 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/07/9930 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

30/07/9930 July 1999 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 REGISTERED OFFICE CHANGED ON 20/07/99 FROM: HANGAR 63 PERCIVAL WAY LONDON LUTON AIRPORT LUTON BEDFORDSHIRE LU2 9NT

View Document

01/06/991 June 1999 COMPANY NAME CHANGED MAGEC AVIATION LIMITED CERTIFICATE ISSUED ON 01/06/99

View Document

28/07/9828 July 1998 RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9824 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/9825 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 ALTER MEM AND ARTS 19/12/97

View Document

23/01/9823 January 1998 NEW SECRETARY APPOINTED

View Document

19/01/9819 January 1998 DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/09/98

View Document

19/01/9819 January 1998 DIRECTOR RESIGNED

View Document

11/01/9811 January 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/01/987 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/987 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/987 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/987 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/987 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/982 January 1998 ALTER MEM AND ARTS 19/12/97

View Document

11/09/9711 September 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/09/97

View Document

11/09/9711 September 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/09/97

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

29/07/9729 July 1997 RETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/04/973 April 1997 REGISTERED OFFICE CHANGED ON 03/04/97 FROM: THE GROVE WARREN LANE STANMORE MIDDLESEX HA7 4LY

View Document

01/08/961 August 1996 RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS

View Document

01/08/961 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/08/954 August 1995 RETURN MADE UP TO 25/07/95; NO CHANGE OF MEMBERS

View Document

04/08/954 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

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

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/08/943 August 1994 RETURN MADE UP TO 25/07/94; NO CHANGE OF MEMBERS

View Document

29/07/9329 July 1993 REGISTERED OFFICE CHANGED ON 29/07/93

View Document

29/07/9329 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9329 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/07/9329 July 1993 RETURN MADE UP TO 25/07/93; FULL LIST OF MEMBERS

View Document

06/08/926 August 1992 RETURN MADE UP TO 25/07/92; NO CHANGE OF MEMBERS

View Document

06/08/926 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/08/926 August 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/08/911 August 1991 RETURN MADE UP TO 25/07/91; NO CHANGE OF MEMBERS

View Document

01/08/911 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/02/9124 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/9030 August 1990 RETURN MADE UP TO 23/08/90; FULL LIST OF MEMBERS

View Document

30/08/9030 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/01/909 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/899 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/10/899 October 1989 RETURN MADE UP TO 18/09/89; FULL LIST OF MEMBERS

View Document

16/03/8916 March 1989 NEW SECRETARY APPOINTED

View Document

09/03/899 March 1989 SECRETARY RESIGNED

View Document

03/10/883 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

29/09/8829 September 1988 Certificate of change of name

View Document

29/09/8829 September 1988 Certificate of change of name

View Document

29/09/8829 September 1988 COMPANY NAME CHANGED PLAINSPACE LIMITED CERTIFICATE ISSUED ON 30/09/88

View Document

22/09/8822 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/8822 September 1988 REGISTERED OFFICE CHANGED ON 22/09/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

22/09/8822 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/09/8819 September 1988 ALTER MEM AND ARTS 240888

View Document

19/08/8819 August 1988 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