SIGNATURE FLIGHT SUPPORT LIMITED

Company Documents

DateDescription
22/02/2522 February 2025 Final Gazette dissolved following liquidation

View Document

22/02/2522 February 2025 Final Gazette dissolved following liquidation

View Document

22/11/2422 November 2024 Return of final meeting in a members' voluntary winding up

View Document

13/04/2413 April 2024 Register(s) moved to registered inspection location Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA

View Document

13/04/2413 April 2024 Register inspection address has been changed to Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA

View Document

30/03/2430 March 2024 Registered office address changed from Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA United Kingdom to 1 More London Place London SE1 2AF on 2024-03-30

View Document

19/03/2419 March 2024 Declaration of solvency

View Document

19/03/2419 March 2024 Resolutions

View Document

19/03/2419 March 2024 Resolutions

View Document

19/03/2419 March 2024 Appointment of a voluntary liquidator

View Document

17/12/2317 December 2023 Resolutions

View Document

17/12/2317 December 2023

View Document

17/12/2317 December 2023

View Document

17/12/2317 December 2023 Resolutions

View Document

17/12/2317 December 2023 Resolutions

View Document

12/12/2312 December 2023 Statement of capital on 2023-12-12

View Document

19/10/2319 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

19/10/2319 October 2023

View Document

19/10/2319 October 2023

View Document

19/10/2319 October 2023

View Document

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

View Document

05/05/235 May 2023 Change of details for Bba Overseas Holdings Limited as a person with significant control on 2022-06-21

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 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 APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSTONE

View Document

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

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

14/01/1414 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 PAT PEARSE / 15/04/2013

View Document

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

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 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACDONALD

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPH GIBNEY

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR GUY MARCHANT

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

02/08/122 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

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

View Document

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

View Document

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

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED MR ALEXANDER JOSEPH MACDONALD

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 APPOINTMENT TERMINATED, SECRETARY RACHEL BAKER

View Document

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

View Document

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

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 APPOINTMENT TERMINATED, DIRECTOR RACHEL BAKER

View Document

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

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL DAWN BAKER / 30/09/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHNSTONE / 30/09/2010

View Document

19/10/1019 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

06/08/106 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/02/1017 February 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/02/1017 February 2010 10/02/10 STATEMENT OF CAPITAL GBP 65900001

View Document

17/02/1017 February 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/02/1012 February 2010 ALTER ARTICLES 29/01/2010

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 GARETH HALL

View Document

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

View Document

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

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

13/05/0913 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

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

View Document

09/10/089 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED GARETH HALL

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN LEE

View Document

03/07/083 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

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

View Document

28/11/0728 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/07/076 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 NEW SECRETARY APPOINTED

View Document

26/04/0726 April 2007 SECRETARY RESIGNED

View Document

12/10/0612 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/07/066 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 S366A DISP HOLDING AGM 23/07/03

View Document

04/08/034 August 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

04/08/034 August 2003 S386 DISP APP AUDS 23/07/03

View Document

02/07/032 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/032 July 2003 SECRETARY RESIGNED

View Document


More Company Information