Advanced company searchLink opens in new window

SIGNATURE FLIGHT SUPPORT LONDON LUTON LIMITED

Company number 02288275

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Feb 2015 AP01 Appointment of Mr Daniel David Ruback as a director on 12 February 2015
09 Oct 2014 AA Full accounts made up to 31 December 2013
08 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 3
21 Mar 2014 TM01 Termination of appointment of Pat Pearse as a director
21 Mar 2014 AP01 Appointment of Mr Mark Robin Johnstone as a director
14 Jan 2014 TM01 Termination of appointment of Sami Teittinen as a director
13 Jan 2014 AP01 Appointment of Mr Benjamin Weaver as a director
08 Oct 2013 AA Full accounts made up to 31 December 2012
01 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 3
15 Apr 2013 CH01 Director's details changed for Mr Peter Bouwer on 15 April 2013
15 Apr 2013 CH01 Director's details changed for Mr Pat Pearse on 15 April 2013
13 Feb 2013 AP01 Appointment of Ms Kathleen King as a director
13 Feb 2013 TM01 Termination of appointment of Guy Marchant as a director
13 Feb 2013 TM01 Termination of appointment of Alexander Macdonald as a director
13 Feb 2013 TM01 Termination of appointment of Joseph Gibney as a director
12 Feb 2013 AP01 Appointment of Mr Peter Bouwer as a director
12 Feb 2013 AP01 Appointment of Mr Pat Pearse as a director
09 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
14 Aug 2012 AA Full accounts made up to 31 December 2011
01 Aug 2012 TM01 Termination of appointment of Mark Johnstone as a director
01 Aug 2012 AP01 Appointment of Sami Teittinen as a director
25 Jan 2012 CH01 Director's details changed for Mr Mark Johnstone on 24 January 2012
25 Jan 2012 CH01 Director's details changed for Mr Mark Johnstone on 24 January 2012
24 Jan 2012 CH01 Director's details changed for Mr Guy Marchant on 9 January 2012
04 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders