Advanced company searchLink opens in new window

SIGNATURE FLIGHT SUPPORT HEATHROW LIMITED

Company number 03344653

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)
11 Dec 2019 TM01 Termination of appointment of David Daniel Ruback as a director on 6 December 2019
31 May 2019 CS01 Confirmation statement made on 31 May 2019 with updates
29 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
01 Feb 2019 TM01 Termination of appointment of Benjamin Adam Weaver as a director on 1 February 2019
01 Feb 2019 AP01 Appointment of Mr Shawn Christopher Fallon as a director on 1 February 2019
06 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
04 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
14 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
08 Jun 2017 CH01 Director's details changed for Mr David Daniel Ruback on 6 June 2017
13 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
06 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Jan 2016 AD01 Registered office address changed from C/O Signature Flight Support Hangar 63 Percival Way London Luton Airport Luton Bedfordshire LU2 9NT to Voyager House 142 Prospect Way Luton Bedfordshire LU2 9QH on 11 January 2016
10 Nov 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,750,200
09 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Mar 2015 TM01 Termination of appointment of Peter John Bouwer as a director on 27 February 2015
16 Mar 2015 TM01 Termination of appointment of Kathleen King as a director on 27 February 2015
19 Feb 2015 TM01 Termination of appointment of Yvette Helen Freeman as a director on 19 February 2015
12 Feb 2015 AP01 Appointment of Mr David Daniel Ruback as a director on 12 February 2015
12 Feb 2015 AP01 Appointment of Mrs Yvette Helen Freeman as a director on 12 February 2015
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 1,750,200
01 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
21 Mar 2014 TM01 Termination of appointment of Pat Pearse 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