Advanced company searchLink opens in new window

SIGNATURE FLIGHT SUPPORT LIMITED

Company number 04818186

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)
13 Oct 2016 AA Full accounts made up to 31 December 2015
26 Jul 2016 TM01 Termination of appointment of Mark Robin Johnstone as a director on 25 July 2016
26 Jul 2016 AP01 Appointment of Mrs Yvette Helen Freeman as a director on 25 July 2016
11 Jan 2016 AD01 Registered office address changed from Hangar 63, Percival Way London Luton Airport Luton Bedfordshire LU2 9NT to Voyager House 142 Prospect Way Luton Bedfordshire England LU2 9QH on 11 January 2016
09 Nov 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 69,500,001
15 Oct 2015 AA Full accounts made up to 31 December 2014
16 Mar 2015 TM01 Termination of appointment of Kathleen King as a director on 27 February 2015
16 Mar 2015 TM01 Termination of appointment of Peter John Bouwer 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 Mrs Yvette Helen Freeman as a director on 12 February 2015
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 65,900,001
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
14 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 65,900,001
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
12 Feb 2013 TM01 Termination of appointment of Guy Marchant as a director
12 Feb 2013 TM01 Termination of appointment of Alexander Macdonald as a director
12 Feb 2013 TM01 Termination of appointment of Joseph Gibney as a director