Advanced company searchLink opens in new window

SIGNATURE FLIGHT SUPPORT UK REGIONS LIMITED

Company number SC169996

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)
04 Apr 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
04 Apr 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
08 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
08 Jan 2021 AA Full accounts made up to 31 December 2019
02 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
10 Dec 2019 AP01 Appointment of Mr Andrew Jonathan Scott Cowie as a director on 6 December 2019
10 Dec 2019 TM01 Termination of appointment of Daniel David Ruback as a director on 6 December 2019
26 Sep 2019 AA Full accounts made up to 31 December 2018
08 Jul 2019 AP01 Appointment of Mr John Angus Smith as a director on 8 July 2019
31 May 2019 TM01 Termination of appointment of Yvette Helen Freeman as a director on 30 May 2019
31 May 2019 CS01 Confirmation statement made on 31 May 2019 with updates
01 Feb 2019 AP01 Appointment of Mr Shawn Christopher Fallon as a director on 1 February 2019
01 Feb 2019 TM01 Termination of appointment of Benjamin Adam Weaver as a director on 1 February 2019
03 Oct 2018 AA Full accounts made up to 31 December 2017
28 Aug 2018 SH01 Statement of capital following an allotment of shares on 30 January 2017
  • GBP 2,273,635
05 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
29 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ The company can modify provisions of deed and conditions constituting lon notes 2015 issued by company dated 3 feb 2010 20/12/2017
04 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
21 Sep 2017 AA Full accounts made up to 31 December 2016
08 Jun 2017 CH01 Director's details changed for Mr Daniel David Ruback on 6 June 2017
13 Feb 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Feb 2017 TM01 Termination of appointment of David Robert Brooks as a director on 31 January 2017
24 Oct 2016 AA Full accounts made up to 31 December 2015
12 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
26 Jul 2016 AP01 Appointment of Mrs Yvette Helen Freeman as a director on 25 July 2016