SKYPORT HANDLING LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Change date: 2023-11-13. Psc name: Menzies Aviation Limited. 2023-11-15 View Report
Persons with significant control. Psc name: Menzies Aviation Limited. Change date: 2023-11-13. 2023-11-14 View Report
Accounts. Accounts type dormant. 2023-10-12 View Report
Officers. Officer name: Mr David Alastair Trollope. Change date: 2023-07-27. 2023-08-18 View Report
Officers. Appointment date: 2020-09-04. Officer name: Mr Owen Stephen Harkins. 2023-05-26 View Report
Confirmation statement. Statement with updates. 2023-05-23 View Report
Persons with significant control. Psc name: Menzies Aviation Plc. Change date: 2022-08-17. 2023-02-24 View Report
Accounts. Accounts type dormant. 2022-09-30 View Report
Persons with significant control. Psc name: Menzies Aviation Plc. Change date: 2022-08-17. 2022-08-19 View Report
Confirmation statement. Statement with no updates. 2022-05-10 View Report
Accounts. Accounts type dormant. 2021-10-07 View Report
Officers. Officer name: Mr David Alastair Trollope. Change date: 2021-08-12. 2021-08-18 View Report
Confirmation statement. Statement with no updates. 2021-06-03 View Report
Officers. Termination date: 2021-01-31. Officer name: Mark Edward Lawrence. 2021-02-19 View Report
Accounts. Accounts type dormant. 2021-01-06 View Report
Officers. Termination date: 2020-09-04. Officer name: Tristan George Turnbull. 2020-09-09 View Report
Officers. Officer name: Mr Owen Stephen Harkins. Appointment date: 2020-09-04. 2020-09-09 View Report
Confirmation statement. Statement with updates. 2020-06-10 View Report
Address. Change date: 2019-12-09. New address: Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT. Old address: 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF. 2019-12-09 View Report
Persons with significant control. Change date: 2019-12-09. Psc name: Menzies Aviation Plc. 2019-12-09 View Report
Accounts. Accounts type dormant. 2019-10-08 View Report
Confirmation statement. Statement with updates. 2019-05-24 View Report
Accounts. Accounts type dormant. 2018-06-01 View Report
Confirmation statement. Statement with updates. 2018-05-24 View Report
Accounts. Accounts type dormant. 2017-09-22 View Report
Confirmation statement. Statement with updates. 2017-06-06 View Report
Accounts. Accounts type dormant. 2016-10-03 View Report
Annual return. With made up date full list shareholders. 2016-07-05 View Report
Accounts. Accounts type dormant. 2015-08-27 View Report
Annual return. With made up date full list shareholders. 2015-07-07 View Report
Address. Change date: 2015-02-09. New address: 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF. Old address: 4 New Square Bedfont Lakes Middlesex England TW14 8HA. 2015-02-09 View Report
Officers. Appointment date: 2014-09-12. Officer name: Mr David Alastair Trollope. 2014-09-16 View Report
Officers. Termination date: 2014-09-12. Officer name: Alison Leonie Stevenson. 2014-09-15 View Report
Accounts. Accounts type dormant. 2014-08-01 View Report
Annual return. With made up date full list shareholders. 2014-07-01 View Report
Officers. Officer name: Mrs Alison Leonie Stevenson. 2013-07-19 View Report
Annual return. With made up date full list shareholders. 2013-07-17 View Report
Accounts. Accounts type dormant. 2013-06-25 View Report
Officers. Officer name: Peter Weir. 2012-11-08 View Report
Annual return. With made up date full list shareholders. 2012-07-31 View Report
Officers. Officer name: Peter James Weir. Change date: 2012-07-16. 2012-07-16 View Report
Accounts. Accounts type dormant. 2012-04-30 View Report
Officers. Officer name: Tristan George Turnbull. Change date: 2012-03-07. 2012-03-08 View Report
Annual return. With made up date full list shareholders. 2011-08-01 View Report
Accounts. Accounts type dormant. 2011-07-11 View Report
Resolution. Description: Resolutions. 2011-01-11 View Report
Accounts. Accounts type dormant. 2010-09-20 View Report
Annual return. With made up date full list shareholders. 2010-08-23 View Report
Address. Change date: 2010-05-06. Old address: Aviation House 923 Southern Perimeter Road Heathrow Airport, Hounslow Middlesex TW6 3AE. 2010-05-06 View Report
Officers. Officer name: Tristan George Turnbull. Change date: 2009-11-09. 2009-11-10 View Report