SIGNATURE FLIGHT SUPPORT LIMITED - LUTON


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

Description Filing date
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2023-10-19 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-10-19 View Report
Accounts. Legacy. 2023-10-19 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2023-10-19 View Report
Confirmation statement. Statement with no updates. 2023-05-19 View Report
Persons with significant control. Change date: 2022-06-21. Psc name: Bba Overseas Holdings Limited. 2023-05-05 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-03-06 View Report
Accounts. Legacy. 2023-03-06 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. 2023-02-09 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. 2023-01-13 View Report
Officers. Appointment date: 2022-10-10. Officer name: Mrs. Maria Luina Garton. 2022-10-11 View Report
Officers. Officer name: Mr. Jonathan Nicholas Nendick. Change date: 2022-05-31. 2022-10-10 View Report
Officers. Change date: 2022-05-31. Officer name: Mr. Jonathan Nicholas Nendick. 2022-10-10 View Report
Officers. Officer name: Shawn Christopher Fallon. Termination date: 2022-09-15. 2022-09-16 View Report
Address. Change date: 2022-06-27. Old address: Voyager House 142 Prospect Way Luton Bedfordshire England LU2 9QH England. New address: Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA. 2022-06-27 View Report
Confirmation statement. Statement with no updates. 2022-06-10 View Report
Officers. Officer name: Mr. Jonathan Nendick. Appointment date: 2022-05-31. 2022-06-07 View Report
Officers. Officer name: Andrew Jonathan Scott Cowie. Termination date: 2022-05-31. 2022-06-01 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-04-06 View Report
Accounts. Legacy. 2022-04-06 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. 2022-04-06 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. 2022-04-06 View Report
Confirmation statement. Statement with no updates. 2021-06-08 View Report
Accounts. Accounts type full. 2021-01-09 View Report
Confirmation statement. Statement with no updates. 2020-06-02 View Report
Officers. Appointment date: 2019-12-06. Officer name: Mr Andrew Jonathan Scott Cowie. 2019-12-11 View Report
Officers. Termination date: 2019-12-06. Officer name: Daniel David Ruback. 2019-12-10 View Report
Accounts. Accounts type full. 2019-09-26 View Report
Officers. Appointment date: 2019-07-08. Officer name: Mr John Angus Smith. 2019-07-08 View Report
Officers. Officer name: Yvette Helen Freeman. Termination date: 2019-05-30. 2019-05-31 View Report
Confirmation statement. Statement with updates. 2019-05-31 View Report
Officers. Officer name: Benjamin Adam Weaver. Termination date: 2019-02-01. 2019-02-01 View Report
Officers. Appointment date: 2019-02-01. Officer name: Mr Shawn Christopher Fallon. 2019-02-01 View Report
Accounts. Accounts type full. 2018-10-02 View Report
Confirmation statement. Statement with updates. 2018-06-05 View Report
Confirmation statement. Statement with updates. 2017-10-04 View Report
Accounts. Accounts type full. 2017-09-14 View Report
Officers. Officer name: Mr Daniel David Ruback. Change date: 2017-06-06. 2017-06-08 View Report
Confirmation statement. Statement with updates. 2016-10-13 View Report
Accounts. Accounts type full. 2016-10-13 View Report
Officers. Termination date: 2016-07-25. Officer name: Mark Robin Johnstone. 2016-07-26 View Report
Officers. Officer name: Mrs Yvette Helen Freeman. Appointment date: 2016-07-25. 2016-07-26 View Report
Address. New address: Voyager House 142 Prospect Way Luton Bedfordshire England LU2 9QH. Old address: Hangar 63, Percival Way London Luton Airport Luton Bedfordshire LU2 9NT. Change date: 2016-01-11. 2016-01-11 View Report
Annual return. With made up date full list shareholders. 2015-11-09 View Report
Accounts. Accounts type full. 2015-10-15 View Report
Officers. Officer name: Kathleen King. Termination date: 2015-02-27. 2015-03-16 View Report
Officers. Termination date: 2015-02-27. Officer name: Peter John Bouwer. 2015-03-16 View Report
Officers. Termination date: 2015-02-19. Officer name: Yvette Helen Freeman. 2015-02-19 View Report
Officers. Officer name: Mrs Yvette Helen Freeman. Appointment date: 2015-02-12. 2015-02-12 View Report
Officers. Appointment date: 2015-02-12. Officer name: Mr Daniel David Ruback. 2015-02-12 View Report