Download leads from Nexok and grow your business. Find out more

Signature Flight Support Heathrow Limited

Documents

Total Documents307
Total Pages1,229

Filing History

15 December 2020Accounts for a dormant company made up to 31 December 2019
2 June 2020Confirmation statement made on 31 May 2020 with no updates
11 December 2019Termination of appointment of David Daniel Ruback as a director on 6 December 2019
11 December 2019Appointment of Mr Andrew Jonathan Scott Cowie as a director on 6 December 2019
31 May 2019Confirmation statement made on 31 May 2019 with updates
29 April 2019Accounts for a dormant company made up to 31 December 2018
1 February 2019Termination of appointment of Benjamin Adam Weaver as a director on 1 February 2019
1 February 2019Appointment of Mr Shawn Christopher Fallon as a director on 1 February 2019
6 October 2018Accounts for a dormant company made up to 31 December 2017
5 June 2018Confirmation statement made on 1 June 2018 with updates
4 October 2017Confirmation statement made on 30 September 2017 with updates
4 October 2017Confirmation statement made on 30 September 2017 with updates
14 September 2017Accounts for a dormant company made up to 31 December 2016
14 September 2017Accounts for a dormant company made up to 31 December 2016
8 June 2017Director's details changed for Mr David Daniel Ruback on 6 June 2017
8 June 2017Director's details changed for Mr David Daniel Ruback on 6 June 2017
13 October 2016Confirmation statement made on 30 September 2016 with updates
13 October 2016Confirmation statement made on 30 September 2016 with updates
6 October 2016Accounts for a dormant company made up to 31 December 2015
6 October 2016Accounts for a dormant company made up to 31 December 2015
11 January 2016Registered 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
11 January 2016Registered 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 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,750,200
10 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,750,200
9 July 2015Accounts for a dormant company made up to 31 December 2014
9 July 2015Accounts for a dormant company made up to 31 December 2014
16 March 2015Termination of appointment of Peter John Bouwer as a director on 27 February 2015
16 March 2015Termination of appointment of Kathleen King as a director on 27 February 2015
16 March 2015Termination of appointment of Kathleen King as a director on 27 February 2015
16 March 2015Termination of appointment of Peter John Bouwer as a director on 27 February 2015
19 February 2015Termination of appointment of Yvette Helen Freeman as a director on 19 February 2015
19 February 2015Termination of appointment of Yvette Helen Freeman as a director on 19 February 2015
12 February 2015Appointment of Mr David Daniel Ruback as a director on 12 February 2015
12 February 2015Appointment of Mrs Yvette Helen Freeman as a director on 12 February 2015
12 February 2015Appointment of Mr David Daniel Ruback as a director on 12 February 2015
12 February 2015Appointment of Mrs Yvette Helen Freeman as a director on 12 February 2015
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,750,200
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,750,200
1 October 2014Accounts for a dormant company made up to 31 December 2013
1 October 2014Accounts for a dormant company made up to 31 December 2013
21 March 2014Termination of appointment of Pat Pearse as a director
21 March 2014Termination of appointment of Pat Pearse as a director
14 January 2014Termination of appointment of Sami Teittinen as a director
14 January 2014Termination of appointment of Sami Teittinen as a director
13 January 2014Appointment of Mr Benjamin Weaver as a director
13 January 2014Appointment of Mr Benjamin Weaver as a director
1 October 2013Total exemption full accounts made up to 31 December 2012
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,750,200
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,750,200
1 October 2013Total exemption full accounts made up to 31 December 2012
15 April 2013Director's details changed for Mr Pat Pearse on 15 April 2013
15 April 2013Director's details changed for Mr Pat Pearse on 15 April 2013
15 April 2013Director's details changed for Mr Peter Bouwer on 15 April 2013
15 April 2013Director's details changed for Mr Peter Bouwer on 15 April 2013
13 February 2013Appointment of Ms Kathleen King as a director
13 February 2013Appointment of Ms Kathleen King as a director
12 February 2013Termination of appointment of Alexander Macdonald as a director
12 February 2013Termination of appointment of Joseph Gibney as a director
12 February 2013Termination of appointment of Alexander Macdonald as a director
12 February 2013Appointment of Mr Peter Bouwer as a director
12 February 2013Appointment of Mr Peter Bouwer as a director
12 February 2013Termination of appointment of Guy Marchant as a director
12 February 2013Termination of appointment of Joseph Gibney as a director
12 February 2013Appointment of Mr Pat Pearse as a director
12 February 2013Termination of appointment of Guy Marchant as a director
12 February 2013Appointment of Mr Pat Pearse as a director
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
14 August 2012Full accounts made up to 31 December 2011
14 August 2012Full accounts made up to 31 December 2011
1 August 2012Termination of appointment of Mark Johnstone as a director
1 August 2012Appointment of Sami Teittinen as a director
1 August 2012Termination of appointment of Mark Johnstone as a director
1 August 2012Appointment of Sami Teittinen as a director
25 January 2012Director's details changed for Mr Mark Johnstone on 24 January 2012
25 January 2012Director's details changed for Mr Mark Johnstone on 24 January 2012
24 January 2012Director's details changed for Mr Guy Marchant on 9 January 2012
24 January 2012Director's details changed for Mr Guy Marchant on 9 January 2012
24 January 2012Director's details changed for Mr Guy Marchant on 9 January 2012
4 October 2011Director's details changed for Mr Joseph Gibney on 4 October 2011
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
4 October 2011Director's details changed for Mr Joseph Gibney on 4 October 2011
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
4 October 2011Director's details changed for Mr Joseph Gibney on 4 October 2011
30 August 2011Director's details changed for Mr Joseph Gibney on 30 August 2011
30 August 2011Director's details changed for Mr Joseph Gibney on 30 August 2011
3 August 2011Appointment of Mr Joseph Gibney as a director
3 August 2011Director's details changed for Mr Mark Johnstone on 2 August 2011
3 August 2011Termination of appointment of Rachel Baker as a secretary
3 August 2011Director's details changed for Mr Mark Johnstone on 2 August 2011
3 August 2011Director's details changed for Mr Mark Johnstone on 2 August 2011
3 August 2011Appointment of Mr Guy Marchant as a director
3 August 2011Termination of appointment of Rachel Baker as a secretary
3 August 2011Appointment of Mr Joseph Gibney as a director
3 August 2011Appointment of Mr Guy Marchant as a director
29 July 2011Full accounts made up to 31 December 2010
29 July 2011Full accounts made up to 31 December 2010
15 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
15 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
14 September 2010Full accounts made up to 31 December 2009
14 September 2010Full accounts made up to 31 December 2009
31 October 2009Full accounts made up to 31 December 2008
31 October 2009Full accounts made up to 31 December 2008
21 October 2009Annual return made up to 30 September 2009 with a full list of shareholders
21 October 2009Annual return made up to 30 September 2009 with a full list of shareholders
9 July 2009Appointment terminated secretary gareth hall
9 July 2009Appointment terminated secretary gareth hall
6 July 2009Appointment terminated director david best
6 July 2009Appointment terminated director david best
3 July 2009Secretary appointed ms rachel baker
3 July 2009Director appointed mr mark johnstone
3 July 2009Secretary appointed ms rachel baker
3 July 2009Director appointed mr mark johnstone
2 November 2008Full accounts made up to 31 December 2007
2 November 2008Full accounts made up to 31 December 2007
17 October 2008Return made up to 30/09/08; full list of members
17 October 2008Return made up to 30/09/08; full list of members
20 August 2008Appointment terminated director trevor king
20 August 2008Director appointed mr alexander joseph macdonald
20 August 2008Director appointed mr alexander joseph macdonald
20 August 2008Appointment terminated director trevor king
25 June 2008Return made up to 26/03/08; full list of members
25 June 2008Return made up to 26/03/08; full list of members
30 May 2008Secretary's change of particulars / david hall / 26/04/2007
30 May 2008Secretary's change of particulars / david hall / 26/04/2007
2 November 2007Full accounts made up to 31 December 2006
2 November 2007Full accounts made up to 31 December 2006
26 April 2007New secretary appointed
26 April 2007Secretary resigned
26 April 2007Secretary resigned
26 April 2007New secretary appointed
2 April 2007Return made up to 26/03/07; full list of members
2 April 2007Return made up to 26/03/07; full list of members
2 November 2006Full accounts made up to 31 December 2005
2 November 2006Full accounts made up to 31 December 2005
20 April 2006Return made up to 26/03/06; full list of members
20 April 2006Return made up to 26/03/06; full list of members
1 December 2005Director resigned
1 December 2005Director resigned
9 November 2005Full accounts made up to 31 December 2004
9 November 2005Full accounts made up to 31 December 2004
18 April 2005Return made up to 26/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
18 April 2005Return made up to 26/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
15 February 2005New director appointed
15 February 2005New director appointed
14 February 2005Director resigned
14 February 2005Director resigned
23 December 2004Company name changed executive aircraft services limi ted\certificate issued on 23/12/04
23 December 2004Company name changed executive aircraft services limi ted\certificate issued on 23/12/04
3 December 2004New director appointed
3 December 2004New director appointed
3 December 2004New director appointed
3 December 2004New director appointed
3 December 2004New director appointed
3 December 2004New director appointed
15 November 2004Secretary resigned
15 November 2004Director resigned
15 November 2004Registered office changed on 15/11/04 from: sutton park house 15 carshalton road sutton surrey SM1 4LD
15 November 2004Registered office changed on 15/11/04 from: sutton park house 15 carshalton road sutton surrey SM1 4LD
15 November 2004Director resigned
15 November 2004Director resigned
15 November 2004Secretary resigned
15 November 2004New secretary appointed
15 November 2004New secretary appointed
15 November 2004Director resigned
8 November 2004Auditor's resignation
8 November 2004Auditor's resignation
2 August 2004Accounting reference date extended from 30/09/04 to 31/12/04
2 August 2004Accounting reference date extended from 30/09/04 to 31/12/04
15 July 2004Director resigned
15 July 2004Director resigned
15 July 2004Director resigned
15 July 2004Director resigned
15 July 2004Director resigned
15 July 2004Director resigned
11 May 2004Full accounts made up to 30 September 2003
11 May 2004Full accounts made up to 30 September 2003
18 March 2004Return made up to 26/03/04; full list of members
18 March 2004Return made up to 26/03/04; full list of members
6 August 2003Secretary resigned
6 August 2003Secretary resigned
5 August 2003New secretary appointed
5 August 2003New secretary appointed
28 June 2003New director appointed
28 June 2003New director appointed
16 June 2003Full accounts made up to 30 September 2002
16 June 2003Full accounts made up to 30 September 2002
9 May 2003Resolutions
  • ELRES ‐ Elective resolution
9 May 2003Resolutions
  • ELRES ‐ Elective resolution
10 April 2003Full accounts made up to 30 September 2001
10 April 2003Full accounts made up to 30 September 2001
5 April 2003Return made up to 26/03/03; full list of members
5 April 2003Return made up to 26/03/03; full list of members
22 December 2002Full accounts made up to 31 December 2000
22 December 2002Full accounts made up to 31 December 2000
8 December 2002New director appointed
8 December 2002New director appointed
9 October 2002New director appointed
9 October 2002New director appointed
24 April 2002Return made up to 26/03/02; full list of members
24 April 2002Return made up to 26/03/02; full list of members
7 March 2002Director resigned
7 March 2002Director resigned
7 March 2002Director resigned
7 March 2002New director appointed
7 March 2002Director resigned
7 March 2002Director resigned
7 March 2002New director appointed
7 March 2002Director resigned
31 December 2001Director resigned
31 December 2001Director resigned
18 December 2001Secretary's particulars changed
18 December 2001Secretary's particulars changed
25 October 2001Delivery ext'd 3 mth 31/12/00
25 October 2001Delivery ext'd 3 mth 31/12/00
5 September 2001Director resigned
5 September 2001Director resigned
3 September 2001Location of register of members
3 September 2001Location of register of members
22 May 2001New director appointed
22 May 2001New director appointed
25 April 2001Accounting reference date shortened from 31/12/01 to 30/09/01
25 April 2001Accounting reference date shortened from 31/12/01 to 30/09/01
30 March 2001Return made up to 26/03/01; no change of members
30 March 2001Return made up to 26/03/01; no change of members
22 March 2001Director resigned
22 March 2001Director resigned
16 January 2001New director appointed
16 January 2001Secretary resigned
16 January 2001New director appointed
16 January 2001Director resigned
16 January 2001New secretary appointed
16 January 2001Registered office changed on 16/01/01 from: princess house nobel drive hayes middlesex UB3 5EY
16 January 2001Registered office changed on 16/01/01 from: princess house nobel drive hayes middlesex UB3 5EY
16 January 2001New secretary appointed
16 January 2001Director resigned
16 January 2001New director appointed
16 January 2001Director resigned
16 January 2001Director resigned
16 January 2001Director resigned
16 January 2001New director appointed
16 January 2001Director resigned
16 January 2001Secretary resigned
16 January 2001New director appointed
16 January 2001New director appointed
6 November 2000Full accounts made up to 31 December 1999
6 November 2000Full accounts made up to 31 December 1999
10 August 2000New director appointed
10 August 2000New director appointed
1 August 2000Director resigned
1 August 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director resigned
1 August 2000Director resigned
1 August 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director resigned
6 April 2000New secretary appointed
6 April 2000New secretary appointed
21 March 2000Secretary resigned
21 March 2000Secretary resigned
16 December 1999Director resigned
16 December 1999New director appointed
16 December 1999New director appointed
16 December 1999Director resigned
16 December 1999New director appointed
16 December 1999New director appointed
3 November 1999Full accounts made up to 31 December 1998
3 November 1999Full accounts made up to 31 December 1998
13 April 1999Return made up to 26/03/99; no change of members
13 April 1999Return made up to 26/03/99; no change of members
27 January 1999Registered office changed on 27/01/99 from: 41 vine street london EC3N 2AA
27 January 1999Registered office changed on 27/01/99 from: 41 vine street london EC3N 2AA
4 November 1998Director resigned
4 November 1998Director resigned
7 September 1998New director appointed
7 September 1998New director appointed
7 September 1998New director appointed
7 September 1998New director appointed
20 August 1998Full accounts made up to 31 December 1997
20 August 1998Full accounts made up to 31 December 1997
27 May 1998Return made up to 26/03/98; full list of members
27 May 1998Return made up to 26/03/98; full list of members
6 May 1998Accounting reference date shortened from 31/03/98 to 31/12/97
6 May 1998Accounting reference date shortened from 31/03/98 to 31/12/97
20 January 1998Secretary resigned
20 January 1998Director resigned
20 January 1998Director resigned
20 January 1998Secretary resigned
15 October 1997New secretary appointed
15 October 1997New director appointed
15 October 1997New director appointed
15 October 1997New secretary appointed
15 October 1997New director appointed
15 October 1997Nc inc already adjusted 30/04/97
15 October 1997New director appointed
15 October 1997New director appointed
15 October 1997Ad 01/05/97--------- £ si 1750199@1=1750199 £ ic 1/1750200
15 October 1997Nc inc already adjusted 30/04/97
15 October 1997Ad 01/05/97--------- £ si 1750199@1=1750199 £ ic 1/1750200
15 October 1997New director appointed
15 October 1997New director appointed
15 October 1997New director appointed
27 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
27 May 1997Resolutions
  • SRES13 ‐ Special resolution
27 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
27 May 1997Resolutions
  • SRES13 ‐ Special resolution
27 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
27 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
26 March 1997Incorporation
26 March 1997Incorporation
Sign up now to grow your client base. Plans & Pricing