SIGNATURE FLIGHT SUPPORT SOUTHAMPTON LIMITED

C/O Tc Bulley Limited 1-4 C/O Tc Bulley Limited 1-4, Spalding, PE11 2TA, Lincolnshire
StatusLIQUIDATION
Company No.02455609
CategoryPrivate Limited Company
Incorporated27 Dec 1989
Age34 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

SIGNATURE FLIGHT SUPPORT SOUTHAMPTON LIMITED is an liquidation private limited company with number 02455609. It was incorporated 34 years, 4 months, 18 days ago, on 27 December 1989. The company address is C/O Tc Bulley Limited 1-4 C/O Tc Bulley Limited 1-4, Spalding, PE11 2TA, Lincolnshire.



Company Fillings

Liquidation voluntary members return of final meeting

Date: 09 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Address

Type: AD01

New address: C/O Tc Bulley Limited 1-4 1-4 London Road Spalding Lincolnshire PE11 2TA

Change date: 2023-07-24

Old address: Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 22 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 29 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AAMD

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2023

Action Date: 26 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-26

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2023

Action Date: 19 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-19

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-31

Officer name: Mr. Jonathan Nicholas Nendick

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Jonathan Nicholas Nendick

Change date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-27

New address: Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA

Old address: Voyager House 142 Prospect Way Luton LU2 9QH England

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-31

Officer name: Mr. Jonathan Nendick

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Jonathan Scott Cowie

Termination date: 2022-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Jonathan Scott Cowie

Appointment date: 2019-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-06

Officer name: Daniel David Ruback

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2019

Action Date: 22 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-11-22

Psc name: Bba Aviation Plc

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-08

Officer name: Mr John Angus Smith

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yvette Helen Freeman

Termination date: 2019-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 22 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-06

Officer name: Mr Daniel David Ruback

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Robert Brooks

Termination date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Address

Type: AD01

New address: Voyager House 142 Prospect Way Luton LU2 9QH

Change date: 2017-02-03

Old address: Hangar 63 Percival Way London Luton Airport Luton Bedfordshire LU2 9NT

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-19

Officer name: Mrs Yvette Helen Freeman

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathleen King

Termination date: 2015-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-27

Officer name: Peter John Bouwer

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-12

Officer name: Mr David Robert Brooks

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-19

Officer name: Yvette Helen Freeman

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-12

Officer name: Mr Daniel David Ruback

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Yvette Helen Freeman

Appointment date: 2015-02-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2014

Action Date: 18 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pat Pearse

Termination date: 2014-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2014

Action Date: 06 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-01-06

Officer name: Sami Tapio Teittinen

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2013

Action Date: 15 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-15

Officer name: Mr Pat Pearse

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2013

Action Date: 15 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Bouwer

Change date: 2013-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2013

Action Date: 12 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kathleen King

Appointment date: 2013-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2013

Action Date: 12 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-02-12

Officer name: Alexander Joseph Macdonald

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2013

Action Date: 12 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Stephen Marchant

Termination date: 2013-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2013

Action Date: 12 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Laurence Gibney

Termination date: 2013-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2013

Action Date: 12 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-02-12

Officer name: Mr Peter Bouwer

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2013

Action Date: 12 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-02-12

Officer name: Mr Pat Pearse

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-08-01

Officer name: Mark Johnstone

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sami Teittinen

Appointment date: 2012-08-01

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2012

Action Date: 24 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-24

Officer name: Mr Mark Johnstone

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2012

Action Date: 09 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Guy Marchant

Change date: 2012-01-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2011

Action Date: 04 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-04

Officer name: Mr Joseph Gibney

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2011

Action Date: 30 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-30

Officer name: Mr Joseph Gibney

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Gibney

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2011

Action Date: 02 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Johnstone

Change date: 2011-08-02

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guy Marchant

Documents

View document PDF

Termination secretary company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rachel Baker

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary gareth hall

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david best

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed ms rachel baker

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr mark johnstone

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 20/08/2008 from hangar 2 southampton international, airport southampton hampshire SO18 2HG

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephen lee

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed mr alexander joseph macdonald

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/07; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / david hall / 26/04/2007

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 06/07/06 from: southampton international airport southampton hampshire SO18 2HG

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/05; full list of members

Documents

View document PDF

Certificate change of name company

Date: 15 Mar 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed signature aircraft engineering s outhampton LIMITED\certificate issued on 15/03/05

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 02 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/04; full list of members

Documents

View document PDF

Resolution

Date: 02 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

ALPHA MARKING SERVICES LIMITED

285 GILLROYD LANE,HUDDERSFIELD,HD7 5SY

Number:04280305
Status:ACTIVE
Category:Private Limited Company

CENTURION MANAGEMENT ROMFORD LIMITED

255 CRANBROOK ROAD,ILFORD,IG1 4TH

Number:05581873
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DENIZ CONSULTANCY SERVICES LTD

DEMSA ACCOUNTS,LONDON,N15 3NP

Number:11146443
Status:ACTIVE
Category:Private Limited Company

EU TRANSPORT UK LTD

80 HIGH STREET,WINCHESTER,SO23 9AT

Number:11531975
Status:ACTIVE
Category:Private Limited Company

IRASBO LTD.

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:10619352
Status:ACTIVE
Category:Private Limited Company

LA & AM CO. LTD

1-2 CRAVEN ROAD,LONDON,W5 2UA

Number:10965857
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source