Advanced company searchLink opens in new window

SPECIALIST AIRPORT SERVICES LIMITED

Company number 02168435

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)
25 Oct 2010 CH01 Director's details changed for Tom Fountain on 25 October 2010
03 Oct 2010 AA Full accounts made up to 31 December 2009
08 Sep 2010 TM01 Termination of appointment of Antony Marke as a director
09 Feb 2010 AR01 Annual return made up to 20 November 2009 with full list of shareholders
08 Sep 2009 288a Director appointed antony marke
08 Sep 2009 288a Secretary appointed mark andrew burton
08 Sep 2009 288a Director appointed anthony woodhouse
08 Sep 2009 288a Director appointed tom fountain
08 Sep 2009 288b Appointment terminated director sean taylor
08 Sep 2009 287 Registered office changed on 08/09/2009 from battersea road heaton mersey ind est stockport cheshire SK4 3EA
08 Sep 2009 288b Appointment terminated director nigel daniel
08 Sep 2009 288a Director appointed peter van niekerk
08 Sep 2009 288b Appointment terminated secretary tracey moon
12 Jun 2009 AA Full accounts made up to 31 December 2008
27 Jan 2009 363a Return made up to 20/11/08; full list of members
13 Jan 2009 AA Full accounts made up to 31 December 2007
27 Dec 2008 288b Appointment terminated director guy dubois
27 Dec 2008 288b Appointment terminated secretary tania micki
27 Dec 2008 288b Appointment terminated director gary morby
27 Dec 2008 288a Secretary appointed tracey ann moon
27 Dec 2008 288a Director appointed nigel daniel
27 Dec 2008 288a Director appointed sean ronald taylor
11 Aug 2008 287 Registered office changed on 11/08/2008 from unit 17 cobham way crawley west sussex RH10 9RX
16 Mar 2008 288b Appointment terminated director antony marke
16 Mar 2008 288b Appointment terminated secretary antony marke