Advanced company searchLink opens in new window

SIGNATURE FLIGHT SUPPORT UK REGIONS LIMITED

Company number SC169996

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)
28 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That in accordance with paragraph 42(2)(b) of schedule 2 of the companies act 2006 (commencement no 8, transitional provisions and savings) order 2008, the restriction on the authorised share capital of the company set out in paragraph 5 of the memorandum of association of the company, which by virtue of section 28 of the companies act 2006 is treated as a provision of the company's articles of association, is hereby revoked and deleted 13/12/2023
19 Dec 2023 SH01 Statement of capital following an allotment of shares on 13 December 2023
  • GBP 2,273,637
15 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
15 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
20 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
19 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
29 Jun 2023 AP03 Appointment of Mrs. Maria Garton as a secretary on 27 June 2023
29 Jun 2023 TM01 Termination of appointment of Michael Don Griffin as a director on 27 June 2023
19 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
28 Apr 2023 AD01 Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to Edinburgh Airport Turnhouse Road Edinburgh EH12 9DN on 28 April 2023
07 Mar 2023 AP01 Appointment of Mr. Michael Don Griffin as a director on 19 September 2022
06 Mar 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
06 Mar 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
09 Feb 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
13 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
10 Oct 2022 CH01 Director's details changed for Mr. Jonathan Nicholas Nendick on 31 May 2022
10 Oct 2022 CH01 Director's details changed for Mr. Jonathan Nicholas Nendick on 31 May 2022
16 Sep 2022 AP01 Appointment of Mr. Michael Peter Eshoo as a director on 15 September 2022
16 Sep 2022 TM01 Termination of appointment of Shawn Christopher Fallon as a director on 15 September 2022
10 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
06 Jun 2022 AP01 Appointment of Director Jonathan Nendick as a director on 31 May 2022
01 Jun 2022 TM01 Termination of appointment of Andrew Jonathan Scott Cowie as a director on 31 May 2022
04 Apr 2022 AA Audit exemption subsidiary accounts made up to 31 December 2020
04 Apr 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
04 Apr 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20