Advanced company searchLink opens in new window

SAMSON AVIATION SERVICES LIMITED

Company number 02595980

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)
04 May 2016 TM01 Termination of appointment of Richard Andrew Knight as a director on 28 April 2016
04 May 2016 TM01 Termination of appointment of David Laws as a director on 30 April 2016
04 May 2016 AP01 Appointment of Mr Richard Andrew Knight as a director on 28 April 2016
19 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 105,903
17 Jul 2015 AP01 Appointment of Mr John Irving as a director on 13 July 2015
25 Jun 2015 TM01 Termination of appointment of Andrew Simon David Fisher as a director on 27 May 2015
25 Jun 2015 AP01 Appointment of Mr Nicholas Vaughan Jones as a director on 15 June 2015
29 May 2015 AA Full accounts made up to 31 December 2014
02 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 105,903
21 Jul 2014 AA Full accounts made up to 31 December 2013
30 May 2014 CH01 Director's details changed for Mr Andrew Simon David Fisher on 10 April 2014
22 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 105,903
05 Sep 2013 CH01 Director's details changed for Mr David Laws on 1 September 2013
05 Sep 2013 CH03 Secretary's details changed for Kirstin Hofbeck on 1 September 2013
05 Sep 2013 CH01 Director's details changed for Mr Andrew Simon David Fisher on 19 August 2013
04 Jul 2013 AA Full accounts made up to 31 December 2012
08 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
08 Jan 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Enter into facilities agreement 25/10/2012
13 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 3
19 Jul 2012 AA Full accounts made up to 31 December 2011
09 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
09 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Apr 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
07 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Oct 2011 CC04 Statement of company's objects