Advanced company searchLink opens in new window

SPECIALIST AVIATION SERVICES GROUP LIMITED

Company number 02799272

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)
14 Feb 2024 TM01 Termination of appointment of Robert William Ferrari as a director on 1 February 2024
13 Feb 2024 TM01 Termination of appointment of Louca Adam Farajallah as a director on 1 February 2024
13 Feb 2024 TM01 Termination of appointment of Nicholas John Pike as a director on 31 January 2024
07 Sep 2023 AP01 Appointment of Nicholas John Pike as a director on 6 September 2023
28 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
27 Apr 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
26 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
19 May 2022 PSC01 Notification of Kevin Robertus Van Den Nieuwenhuijzen as a person with significant control on 23 December 2021
27 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
27 Apr 2022 CH01 Director's details changed for Kevin Robertus Van Den Nieuwenhuijzen on 27 April 2022
18 Mar 2022 AA Group of companies' accounts made up to 31 December 2020
21 Dec 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
14 Sep 2021 CH01 Director's details changed for Mr Louca Adam Farajallah on 13 September 2021
17 Aug 2021 TM02 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 12 August 2021
17 Aug 2021 AP04 Appointment of Harrison Clark (Secretarial) Limited as a secretary on 12 August 2021
27 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with updates
16 Nov 2020 AP01 Appointment of Mr Robert William Ferrari as a director on 10 November 2020
09 Nov 2020 TM01 Termination of appointment of Stuart David Anthony Tozer as a director on 2 November 2020
29 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
22 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Oct 2020 SH01 Statement of capital following an allotment of shares on 30 September 2020
  • GBP 6,673,083
08 Jul 2020 MR04 Satisfaction of charge 3 in full
26 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Apr 2020 CS01 Confirmation statement made on 26 April 2020 with updates
28 Apr 2020 SH01 Statement of capital following an allotment of shares on 27 February 2020
  • GBP 6,373,083