Background WavePink WaveYellow Wave

SPECIALIST AIRPORT SERVICES LIMITED (02168435)

SPECIALIST AIRPORT SERVICES LIMITED (02168435) is an active UK company. incorporated on 23 September 1987. with registered office in Ashford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SPECIALIST AIRPORT SERVICES LIMITED has been registered for 38 years.

Company Number
02168435
Status
active
Type
ltd
Incorporated
23 September 1987
Age
38 years
Address
Ash House, Ashford, TW15 1TZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECIALIST AIRPORT SERVICES LIMITED

SPECIALIST AIRPORT SERVICES LIMITED is an active company incorporated on 23 September 1987 with the registered office located in Ashford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SPECIALIST AIRPORT SERVICES LIMITED was registered 38 years ago.(SIC: 96090)

Status

active

Active since 38 years ago

Company No

02168435

LTD Company

Age

38 Years

Incorporated 23 September 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

FERNLEY TECHNICAL SERVICES LIMITED
From: 19 March 2003To: 22 June 2006
NORDIC AERO LIMITED
From: 27 October 1987To: 19 March 2003
DAWNCREST LIMITED
From: 23 September 1987To: 27 October 1987
Contact
Address

Ash House Littleton Road Ashford, TW15 1TZ,

Previous Addresses

Unit 9 Radius Park Faggs Road Feltham Middlesex TW14 0NG
From: 23 September 1987To: 14 May 2015
Timeline

17 key events • 1987 - 2023

Funding Officers Ownership
Company Founded
Sept 87
Director Left
Sept 10
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Jul 13
Loan Cleared
Aug 14
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Jul 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

176

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
30 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 November 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Appoint Person Secretary Company With Name
21 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Appoint Person Secretary Company With Name
14 December 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Termination Secretary Company With Name
11 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
8 September 2009
287Change of Registered Office
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
8 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 June 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Full
13 January 2009
AAAnnual Accounts
Legacy
27 December 2008
288bResignation of Director or Secretary
Legacy
27 December 2008
288bResignation of Director or Secretary
Legacy
27 December 2008
288bResignation of Director or Secretary
Legacy
27 December 2008
288aAppointment of Director or Secretary
Legacy
27 December 2008
288aAppointment of Director or Secretary
Legacy
27 December 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
287Change of Registered Office
Legacy
16 March 2008
288bResignation of Director or Secretary
Legacy
16 March 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 January 2008
AAAnnual Accounts
Accounts With Accounts Type Full
16 January 2008
AAAnnual Accounts
Resolution
10 December 2007
RESOLUTIONSResolutions
Legacy
4 December 2007
403aParticulars of Charge Subject to s859A
Legacy
20 November 2007
363aAnnual Return
Legacy
20 November 2007
288cChange of Particulars
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
403aParticulars of Charge Subject to s859A
Legacy
17 August 2007
403aParticulars of Charge Subject to s859A
Legacy
27 March 2007
363aAnnual Return
Legacy
27 March 2007
288cChange of Particulars
Legacy
14 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 June 2006
AAAnnual Accounts
Certificate Change Of Name Company
22 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
287Change of Registered Office
Legacy
10 February 2006
363aAnnual Return
Accounts With Accounts Type Full
18 July 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Legacy
31 October 2003
244244
Legacy
6 April 2003
363sAnnual Return (shuttle)
Legacy
27 March 2003
287Change of Registered Office
Legacy
22 March 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
19 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
288bResignation of Director or Secretary
Legacy
11 February 2003
288bResignation of Director or Secretary
Auditors Resignation Company
22 January 2003
AUDAUD
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
30 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 June 2002
AAAnnual Accounts
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
22 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2001
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Legacy
3 January 2001
288bResignation of Director or Secretary
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
13 December 2000
225Change of Accounting Reference Date
Legacy
11 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 December 2000
AAAnnual Accounts
Legacy
17 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2000
AAAnnual Accounts
Accounts With Accounts Type Medium
10 March 1999
AAAnnual Accounts
Legacy
23 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 March 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Legacy
14 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1997
AAAnnual Accounts
Legacy
31 May 1996
288288
Legacy
1 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 1995
AAAnnual Accounts
Accounts With Accounts Type Small
5 February 1995
AAAnnual Accounts
Legacy
1 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1994
AAAnnual Accounts
Legacy
25 January 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 April 1993
AAAnnual Accounts
Legacy
14 February 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
12 August 1992
AUDAUD
Legacy
18 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 1992
AAAnnual Accounts
Legacy
15 January 1992
287Change of Registered Office
Legacy
15 January 1992
288288
Legacy
15 January 1992
288288
Accounts With Accounts Type Full
14 May 1991
AAAnnual Accounts
Legacy
3 April 1991
363aAnnual Return
Legacy
9 January 1991
88(2)R88(2)R
Legacy
29 March 1990
363363
Accounts With Accounts Type Full
12 March 1990
AAAnnual Accounts
Legacy
29 January 1990
288288
Legacy
16 May 1989
363363
Accounts With Accounts Type Small
16 May 1989
AAAnnual Accounts
Legacy
20 September 1988
PUC 2PUC 2
Legacy
13 July 1988
395Particulars of Mortgage or Charge
Resolution
10 March 1988
RESOLUTIONSResolutions
Legacy
11 January 1988
PUC 2PUC 2
Legacy
11 December 1987
288288
Legacy
11 December 1987
288288
Legacy
11 December 1987
224224
Legacy
3 November 1987
123Notice of Increase in Nominal Capital
Resolution
3 November 1987
RESOLUTIONSResolutions
Resolution
3 November 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 October 1987
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
21 October 1987
MEM/ARTSMEM/ARTS
Resolution
21 October 1987
RESOLUTIONSResolutions
Legacy
21 October 1987
287Change of Registered Office
Legacy
21 October 1987
288288
Incorporation Company
23 September 1987
NEWINCIncorporation