BAE SYSTEMS (FINANCE) LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFull accounts made up to 2024-12-31

View Document

18/07/2518 July 2025 NewTermination of appointment of Katherine Alexandra Prior as a secretary on 2025-07-07

View Document

18/07/2518 July 2025 NewAppointment of Bae Systems Corporate Secretary Limited as a secretary on 2025-07-07

View Document

07/01/257 January 2025 Appointment of Mark Francis Venner as a director on 2024-12-24

View Document

23/12/2423 December 2024 Appointment of Katherine Alexandra Prior as a secretary on 2024-12-18

View Document

18/12/2418 December 2024 Termination of appointment of Ann-Louise Holding as a director on 2024-12-18

View Document

18/12/2418 December 2024 Termination of appointment of Ann-Louise Holding as a secretary on 2024-12-18

View Document

12/08/2412 August 2024 Full accounts made up to 2023-12-31

View Document

06/06/246 June 2024 Termination of appointment of David Stanley Parkes as a director on 2024-05-31

View Document

14/12/2314 December 2023 Secretary's details changed for Miss Ann-Louise Holding on 2023-12-04

View Document

13/12/2313 December 2023 Director's details changed for Mrs Rajdeep Patara on 2023-12-04

View Document

12/12/2312 December 2023 Director's details changed for Mr David Stanley Parkes on 2023-12-04

View Document

08/12/238 December 2023 Director's details changed for Ms Ann-Louise Louise Holding on 2023-12-04

View Document

05/12/235 December 2023 Change of details for Bae Systems (Holdings) Limited as a person with significant control on 2023-12-04

View Document

04/12/234 December 2023 Registered office address changed from Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU to Victory Point Lyon Way, Frimley Camberley Surrey GU16 7EX on 2023-12-04

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

08/08/238 August 2023 Full accounts made up to 2022-12-31

View Document

17/07/2017 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

12/07/1912 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

01/08/181 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

04/07/174 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/10/1617 October 2016 RP04 CS01 SECOND FILED CS01 01/09/2016 AMENDED INFORMATION ABOUT PEOPLE WITH SIGNIFICANT CONTROL

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

25/06/1625 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/09/154 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

29/06/1529 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MRS RAJDEEP PATARA

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BRENT

View Document

04/09/144 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

03/07/143 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/09/132 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/09/126 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

09/08/129 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/11/1123 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

23/11/1123 November 2011 ADOPT ARTICLES 09/11/2011

View Document

12/09/1112 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/09/1028 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

15/07/1015 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STANLEY PARKES / 06/11/2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / LINDA SUSAN GOODGE / 04/11/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANN LOUISE HOLDING / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL BRENT / 27/10/2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/09/0819 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM WARWICK HOUSE FARNBOROUGH AEROSPACE CENTRE FARNBOROUGH HAMPSHIRE GU14 6YU

View Document

18/09/0818 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/08/086 August 2008 SECRETARY'S CHANGE OF PARTICULARS / LINDA GOODGE / 06/08/2008

View Document

17/07/0817 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/09/0621 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/10/0415 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/09/0429 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/0314 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/10/038 October 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/09/0220 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 S366A DISP HOLDING AGM 12/07/01

View Document

07/07/017 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/09/0011 September 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

23/02/0023 February 2000 COMPANY NAME CHANGED BRITISH AEROSPACE (FINANCE) LIMI TED CERTIFICATE ISSUED ON 23/02/00

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/09/9927 September 1999 RETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/09/9815 September 1998 RETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 RETURN MADE UP TO 04/09/97; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/978 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/06/978 June 1997 NEW DIRECTOR APPOINTED

View Document

04/05/974 May 1997 DIRECTOR RESIGNED

View Document

05/02/975 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9612 September 1996 RETURN MADE UP TO 04/09/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/12/9529 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/12/9527 December 1995 COMPANY NAME CHANGED AGENTHOUSE LIMITED CERTIFICATE ISSUED ON 28/12/95

View Document

19/12/9519 December 1995 ALTER MEM AND ARTS 14/12/95

View Document

23/10/9523 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/09/9528 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/9528 September 1995 REGISTERED OFFICE CHANGED ON 28/09/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

28/09/9528 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/954 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company