BAE SYSTEMS (LAND AND SEA SYSTEMS) LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Appointment of Katherine Alexandra Prior as a secretary on 2024-12-18

View Document

19/12/2419 December 2024 Appointment of Mr Robert James Hinton as a director 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

02/09/242 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

09/08/249 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

06/06/246 June 2024 Appointment of Mr David Edward Bristow as a director on 2024-06-01

View Document

15/12/2315 December 2023 Secretary's details changed for Ms Ann-Louise Louise Holding 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

05/09/235 September 2023 Confirmation statement made on 2023-09-02 with 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

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH 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

17/07/1717 July 2017 FULL ACCOUNTS 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

25/08/1625 August 2016 FULL ACCOUNTS 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

04/07/154 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

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

View Document

14/07/1414 July 2014 AUDITOR'S RESIGNATION

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/06/1430 June 2014 AUDITOR'S RESIGNATION

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 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/09/124 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

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

29/09/1029 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

19/07/1019 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/11/097 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STANLEY PARKES / 06/11/2009

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

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

View Document

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

View Document

30/09/0930 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

07/07/087 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

10/10/0610 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

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/09/058 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 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

15/06/0415 June 2004 SECRETARY RESIGNED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/09/0330 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/10/0217 October 2002 NEW SECRETARY APPOINTED

View Document

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

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 DIRECTOR RESIGNED

View Document

14/11/0114 November 2001 S366A DISP HOLDING AGM 05/11/01

View Document

28/10/0128 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

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

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/10/009 October 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 COMPANY NAME CHANGED BRITISH AEROSPACE LAND AND SEA S YSTEMS LIMITED CERTIFICATE ISSUED ON 23/02/00

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

28/04/9928 April 1999 NEW SECRETARY APPOINTED

View Document

28/04/9928 April 1999 SECRETARY RESIGNED

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

19/02/9919 February 1999 COMPANY NAME CHANGED BAESEMA LIMITED CERTIFICATE ISSUED ON 22/02/99

View Document

11/02/9911 February 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 NEW DIRECTOR APPOINTED

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

06/01/996 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

27/11/9827 November 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/11/9824 November 1998 DIRECTOR RESIGNED

View Document

24/11/9824 November 1998 DIRECTOR RESIGNED

View Document

24/11/9824 November 1998 DIRECTOR RESIGNED

View Document

13/11/9813 November 1998 REGISTERED OFFICE CHANGED ON 13/11/98 FROM: 40/44 COOMBE ROAD NEW MALDEN SURREY KT3 4QF

View Document

23/10/9823 October 1998 SECRETARY RESIGNED

View Document

23/10/9823 October 1998 NEW SECRETARY APPOINTED

View Document

08/10/988 October 1998 DIRECTOR RESIGNED

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 RETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

25/07/9825 July 1998 NEW SECRETARY APPOINTED

View Document

25/07/9825 July 1998 SECRETARY RESIGNED

View Document

25/07/9825 July 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 DIRECTOR RESIGNED

View Document

13/06/9813 June 1998 NEW SECRETARY APPOINTED

View Document

27/05/9827 May 1998 LOCATION OF REGISTER OF MEMBERS

View Document

27/05/9827 May 1998 SECRETARY RESIGNED

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 DIRECTOR RESIGNED

View Document

11/05/9811 May 1998 DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 NC INC ALREADY ADJUSTED 19/12/97

View Document

19/01/9819 January 1998 £ NC 10001120/12001144 19/12/97

View Document

20/10/9720 October 1997 RETURN MADE UP TO 05/09/97; FULL LIST OF MEMBERS

View Document

16/10/9716 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

07/03/977 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9620 October 1996 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/9614 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9614 October 1996 RETURN MADE UP TO 05/09/96; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 DIRECTOR RESIGNED

View Document

24/09/9624 September 1996 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 DIRECTOR RESIGNED

View Document

13/09/9613 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

28/05/9628 May 1996 DIRECTOR RESIGNED

View Document

26/09/9526 September 1995 RETURN MADE UP TO 05/09/95; FULL LIST OF MEMBERS

View Document

26/05/9526 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/03/9523 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/952 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/957 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/12/9420 December 1994 RETURN MADE UP TO 05/09/94; NO CHANGE OF MEMBERS

View Document

13/12/9413 December 1994 NC INC ALREADY ADJUSTED 24/11/94

View Document

13/12/9413 December 1994 £ NC 1120/10001120 24/11/94

View Document

06/07/946 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

26/01/9426 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/11/9317 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9325 October 1993 RETURN MADE UP TO 05/09/93; NO CHANGE OF MEMBERS

View Document

15/10/9315 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

10/02/9310 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9230 November 1992 RETURN MADE UP TO 05/09/92; FULL LIST OF MEMBERS

View Document

06/11/926 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

13/08/9213 August 1992 REDUCTION OF SHARE PREMIUM

View Document

04/08/924 August 1992 RED SHARE PREMIUM ACCOUNT

View Document

27/07/9227 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9227 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9215 July 1992 SHARE PREMIUM REDUCED 19/05/92

View Document

10/02/9210 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/9111 November 1991 NEW DIRECTOR APPOINTED

View Document

11/11/9111 November 1991 NEW DIRECTOR APPOINTED

View Document

11/11/9111 November 1991 NEW DIRECTOR APPOINTED

View Document

11/11/9111 November 1991 NEW DIRECTOR APPOINTED

View Document

11/11/9111 November 1991 NEW DIRECTOR APPOINTED

View Document

22/10/9122 October 1991 NEW DIRECTOR APPOINTED

View Document

16/10/9116 October 1991 RETURN MADE UP TO 05/09/91; FULL LIST OF MEMBERS

View Document

21/08/9121 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9121 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9120 August 1991 NEW DIRECTOR APPOINTED

View Document

19/08/9119 August 1991 VARYING SHARE RIGHTS AND NAMES 01/08/91

View Document

16/08/9116 August 1991 NEW SECRETARY APPOINTED

View Document

16/08/9116 August 1991 DIRECTOR RESIGNED

View Document

16/08/9116 August 1991 NEW DIRECTOR APPOINTED

View Document

16/08/9116 August 1991 £ NC 100/1120 01/08/91

View Document

16/08/9116 August 1991 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

16/08/9116 August 1991 DIRECTOR RESIGNED

View Document

16/08/9116 August 1991 SECRETARY RESIGNED

View Document

06/08/916 August 1991 REGISTERED OFFICE CHANGED ON 06/08/91 FROM: MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD

View Document

29/07/9129 July 1991 COMPANY NAME CHANGED INTERCEDE 880 LIMITED CERTIFICATE ISSUED ON 29/07/91

View Document

29/07/9129 July 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/07/91

View Document

12/12/9012 December 1990 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/908 November 1990 REGISTERED OFFICE CHANGED ON 08/11/90 FROM: INVERESK HOUSE 1 ALDWYCH LONDON WC2R OHF

View Document

05/09/905 September 1990 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