BAE SYSTEMS (OVERSEAS HOLDINGS) LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Director's details changed for Mr Anthony Clarke on 2025-01-14

View Document

07/01/257 January 2025 Appointment of Miss Betse Geraldine Effanga as a director on 2024-12-18

View Document

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

18/11/2418 November 2024 Confirmation statement made on 2024-11-16 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 Anthony Clarke as a director on 2024-06-01

View Document

14/12/2314 December 2023 Secretary's details changed for Miss Ann-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 Farnborough Aerospace Centre Farnborough Hants GU14 6YU to Victory Point Lyon Way, Frimley Camberley Surrey GU16 7EX on 2023-12-04

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

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

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

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

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

10/07/1910 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

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

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

25/08/1625 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/12/154 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

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

View Document

02/12/142 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

14/07/1414 July 2014 SECTION 519

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

02/12/132 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

28/06/1328 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/12/125 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

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

View Document

23/12/1123 December 2011 21/12/11 STATEMENT OF CAPITAL GBP 175952543

View Document

22/12/1122 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

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

View Document

26/04/1126 April 2011 01/04/11 STATEMENT OF CAPITAL GBP 175452543

View Document

01/04/111 April 2011 ADOPT ARTICLES 28/03/2011

View Document

01/04/111 April 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

15/12/1015 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/12/0921 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

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

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

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW GALLAGHER

View Document

10/12/0810 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

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

View Document

07/07/087 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 S366A DISP HOLDING AGM 31/10/06

View Document

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

View Document

02/12/052 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

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

View Document

17/12/0317 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/10/0328 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

10/05/0310 May 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/12/0217 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/12/0131 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

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

View Document

23/02/0023 February 2000 COMPANY NAME CHANGED BRITISH AEROSPACE (OVERSEAS HOLD INGS) LIMITED CERTIFICATE ISSUED ON 23/02/00

View Document

24/01/0024 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/06/9921 June 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/05/99

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 RETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/02/986 February 1998 RETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

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

View Document

19/06/9719 June 1997 NEW DIRECTOR APPOINTED

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

08/01/978 January 1997 RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS

View Document

22/11/9622 November 1996 DIRECTOR RESIGNED

View Document

27/08/9627 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9620 August 1996 AUDITOR'S RESIGNATION

View Document

20/08/9620 August 1996 RE APPT OF AUDITORS 16/07/96

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/02/9623 February 1996 NEW SECRETARY APPOINTED

View Document

23/02/9623 February 1996 SECRETARY RESIGNED

View Document

17/01/9617 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/968 January 1996 RETURN MADE UP TO 04/01/96; FULL LIST OF MEMBERS

View Document

29/12/9529 December 1995 £ NC 35000000/70000000 19/12/95

View Document

29/12/9529 December 1995 NC INC ALREADY ADJUSTED 19/12/95

View Document

13/11/9513 November 1995 NEW SECRETARY APPOINTED

View Document

13/11/9513 November 1995 SECRETARY RESIGNED

View Document

11/09/9511 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/01/953 January 1995 RETURN MADE UP TO 04/01/95; FULL LIST OF MEMBERS

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

18/12/9418 December 1994 NEW DIRECTOR APPOINTED

View Document

28/10/9428 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/07/9429 July 1994 NC INC ALREADY ADJUSTED 11/07/94

View Document

29/07/9429 July 1994 £ NC 25000000/35000000 11/07/94

View Document

18/07/9418 July 1994 £ NC 25000000/25230694 23/06/94

View Document

18/07/9418 July 1994 NC INC ALREADY ADJUSTED 23/06/94

View Document

10/03/9410 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/942 February 1994 RETURN MADE UP TO 04/01/94; FULL LIST OF MEMBERS

View Document

24/01/9424 January 1994 ALTER MEM AND ARTS 21/12/93

View Document

19/01/9419 January 1994 COMPANY NAME CHANGED TIDYUNIQUE COMPANY LIMITED CERTIFICATE ISSUED ON 20/01/94

View Document

11/01/9411 January 1994 £ NC 1000/25000000 21/12/93

View Document

19/07/9319 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/07/9316 July 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/9316 July 1993 REGISTERED OFFICE CHANGED ON 16/07/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

16/07/9316 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/934 January 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information