BAE SYSTEMS ENTERPRISES LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-06-05 with no updates

View Document

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

View Document

19/12/2419 December 2024 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 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

09/08/249 August 2024 Full accounts made up to 2023-12-31

View Document

05/06/245 June 2024 Termination of appointment of David Stanley Parkes as a director on 2024-05-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

05/06/245 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 PO Box 87, Farnborough Aerospace Centre Farnborough, Hants GU14 6YU to Victory Point Lyon Way, Frimley Camberley Surrey GU16 7EX on 2023-12-04

View Document

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

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

20/07/2020 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

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

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

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

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

21/07/1621 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/06/166 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

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

View Document

04/06/154 June 2015 Annual return made up to 1 June 2015 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

03/06/143 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

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

View Document

04/06/134 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

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

View Document

19/06/1219 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

17/06/1117 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

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

View Document

25/06/1025 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

07/11/097 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

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANN LOUISE HOLDING / 03/11/2009

View Document

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

View Document

12/06/0912 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

07/08/087 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

19/06/0819 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

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

View Document

13/06/0713 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/06/0515 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

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

View Document

28/06/0428 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

24/06/0324 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

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

View Document

02/07/022 July 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/06/0127 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

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

View Document

09/08/009 August 2000 £ NC 1000000100/1001000100 22/06/00

View Document

09/08/009 August 2000 NC INC ALREADY ADJUSTED 22/06/00

View Document

09/08/009 August 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/06/00

View Document

09/08/009 August 2000 SHARES AGREEMENT OTC

View Document

20/06/0020 June 2000 RETURN MADE UP TO 14/06/00; 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 ENTERPRISES LI MITED CERTIFICATE ISSUED ON 23/02/00

View Document

12/01/0012 January 2000 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

01/07/991 July 1999 RETURN MADE UP TO 14/06/99; 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

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

23/06/9823 June 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

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

View Document

14/07/9714 July 1997 RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS

View Document

08/06/978 June 1997 NEW DIRECTOR APPOINTED

View Document

04/05/974 May 1997 DIRECTOR RESIGNED

View Document

18/04/9718 April 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

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

View Document

15/10/9615 October 1996 RE AUDITORS 10/10/96

View Document

15/10/9615 October 1996 AUDITOR'S RESIGNATION

View Document

17/09/9617 September 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

19/06/9619 June 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

23/02/9623 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/02/9623 February 1996 NEW SECRETARY APPOINTED

View Document

10/08/9510 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/06/958 June 1995 RETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS

View Document

30/04/9530 April 1995 SHARES AGREEMENT OTC

View Document

30/04/9530 April 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

11/01/9511 January 1995 ALTER MEM AND ARTS 21/12/94

View Document

11/01/9511 January 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/11

View Document

11/01/9511 January 1995 £ NC 100/1000000100 21/12/94

View Document

11/01/9511 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/9511 January 1995 NC INC ALREADY ADJUSTED 21/12/94

View Document

09/01/959 January 1995 NEW DIRECTOR APPOINTED

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 documents registered before 1 January 1995

View Document

20/07/9420 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/06/948 June 1994 RETURN MADE UP TO 14/06/94; FULL LIST OF MEMBERS

View Document

16/06/9316 June 1993 RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS

View Document

16/06/9316 June 1993 REGISTERED OFFICE CHANGED ON 16/06/93 FROM: 11 STRAND LONDON WC2N 5JT

View Document

11/06/9311 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/01/937 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/937 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/937 January 1993 DIRECTOR RESIGNED

View Document

05/10/925 October 1992 DIRECTOR RESIGNED

View Document

24/06/9224 June 1992 RETURN MADE UP TO 14/06/92; NO CHANGE OF MEMBERS

View Document

24/06/9224 June 1992 REGISTERED OFFICE CHANGED ON 24/06/92

View Document

07/04/927 April 1992 S386 DISP APP AUDS 01/04/92

View Document

11/03/9211 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/01/9220 January 1992 DIRECTOR RESIGNED

View Document

14/10/9114 October 1991 DIRECTOR RESIGNED

View Document

21/08/9121 August 1991 S252 DISP LAYING ACC 21/06/91

View Document

23/07/9123 July 1991 RETURN MADE UP TO 14/06/91; NO CHANGE OF MEMBERS

View Document

23/07/9123 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/06/9110 June 1991 NEW DIRECTOR APPOINTED

View Document

16/02/9116 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/9019 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

19/07/9019 July 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

20/06/9020 June 1990 EXEMPTION FROM APPOINTING AUDITORS 31/05/90

View Document

28/02/9028 February 1990 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

28/02/9028 February 1990 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/9031 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/8919 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

19/06/8919 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/06/8919 June 1989 RETURN MADE UP TO 22/04/89; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 NEW DIRECTOR APPOINTED

View Document

18/01/8918 January 1989 NEW SECRETARY APPOINTED

View Document

29/12/8829 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/09/8812 September 1988 NEW DIRECTOR APPOINTED

View Document

19/08/8819 August 1988 NEW DIRECTOR APPOINTED

View Document

19/08/8819 August 1988 DIRECTOR RESIGNED

View Document

19/08/8819 August 1988 NEW DIRECTOR APPOINTED

View Document

17/08/8817 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/8817 August 1988 ADOPT MEM AND ARTS 270788

View Document

25/05/8825 May 1988 RETURN MADE UP TO 08/04/88; FULL LIST OF MEMBERS

View Document

25/05/8825 May 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

05/04/885 April 1988 COMPANY NAME CHANGED SHIP WEAPON SYSTEMS MANAGEMENT L IMITED CERTIFICATE ISSUED ON 05/04/88

View Document

17/03/8817 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/872 November 1987 RETURN MADE UP TO 27/03/87; FULL LIST OF MEMBERS

View Document

04/09/874 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

24/08/8724 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/08/864 August 1986 REGISTERED OFFICE CHANGED ON 04/08/86 FROM: 100 PALL MALL LONDON SW1

View Document

15/07/8615 July 1986 RETURN MADE UP TO 24/04/86; FULL LIST OF MEMBERS

View Document

15/07/8615 July 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document


More Company Information
Recently Viewed
  • ESP PIPELINES LIMITED


  • 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