BAE SYSTEMS SHARE PLANS TRUSTEE LIMITED

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved following liquidation

View Document

30/04/2430 April 2024 Return of final meeting in a members' voluntary winding up

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Registered office address changed from Victory Point Lyon Way, Frimley Camberley Surrey GU16 7EX England to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2023-12-28

View Document

28/12/2328 December 2023 Declaration of solvency

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Appointment of a voluntary liquidator

View Document

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

View Document

11/12/2311 December 2023 Secretary'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

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

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

18/08/2318 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/07/2017 July 2020 ACCOUNTS OF DORMANT COMPANY 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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Document

31/05/1831 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

03/07/173 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/11/161 November 2016 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/09/2016

View Document

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

View Document

03/08/163 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/09/157 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

17/06/1517 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/09/145 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

01/08/141 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/09/133 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

19/07/1319 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/09/125 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

07/08/127 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/09/1126 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

09/08/119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/09/1025 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

20/08/1020 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

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

View Document

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

View Document

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

View Document

24/09/0924 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/09/0818 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 ACCOUNTS OF DORMANT COMPANY 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

06/07/076 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

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

View Document

20/07/0620 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

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

View Document

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

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

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

View Document

14/08/0314 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

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

05/09/025 September 2002 COMPANY NAME CHANGED BAE SYSTEMS PROFIT SHARING SCHEM E TRUSTEE LIMITED CERTIFICATE ISSUED ON 05/09/02

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

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

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 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 S366A DISP HOLDING AGM 06/11/00

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/02/0023 February 2000 COMPANY NAME CHANGED BRITISH AEROSPACE PROFIT SHARING SCHEME TRUSTEE LIMITED CERTIFICATE ISSUED ON 23/02/00

View Document

11/01/0011 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/12/9915 December 1999 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

17/12/9817 December 1998 RETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 COMPANY NAME CHANGED LASTSTUDY LIMITED CERTIFICATE ISSUED ON 20/01/98

View Document

05/01/985 January 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 REGISTERED OFFICE CHANGED ON 22/12/97 FROM: 1 MITCHELL HOUSE BRISTOL BS1 6BU

View Document

22/12/9722 December 1997 SECRETARY RESIGNED

View Document

22/12/9722 December 1997 DIRECTOR RESIGNED

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 NEW SECRETARY APPOINTED

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 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