BAE SYSTEMS (AL DIRIYAH C4I) LIMITED

Company Documents

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

View Document

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

View Document

18/07/2518 July 2025 NewTermination of appointment of Anthony Clarke as a secretary on 2025-07-07

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

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

View Document

04/06/244 June 2024 Termination of appointment of David Stanley Parkes as a secretary on 2024-05-31

View Document

04/06/244 June 2024 Appointment of Mr Anthony Clarke as a secretary on 2024-06-01

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

12/12/2312 December 2023 Director's details changed for Mr Gareth Jeffrey Edwards on 2023-12-04

View Document

11/12/2311 December 2023 Director's details changed for Mr Christopher Joseph Kelly 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

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

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

View Document

05/06/235 June 2023 Director's details changed for Mr Christopher Joseph Kelly on 2023-05-24

View Document

23/03/2323 March 2023 Appointment of Mr Gareth Jeffrey Edwards as a director on 2023-03-22

View Document

02/03/232 March 2023 Termination of appointment of Paul Sybray Inman as a director on 2023-02-28

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

09/08/219 August 2021 Termination of appointment of Brian William Ierland as a director on 2021-08-09

View Document

09/08/219 August 2021 Appointment of Mr Paul Sybray Inman as a director on 2021-08-09

View Document

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

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

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

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

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

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID COLE

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR BRIAN WILLIAM IERLAND

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

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

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MR PETER DECLAN MURPHY

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR SEAN CROSS

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR ALLAN EDWARD DAY

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR. DAVID ANTHONY COLE

View Document

07/03/167 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

02/10/152 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/03/1516 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

30/08/1430 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/07/1415 July 2014 SECTION 519

View Document

11/07/1411 July 2014 AUDITOR'S RESIGNATION

View Document

04/03/144 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCCANN

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN EDWARD DAY / 24/10/2013

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/03/136 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/03/1223 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH HAINSWORTH

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT SNEDDON

View Document

11/07/1111 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/03/1124 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MR SEAN CROSS

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MR ALLAN EDWARD DAY

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MR ROBERT SNEDDON

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/03/1025 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

23/12/0923 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

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

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALAN HAINSWORTH / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALAN HAINSWORTH / 03/11/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MCCANN / 29/10/2009

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED KEITH ALAN HAINSWORTH

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR DAVID BATTERS

View Document

13/03/0913 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MCCANN / 27/02/2009

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED DIRECTOR PAUL CARR

View Document

22/08/0822 August 2008 DIRECTOR APPOINTED DAVID BATTERS

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/02/0828 February 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

29/06/0729 June 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 COMPANY NAME CHANGED BAE SYSTEMS (ASTANA) LIMITED CERTIFICATE ISSUED ON 19/07/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 S366A DISP HOLDING AGM 26/08/05

View Document

07/09/057 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 NEW SECRETARY APPOINTED

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 SECRETARY RESIGNED

View Document

27/02/0427 February 2004 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