BAE SYSTEMS APPLIED INTELLIGENCE (GCS) LIMITED

Company Documents

DateDescription
02/10/242 October 2024 Final Gazette dissolved following liquidation

View Document

02/10/242 October 2024 Final Gazette dissolved following liquidation

View Document

02/07/242 July 2024 Return of final meeting in a members' voluntary winding up

View Document

15/12/2315 December 2023 Secretary's details changed for Miss Ann-Louise Holding on 2023-12-04

View Document

14/12/2314 December 2023 Director's details changed for Mr Richard William Haycock on 2023-12-04

View Document

13/12/2313 December 2023 Director's details changed for Mr David John Lawton on 2023-12-04

View Document

07/12/237 December 2023 Change of details for Bae Systems (Overseas Holdings) Limited as a person with significant control on 2023-12-04

View Document

30/09/2330 September 2023 Appointment of a voluntary liquidator

View Document

30/09/2330 September 2023 Registered office address changed from Surrey Research Park Guildford Surrey GU2 7RQ United Kingdom to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 2023-09-30

View Document

30/09/2330 September 2023 Resolutions

View Document

30/09/2330 September 2023 Resolutions

View Document

30/09/2330 September 2023 Declaration of solvency

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

04/04/224 April 2022 Appointment of Mr Richard William Haycock as a director on 2022-04-01

View Document

07/02/227 February 2022 Termination of appointment of Anthony Graham Jordan as a director on 2022-01-28

View Document

31/01/2231 January 2022 Satisfaction of charge 1 in full

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

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

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

12/07/1912 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

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

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA DUNCAN

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR DANIEL RHYS JONES

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR ANTHONY GRAHAM JORDAN

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD MOSELEY

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MS SAMANTHA DUNCAN

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW LAZARUS

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

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

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED DR ANDREW GLENN LAZARUS

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR BIJON RAYCHAWDHURI

View Document

01/02/161 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

18/09/1518 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BIJON NEIL RAYCHAWDHURI / 01/09/2015

View Document

21/07/1521 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/01/1519 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

22/10/1422 October 2014 SECTION 519

View Document

03/10/143 October 2014 SECTION 519

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/01/1427 January 2014 COMPANY NAME CHANGED BAE SYSTEMS DETICA GCS LIMITED CERTIFICATE ISSUED ON 27/01/14

View Document

21/01/1421 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

03/12/133 December 2013 AUDITOR'S RESIGNATION

View Document

12/11/1312 November 2013 AUDITOR'S RESIGNATION

View Document

08/10/138 October 2013 DIRECTOR APPOINTED DR RICHARD ROBERT MOSELEY

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN SUTHERLAND

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR BIJON NEIL RAYCHAWDHURI

View Document

17/09/1317 September 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

17/09/1317 September 2013 ADOPT ARTICLES 20/08/2013

View Document

01/07/131 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 38 ST LEONARDS ROAD EASTBOURNE EAST SUSSEX BN21 3UT

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARK FITZHUGH

View Document

24/01/1324 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR BENOIT CANICK

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COKER

View Document

05/07/125 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/03/1219 March 2012 COMPANY NAME CHANGED ETI UK LIMITED CERTIFICATE ISSUED ON 19/03/12

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. BENOIT GUISLAIN CANICK / 18/01/2012

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK FITZHUGH / 18/01/2012

View Document

26/01/1226 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CONRAD SUTHERLAND / 18/10/2011

View Document

08/09/118 September 2011 DIRECTOR APPOINTED MISS ANN-LOUISE HOLDING

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANN-LOUISE HOLDING

View Document

08/09/118 September 2011 SECRETARY APPOINTED MISS ANN-LOUISE HOLDING

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, SECRETARY COMPSEC K&R LIMITED

View Document

06/06/116 June 2011 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED CHRISTOPHER COKER

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MARTIN CONRAD SUTHERLAND

View Document

28/02/1128 February 2011 CORPORATE SECRETARY APPOINTED COMPSEC K&R LIMITED

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, SECRETARY ASTRID BERNDT

View Document

18/01/1118 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

28/07/1028 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. BENOIT GUISLAIN CANICK / 16/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENOIT GUISLAIN CANICK / 16/03/2010

View Document

18/01/1018 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK FITZHUGH / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENOIT GUISLAIN CANICK / 18/01/2010

View Document

17/10/0917 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

19/01/0919 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

05/04/085 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

12/02/0812 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0812 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

08/08/068 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0624 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

19/08/0419 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0427 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0423 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

10/01/0210 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/016 November 2001 REGISTERED OFFICE CHANGED ON 06/11/01 FROM: LITTLE POUNDSFORD FOREST LANE, PUNNETTS TOWN HEATHFIELD EAST SUSSEX TN21 9JA

View Document

19/10/0119 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

01/02/011 February 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 £ NC 100000/1000000 19/11/00

View Document

20/12/0020 December 2000 NC INC ALREADY ADJUSTED 19/11/00

View Document

08/06/008 June 2000 REGISTERED OFFICE CHANGED ON 08/06/00 FROM: ILEX HOUSE 6 THE DOWNS LEATHERHEAD SURREY KT22 8LX

View Document

17/04/0017 April 2000 NEW SECRETARY APPOINTED

View Document

17/04/0017 April 2000 SECRETARY RESIGNED

View Document

17/04/0017 April 2000 REGISTERED OFFICE CHANGED ON 17/04/00 FROM: 805 SALISBURY HOUSE 31 FINSBURY CIRCUS LONDON EC2M 5SQ

View Document

16/02/0016 February 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/06/01

View Document

09/02/009 February 2000 NEW SECRETARY APPOINTED

View Document

09/02/009 February 2000 DIRECTOR RESIGNED

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 SECRETARY RESIGNED

View Document

09/02/009 February 2000 REGISTERED OFFICE CHANGED ON 09/02/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

18/01/0018 January 2000 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