BAE SYSTEMS APPLIED INTELLIGENCE (INTEGRATION) LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Final Gazette dissolved following liquidation

View Document

02/01/252 January 2025 Final Gazette dissolved following liquidation

View Document

02/10/242 October 2024 Return of final meeting in a members' voluntary winding up

View Document

02/10/242 October 2024 Liquidators' statement of receipts and payments to 2024-09-18

View Document

19/12/2319 December 2023 Director's details changed for Mr David John Lawton 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

05/10/235 October 2023 Appointment of a voluntary liquidator

View Document

05/10/235 October 2023 Declaration of solvency

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 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 2023-10-05

View Document

05/10/235 October 2023 Resolutions

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023

View Document

21/07/2321 July 2023 Statement of capital on 2023-07-21

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Memorandum and Articles of Association

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

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

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

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

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

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

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

31/07/1831 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR ALLAN LEGGETTER

View Document

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

View Document

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

View Document

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

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

11/07/1711 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

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

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

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR ALLAN DAVID LEGGETTER

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

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL MEDLEY

View Document

04/03/164 March 2016 Annual return made up to 2 February 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

16/02/1516 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

20/08/1420 August 2014 AUDITOR'S RESIGNATION

View Document

20/08/1420 August 2014 SECTION 519

View Document

21/07/1421 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/02/147 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

27/01/1427 January 2014 COMPANY NAME CHANGED DETICA SYSTEM INTEGRATION LIMITED CERTIFICATE ISSUED ON 27/01/14

View Document

08/10/138 October 2013 DIRECTOR APPOINTED NEIL STEPHEN MEDLEY

View Document

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

View Document

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

View Document

14/02/1314 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED MR BIJON NEIL RAYCHAWDHURI

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

29/02/1229 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CONRAD SUTHERLAND / 18/10/2011

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/03/1116 March 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/03/1116 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

22/02/1122 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

06/07/106 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED CHRISTOPHER COKER

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN WILSON

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MR KEVIN WILSON

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR IAN MCLAREN

View Document

01/03/101 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

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

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MCLAREN / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CONRAD SUTHERLAND / 21/10/2009

View Document

26/09/0926 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/03/096 March 2009 AUDITOR'S RESIGNATION

View Document

25/02/0925 February 2009 AUDITOR'S RESIGNATION

View Document

09/02/099 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 APPOINTMENT TERMINATED SECRETARY JOHN WOLLHEAD

View Document

03/02/093 February 2009 SECRETARY APPOINTED DAVID STANLEY PARKES

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED IAN MCLAREN

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED MARTIN CONRAD SUTHERLAND

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS BLACK

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR AMANDA GRADDEN

View Document

09/12/089 December 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

12/11/0812 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

27/02/0827 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/03/0514 March 2005 NEW SECRETARY APPOINTED

View Document

14/03/0514 March 2005 SECRETARY RESIGNED

View Document

02/03/052 March 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/01/0514 January 2005 COMPANY NAME CHANGED DETICA (RUBUS) LIMITED CERTIFICATE ISSUED ON 14/01/05

View Document

05/03/045 March 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 SECRETARY RESIGNED

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 AUDITOR'S RESIGNATION

View Document

08/09/038 September 2003 LOCATION OF REGISTER OF MEMBERS

View Document

08/09/038 September 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM: RUBUS COURT EASTERN ROAD BRACKNELL BERKSHIRE RG12 2UP

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 COMPANY NAME CHANGED RUBUS (UK) LIMITED CERTIFICATE ISSUED ON 27/08/03

View Document

23/08/0323 August 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

19/08/0319 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS; AMEND

View Document

27/06/0327 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0327 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0312 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0312 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0312 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/0326 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 AUDITOR'S RESIGNATION

View Document

21/01/0321 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 NEW SECRETARY APPOINTED

View Document

11/02/0211 February 2002 SECRETARY RESIGNED

View Document

29/01/0229 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0211 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

14/08/0114 August 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 29/04/01; CHANGE OF MEMBERS

View Document

14/04/0114 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

01/12/001 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/0028 November 2000 COMPANY NAME CHANGED RUBUS LIMITED CERTIFICATE ISSUED ON 28/11/00

View Document

01/08/001 August 2000 REGISTERED OFFICE CHANGED ON 01/08/00 FROM: GROUND FLOOR UNIT 3 BRACKNELL BEECHES OLD BRACKNELL LANE WEST BRACKNELL READING RG12 7BW

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 NEW SECRETARY APPOINTED

View Document

19/05/0019 May 2000 SECRETARY RESIGNED

View Document

10/05/0010 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 COMPANY NAME CHANGED NVISION LIMITED CERTIFICATE ISSUED ON 10/04/00

View Document

06/04/006 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/007 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/007 February 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/11/99

View Document

07/02/007 February 2000 £ NC 100000/156000 22/11/99

View Document

07/02/007 February 2000 NC INC ALREADY ADJUSTED 22/11/99

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

28/05/9928 May 1999 RETURN MADE UP TO 29/04/99; CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 SHARES AGREEMENT OTC

View Document

07/10/987 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

08/07/988 July 1998 REGISTERED OFFICE CHANGED ON 08/07/98 FROM: 90 LONG ACRE LONDON WC2E 9TT

View Document

01/07/981 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/981 July 1998 RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 NEW DIRECTOR APPOINTED

View Document

23/06/9823 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9828 May 1998 SECRETARY RESIGNED

View Document

28/05/9828 May 1998 NEW SECRETARY APPOINTED

View Document

20/05/9820 May 1998 VARYING SHARE RIGHTS AND NAMES 29/04/98

View Document

20/05/9820 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 £ NC 50000/100000 29/04/98

View Document

20/05/9820 May 1998 NC INC ALREADY ADJUSTED 17/04/98

View Document

20/05/9820 May 1998 ADOPT MEM AND ARTS 29/04/98

View Document

20/05/9820 May 1998 NC INC ALREADY ADJUSTED 29/04/98

View Document

20/05/9820 May 1998 S-DIV 17/04/98

View Document

20/05/9820 May 1998 £ NC 1000/50000 17/04/

View Document

20/05/9820 May 1998 VARYING SHARE RIGHTS AND NAMES 17/04/98

View Document

23/06/9723 June 1997 DIRECTOR RESIGNED

View Document

23/06/9723 June 1997 NEW SECRETARY APPOINTED

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 SECRETARY RESIGNED

View Document

03/06/973 June 1997 COMPANY NAME CHANGED WALLTIME LIMITED CERTIFICATE ISSUED ON 04/06/97

View Document

31/05/9731 May 1997 REGISTERED OFFICE CHANGED ON 31/05/97 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

29/04/9729 April 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