BAE SYSTEMS APPLIED INTELLIGENCE (UK) LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

25/09/2425 September 2024 Application to strike the company off the register

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

18/12/2318 December 2023 Change of details for Bae Systems (Overseas Holdings) Limited as a person with significant control on 2023-12-04

View Document

14/12/2314 December 2023 Secretary's details changed for Miss Ann-Louise Holding on 2023-12-04

View Document

13/12/2313 December 2023 Director's details changed for Mr Richard William Haycock on 2023-12-04

View Document

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

View Document

06/12/236 December 2023 Change of details for a person with significant control

View Document

04/12/234 December 2023 Registered office address changed from PO Box 87 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

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

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 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

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

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

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

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, SECRETARY KILIAN COLLERAN

View Document

24/10/1824 October 2018 SECRETARY APPOINTED MISS ANN-LOUISE HOLDING

View Document

01/08/181 August 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 DIRECTOR APPOINTED MR DANIEL RHYS JONES

View Document

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

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW LAZARUS

View Document

03/07/173 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, 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

20/06/1620 June 2016 AUDITOR'S RESIGNATION

View Document

11/05/1611 May 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

15/02/1615 February 2016 AUDITOR'S RESIGNATION

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MR NEIL STEPHEN MEDLEY

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GREEN

View Document

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

View Document

05/08/155 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/04/1522 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

17/04/1517 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR KILIAN COLLERAN / 27/03/2015

View Document

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

View Document

25/04/1425 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

27/01/1427 January 2014 COMPANY NAME CHANGED DETICA TECHNOLOGIES UK LIMITED CERTIFICATE ISSUED ON 27/01/14

View Document

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

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR KILIAN COLLERAN

View Document

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

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR CHRISTOPHER DAVID GREEN

View Document

16/07/1316 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/04/134 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

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

View Document

19/06/1219 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/05/121 May 2012 SECRETARY APPOINTED MR KILIAN COLLERAN

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY RUTH FLETCHER

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR RUTH FLETCHER

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KILLIAN COLLERAN / 27/04/2012

View Document

24/04/1224 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

19/01/1219 January 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR CECIL HAYES

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, SECRETARY LIAM DAVIS

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MR CHRIS COKER

View Document

11/08/1111 August 2011 SECRETARY APPOINTED MISS RUTH FLETCHER

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR LIAM DAVIS

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MISS RUTH FLETCHER

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MR MARTIN CONRAD SUTHERLAND

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MR KILLIAN COLLERAN

View Document

01/06/111 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/06/111 June 2011 COMPANY NAME CHANGED NORKOM TECHNOLOGIES (UK) LIMITED CERTIFICATE ISSUED ON 01/06/11

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL KERLEY

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED CECIL HAYES

View Document

06/04/116 April 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KERLEY / 01/03/2010

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / LIAM PATRICK DAVIS / 01/03/2010

View Document

11/03/1111 March 2011 AUDITOR'S RESIGNATION

View Document

01/03/111 March 2011 AUDITOR'S RESIGNATION

View Document

21/01/1121 January 2011 Annual return made up to 1 March 2010 with full list of shareholders

View Document

18/01/1118 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/02/1012 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/04/0917 April 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LIAM DAVIS / 01/05/2007

View Document

31/01/0931 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/05/088 May 2008 DIRECTOR AND SECRETARY APPOINTED LIAM PATRICK DAVIS

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY COLM CROSSAN

View Document

08/05/088 May 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

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

View Document

05/04/045 April 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/04/042 April 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/031 April 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/01/0327 January 2003 S366A DISP HOLDING AGM 20/12/02

View Document

19/03/0219 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 REGISTERED OFFICE CHANGED ON 13/03/01 FROM: IRELAND HOUSE 150-151 NEW BOND STREET LONDON W1Y 0HD

View Document

16/02/0116 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/02/0116 February 2001 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 ORDER OF COURT - RESTORATION 14/02/01

View Document

12/12/0012 December 2000 STRUCK OFF AND DISSOLVED

View Document

22/08/0022 August 2000 FIRST GAZETTE

View Document

30/06/9930 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 REGISTERED OFFICE CHANGED ON 30/06/99 FROM: 36B CURZON ROAD MUSWELL HILL LONDON N10 2RA

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 DIRECTOR RESIGNED

View Document

16/03/9916 March 1999 SECRETARY RESIGNED

View Document

15/03/9915 March 1999 NC INC ALREADY ADJUSTED 01/03/99

View Document

15/03/9915 March 1999 £ NC 100/10000000 01/03/99

View Document

01/03/991 March 1999 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