BAE SYSTEMS DATAGATE HOLDINGS LIMITED

Company Documents

DateDescription
19/08/2419 August 2024 Final Gazette dissolved following liquidation

View Document

19/05/2419 May 2024 Return of final meeting in a members' voluntary winding up

View Document

13/12/2313 December 2023 Director's details changed for Mr James Edward Fothergill on 2023-12-04

View Document

12/12/2312 December 2023 Director's details changed for Mr Adam William Morgan 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

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Appointment of a voluntary liquidator

View Document

03/10/233 October 2023 Registered office address changed from Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU to 10 Fleet Place London EC4M 7RB on 2023-10-03

View Document

03/10/233 October 2023 Resolutions

View Document

02/10/232 October 2023 Declaration of solvency

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

25/05/2325 May 2023 Director's details changed for Mr James Edward Fothergill on 2023-05-24

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

17/07/2017 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY VARNEY

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR JAMES EDWARD FOTHERGILL

View Document

12/07/1912 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

02/08/182 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR ADAM WILLIAM MORGAN

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BURKE

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

06/06/176 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/08/1610 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/06/166 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

27/07/1527 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MR ANTHONY PETER VARNEY

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL TORTOLANO

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MR PAUL CHRISTOPHER BURKE

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTIE

View Document

09/06/159 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

24/11/1424 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR MICHAEL CHRISTIE

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR ALUN FISHBURNE

View Document

14/07/1414 July 2014 AUDITOR'S RESIGNATION

View Document

09/07/149 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/07/144 July 2014 AUDITOR'S RESIGNATION

View Document

23/06/1423 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

10/07/1310 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/06/135 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR ALUN WILLIAM FISHBURNE

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID ALLOTT

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN OSBORNE

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR PAUL TORTOLANO

View Document

17/07/1217 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MR ALAN OSBORNE

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR HARRY BRADFORD

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED DAVID LEONARD ALLOTT

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES MCDOWELL

View Document

26/07/1126 July 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

26/07/1126 July 2011 ADOPT ARTICLES 07/07/2011

View Document

25/07/1125 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/06/1124 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

29/07/1029 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/06/1029 June 2010 Annual return made up to 5 June 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

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HARRY CAMPBELL BRADFORD / 27/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WHITE MCDOWELL / 29/10/2009

View Document

02/09/092 September 2009 AUDITOR'S RESIGNATION

View Document

15/06/0915 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 COMPANY NAME CHANGED TENIX HOLDINGS (UK) LIMITED CERTIFICATE ISSUED ON 19/05/09

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM COBHAM HOUSE 9 WARWICK COURT GRAYS INN LONDON WC1R 5DJ

View Document

07/08/087 August 2008 SECRETARY APPOINTED DAVID STANLEY PARKES

View Document

06/08/086 August 2008 DIRECTOR APPOINTED HARRY CAMPBELL BRADFORD

View Document

06/08/086 August 2008 DIRECTOR APPOINTED JAMES WHITE MCDOWELL

View Document

24/07/0824 July 2008 CURREXT FROM 30/06/2008 TO 31/12/2008

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN HEDGE

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR PAUL CONDON

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL LINDSAY

View Document

10/06/0810 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 DIRECTOR RESIGNED

View Document

21/01/0521 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

24/12/0424 December 2004 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 REGISTERED OFFICE CHANGED ON 19/02/04 FROM: FIVE CHANCERY LANE CLIFFORD'S INN LONDON EC4A 1BU

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 DIRECTOR RESIGNED

View Document

03/12/033 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0315 August 2003 NEW SECRETARY APPOINTED

View Document

15/08/0315 August 2003 DIRECTOR RESIGNED

View Document

15/08/0315 August 2003 £ NC 100/1000000 15/0

View Document

15/08/0315 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/08/0315 August 2003 NEW DIRECTOR APPOINTED

View Document

15/08/0315 August 2003 NC INC ALREADY ADJUSTED 15/07/03

View Document

15/08/0315 August 2003 NEW DIRECTOR APPOINTED

View Document

15/08/0315 August 2003 SECRETARY RESIGNED

View Document

14/07/0314 July 2003 COMPANY NAME CHANGED DWSCO 2400 LIMITED CERTIFICATE ISSUED ON 14/07/03

View Document

05/06/035 June 2003 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