BAE SYSTEMS ELECTRONICS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewAppointment of Louise Sara Hoiles as a director on 2025-06-02

View Document

02/06/252 June 2025 NewTermination of appointment of Katherine Alexandra Prior as a secretary on 2025-06-02

View Document

02/06/252 June 2025 NewTermination of appointment of Ian Lawrence Muldowney as a director on 2025-04-03

View Document

02/06/252 June 2025 NewAppointment of Bae Systems Corporate Secretary Limited as a secretary on 2025-06-02

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

06/01/256 January 2025 Appointment of Katherine Alexandra Prior as a secretary on 2024-12-18

View Document

18/12/2418 December 2024 Termination of appointment of Ann-Louise Holding as a secretary on 2024-12-18

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

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

View Document

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

View Document

12/12/2312 December 2023 Director's details changed for Mr Ian Lawrence Muldowney on 2023-12-04

View Document

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

View Document

05/12/235 December 2023 Change of details for Meslink Limited as a person with significant control 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

25/09/2325 September 2023 Confirmation statement made on 2023-09-23 with updates

View Document

17/08/2317 August 2023 Director's details changed for Mr Ian Lawrence Muldowney on 2023-08-15

View Document

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

View Document

24/03/2324 March 2023 Appointment of Mr Ian Lawrence Muldowney as a director on 2023-03-22

View Document

24/03/2324 March 2023 Termination of appointment of David Iain Armstrong as a director on 2023-03-22

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

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 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

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

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

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

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

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID COLE

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR PETER EARL

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MR DAVID IAIN ARMSTRONG

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

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

View Document

15/01/1615 January 2016 18/12/15 STATEMENT OF CAPITAL GBP 8941815.50

View Document

31/12/1531 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/12/1518 December 2015 SOLVENCY STATEMENT DATED 18/12/15

View Document

18/12/1518 December 2015 THE SHARE PREMIUM ACCOUNT BE REDUCED. 18/12/2015

View Document

18/12/1518 December 2015 STATEMENT BY DIRECTORS

View Document

18/12/1518 December 2015 18/12/15 STATEMENT OF CAPITAL GBP 8941815.50

View Document

23/09/1523 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/09/1430 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MR. DAVID ANTHONY COLE

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL BRADLEY

View Document

01/08/141 August 2014 RE SECT 519 CA2006 AUDITORS RESIGNATION

View Document

21/07/1421 July 2014 SEC 519

View Document

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

View Document

02/10/132 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/09/1227 September 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

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

View Document

29/09/1129 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MR BRIAN WILLIAM IERLAND

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN HUDSON

View Document

21/10/1021 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MR NIGEL FRANK BRADLEY

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MR JOHN CAMPBELL HUDSON

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN MUSGRAVE

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID PARKES

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MR PETER ROBERT EARL

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR PETER LYNAS

View Document

15/07/1015 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

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

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ANN LOUISE HOLDING / 03/11/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN LYNAS / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES MUSGRAVE / 29/10/2009

View Document

14/10/0914 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

03/07/093 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/10/083 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/09/0621 September 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/08/0531 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0524 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/10/0420 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/08/044 August 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/10/0322 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/04/0219 April 2002 SHARES AGREEMENT OTC

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/10/019 October 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 SHARES AGREEMENT OTC

View Document

01/05/011 May 2001 SHARES AGREEMENT OTC

View Document

11/04/0111 April 2001 SECRETARY RESIGNED

View Document

11/04/0111 April 2001 NEW SECRETARY APPOINTED

View Document

05/04/015 April 2001 £ NC 8000000/9000000 27/0

View Document

05/04/015 April 2001 NC INC ALREADY ADJUSTED 27/03/01

View Document

05/04/015 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/10/0024 October 2000 ALTER ARTICLES 17/10/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ALTER MEMORANDUM 31/08/00

View Document

29/08/0029 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

12/07/0012 July 2000 REGISTERED OFFICE CHANGED ON 12/07/00 FROM: THE GROVE, WARREN LANE, STANMORE, MIDDLESEX HA7 4LY

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

23/02/0023 February 2000 COMPANY NAME CHANGED MARCONI ELECTRONIC SYSTEMS LIMIT ED CERTIFICATE ISSUED ON 23/02/00

View Document

06/02/006 February 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

13/01/0013 January 2000 AUDITOR'S RESIGNATION

View Document

13/12/9913 December 1999 ALTERMEMORANDUM04/11/99

View Document

13/12/9913 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/10/998 October 1999 RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

26/07/9926 July 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9915 February 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/09/9825 September 1998 RETURN MADE UP TO 22/09/98; FULL LIST OF MEMBERS

View Document

04/09/984 September 1998 COMPANY NAME CHANGED GEC-MARCONI LIMITED CERTIFICATE ISSUED ON 04/09/98

View Document

22/07/9822 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/989 February 1998 DIRECTOR RESIGNED

View Document

02/02/982 February 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

25/09/9725 September 1997 RETURN MADE UP TO 22/09/97; FULL LIST OF MEMBERS

View Document

10/02/9710 February 1997 DIRECTOR RESIGNED

View Document

31/01/9731 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

14/10/9614 October 1996 RETURN MADE UP TO 22/09/96; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 DIRECTOR RESIGNED

View Document

06/06/966 June 1996 DIRECTOR RESIGNED

View Document

06/02/966 February 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

11/10/9511 October 1995 RETURN MADE UP TO 22/09/95; FULL LIST OF MEMBERS

View Document

11/07/9511 July 1995 DIRECTOR RESIGNED

View Document

19/01/9519 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/11/9430 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/948 October 1994 RETURN MADE UP TO 22/09/94; FULL LIST OF MEMBERS

View Document

18/04/9418 April 1994 DIRECTOR RESIGNED

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/10/9313 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9313 October 1993 RETURN MADE UP TO 22/09/93; FULL LIST OF MEMBERS

View Document

13/10/9313 October 1993 REGISTERED OFFICE CHANGED ON 13/10/93

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/12/9217 December 1992 DIRECTOR RESIGNED

View Document

16/10/9216 October 1992 RETURN MADE UP TO 22/09/92; FULL LIST OF MEMBERS

View Document

24/09/9224 September 1992 NEW DIRECTOR APPOINTED

View Document

14/08/9214 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/9216 July 1992 NEW DIRECTOR APPOINTED

View Document

05/12/915 December 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

14/10/9114 October 1991 RETURN MADE UP TO 22/09/91; FULL LIST OF MEMBERS

View Document

11/04/9111 April 1991 DIRECTOR RESIGNED

View Document

07/12/907 December 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

16/11/9016 November 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

03/10/903 October 1990 DIRECTOR RESIGNED

View Document

06/08/906 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9023 May 1990 NEW DIRECTOR APPOINTED

View Document

24/04/9024 April 1990 COMPANY NAME CHANGED MARCONI COMPANY LIMITED(THE) CERTIFICATE ISSUED ON 24/04/90

View Document

20/01/9020 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/891 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

25/10/8925 October 1989 RETURN MADE UP TO 22/09/89; FULL LIST OF MEMBERS

View Document

25/10/8825 October 1988 RETURN MADE UP TO 16/09/88; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/04/8827 April 1988 DIRECTOR RESIGNED

View Document

26/10/8726 October 1987 RETURN MADE UP TO 18/09/87; FULL LIST OF MEMBERS

View Document

23/09/8723 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

17/03/8717 March 1987 NEW DIRECTOR APPOINTED

View Document

12/01/8712 January 1987 DIRECTOR RESIGNED

View Document

05/12/865 December 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

04/11/864 November 1986 NEW DIRECTOR APPOINTED

View Document

24/10/8624 October 1986 RETURN MADE UP TO 12/09/86; FULL LIST OF MEMBERS

View Document

20/01/8120 January 1981 NEW SECRETARY APPOINTED

View Document

19/08/6319 August 1963 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/08/63

View Document

24/03/0024 March 1900 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/03/00

View Document

01/01/001 January 1900 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/977 December 1897 REGISTERED OFFICE CHANGED

View Document

22/07/9722 July 1897 REGISTERED OFFICE CHANGED

View Document


More Company Information