BAE SYSTEMS INTEGRATED SYSTEM TECHNOLOGIES (OVERSEAS) LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewFull accounts made up to 2024-12-31

View Document

18/07/2518 July 2025 NewTermination of appointment of Anthony Clarke as a secretary on 2025-07-07

View Document

18/07/2518 July 2025 NewAppointment of Bae Systems Corporate Secretary Limited as a secretary on 2025-07-07

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

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

View Document

05/06/245 June 2024 Appointment of Mr Anthony Clarke as a secretary on 2024-06-05

View Document

05/06/245 June 2024 Termination of appointment of David Stanley Parkes as a secretary on 2024-05-31

View Document

13/12/2313 December 2023 Director's details changed for Ms Rebecca Margaret Peagram on 2023-12-04

View Document

13/12/2313 December 2023 Director's details changed for Sir Simon Robert Lister on 2023-12-04

View Document

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

View Document

11/12/2311 December 2023 Director's details changed for Mrs Claire Frances Campbell 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

05/12/235 December 2023 Change of details for Bae Systems Surface Ships (Holdings) 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

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

11/08/2311 August 2023 Full accounts made up to 2022-12-31

View Document

05/10/225 October 2022 Termination of appointment of David John Mitchard as a director on 2022-09-30

View Document

05/10/225 October 2022 Appointment of Mr Scott William Jamieson as a director on 2022-10-01

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

29/03/2229 March 2022 Appointment of Mrs Claire Frances Campbell as a director on 2022-03-29

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

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

View Document

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

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 DIRECTOR APPOINTED MR ANTHONY PETER VARNEY

View Document

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

View Document

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

View Document

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

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHRISTIE / 27/08/2014

View Document

14/07/1414 July 2014 AUDITOR'S RESIGNATION

View Document

04/07/144 July 2014 AUDITOR'S RESIGNATION

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR RORY FISHER

View Document

02/10/132 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

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

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS

View Document

02/10/122 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

11/07/1211 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/10/115 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

01/09/111 September 2011 DIRECTOR APPOINTED MR PAUL TORTOLANO

View Document

01/09/111 September 2011 DIRECTOR APPOINTED MR ALUN WILLIAM FISHBURNE

View Document

11/07/1111 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR GLYNN PHILLIPS

View Document

04/05/114 May 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/114 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MARTIN STEPHEN COOPER

View Document

21/10/1021 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

06/08/106 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/11/096 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID STANLEY PARKES / 06/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GORDON THOMAS / 03/11/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY CAMERON MCCULLOCH FISHER / 27/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLYNN STUART PHILLIPS / 22/10/2009

View Document

20/10/0920 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED GLYNN STUART PHILLIPS

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR KEITH HAINSWORTH

View Document

08/07/098 July 2009 DIRECTOR APPOINTED RORY CAMERON MCCULLOCH FISHER

View Document

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

View Document

08/10/088 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 GBP NC 1000/4000 24/09/2008

View Document

07/10/087 October 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/10/087 October 2008 NC INC ALREADY ADJUSTED 24/09/08

View Document

26/06/0826 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 S366A DISP HOLDING AGM 31/10/06

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/10/0618 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 NEW SECRETARY APPOINTED

View Document

11/10/0611 October 2006 REGISTERED OFFICE CHANGED ON 11/10/06 FROM: G OFFICE CHANGED 11/10/06 EASTWOOD HOUSE GLEBE ROAD CHELMSFORD ESSEX CM1 1QW

View Document

11/10/0611 October 2006 SECRETARY RESIGNED

View Document

28/09/0628 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/0622 September 2006 COMPANY NAME CHANGED AMS OVERSEAS LIMITED CERTIFICATE ISSUED ON 22/09/06

View Document

26/10/0526 October 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/02/042 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0310 December 2003 DIRECTOR RESIGNED

View Document

05/11/035 November 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/06/0317 June 2003 COMPANY NAME CHANGED ALENIA MARCONI SYSTEMS OVERSEAS LIMITED CERTIFICATE ISSUED ON 17/06/03

View Document

06/11/026 November 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 AUDITOR'S RESIGNATION

View Document

04/11/014 November 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 SECRETARY RESIGNED

View Document

17/08/0017 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

17/08/0017 August 2000 NEW SECRETARY APPOINTED

View Document

28/07/0028 July 2000 REGISTERED OFFICE CHANGED ON 28/07/00 FROM: G OFFICE CHANGED 28/07/00 THE GROVE WARREN LANE STANMORE MIDDLESEX HA7 4LE

View Document

19/07/0019 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 DIRECTOR RESIGNED

View Document

26/04/0026 April 2000 DIRECTOR RESIGNED

View Document

22/04/0022 April 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 COMPANY NAME CHANGED DRYDALE LIMITED CERTIFICATE ISSUED ON 22/03/00

View Document

12/11/9912 November 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

07/12/987 December 1998 NEW DIRECTOR APPOINTED

View Document

02/12/982 December 1998 DIRECTOR RESIGNED

View Document

02/12/982 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/982 December 1998 DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 REGISTERED OFFICE CHANGED ON 27/11/98 FROM: G OFFICE CHANGED 27/11/98 C/O RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3JL

View Document

26/11/9826 November 1998 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

26/11/9826 November 1998 SECRETARY RESIGNED

View Document

26/11/9826 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/9826 November 1998 NEW DIRECTOR APPOINTED

View Document

26/11/9826 November 1998 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 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