BAE SYSTEMS INTEGRATED SYSTEM TECHNOLOGIES LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

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

View Document

05/07/245 July 2024 Termination of appointment of James Edward Fothergill as a director on 2024-07-05

View Document

05/07/245 July 2024 Appointment of Mr Michael Hugh Mcgovern as a director on 2024-07-05

View Document

05/07/245 July 2024 Termination of appointment of Richard Checkley as a director on 2024-07-05

View Document

05/07/245 July 2024 Appointment of Mr David John Cave as a director on 2024-07-05

View Document

05/07/245 July 2024 Termination of appointment of Scott William Jamieson as a director on 2024-07-05

View Document

05/07/245 July 2024 Termination of appointment of Rebecca Margaret Peagram as a director on 2024-07-05

View Document

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

View Document

05/06/245 June 2024 Appointment of Mr Anthony Clarke as a secretary on 2024-06-01

View Document

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

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 Mr Scott William Jamieson on 2023-12-04

View Document

12/12/2312 December 2023 Director's details changed for Mr James Edward Fothergill 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 Electronics 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

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

09/08/239 August 2023 Full accounts made up to 2022-12-31

View Document

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

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

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

View Document

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

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

01/03/181 March 2018 DIRECTOR APPOINTED DAVID EDWARD BRISTOW

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SPARKES

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

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

View Document

19/07/1719 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWARTH

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR DAVID JOHN MITCHARD

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

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

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN COOPER

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR MICHAEL JOHN HOWARTH

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR CHRISTOPHER NEIL JAMES SPARKES

View Document

05/01/165 January 2016 18/12/15 STATEMENT OF CAPITAL GBP 816937092

View Document

30/10/1530 October 2015 Annual return made up to 28 October 2015 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 APPOINTMENT TERMINATED, DIRECTOR PAUL TORTOLANO

View Document

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

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

03/11/143 November 2014 Annual return made up to 28 October 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

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

28/10/1328 October 2013 Annual return made up to 28 October 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

30/10/1230 October 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

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

View Document

24/11/1124 November 2011 Annual return made up to 28 October 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

18/04/1118 April 2011 DIRECTOR APPOINTED MARTIN STEPHEN COOPER

View Document

16/11/1016 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

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

View Document

18/11/0918 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

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

View Document

03/11/093 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

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

View Document

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

View Document

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

View Document

20/11/0820 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR GUY GRIFFITHS

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED RORY CAMERON MCCULLOCH FISHER

View Document

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

View Document

29/10/0729 October 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

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

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 S366A DISP HOLDING AGM 06/11/06

View Document

08/11/068 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/11/068 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

03/03/063 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 SECRETARY RESIGNED

View Document

27/02/0627 February 2006 NEW SECRETARY APPOINTED

View Document

25/11/0525 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

25/11/0525 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 REGISTERED OFFICE CHANGED ON 21/09/05 FROM: G OFFICE CHANGED 21/09/05 EASTWOOD HOUSE GLEBE ROAD CHELMSFORD ESSEX CM1 1QW

View Document

22/07/0522 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

29/04/0529 April 2005 COMPANY NAME CHANGED AMS LIMITED CERTIFICATE ISSUED ON 29/04/05

View Document

29/04/0529 April 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

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

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 COMPANY NAME CHANGED ALENIA MARCONI SYSTEMS LIMITED CERTIFICATE ISSUED ON 07/10/03

View Document

25/06/0325 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

23/07/0223 July 2002 DIRECTOR RESIGNED

View Document

13/03/0213 March 2002 AUDITOR'S RESIGNATION

View Document

04/11/014 November 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

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

View Document

02/02/012 February 2001 NEW DIRECTOR APPOINTED

View Document

01/12/001 December 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 SECRETARY RESIGNED

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 4LY

View Document

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

View Document

18/07/0018 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

21/06/0021 June 2000 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 DIRECTOR RESIGNED

View Document

29/11/9929 November 1999 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

30/04/9930 April 1999 NEW DIRECTOR APPOINTED

View Document

12/02/9912 February 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 COMPANY NAME CHANGED GEC-MARCONI RDS LIMITED CERTIFICATE ISSUED ON 11/01/99

View Document

08/01/998 January 1999 SECRETARY RESIGNED

View Document

18/11/9818 November 1998 ADOPT MEM AND ARTS 10/11/98

View Document

02/11/982 November 1998 RETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/07/9814 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 SHARES AGREEMENT OTC

View Document

29/05/9829 May 1998 SHARES AGREEMENT OTC

View Document

02/04/982 April 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/03/98

View Document

02/04/982 April 1998 � NC 1000/25000000 24/03/98

View Document

02/04/982 April 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/03/98

View Document

02/04/982 April 1998 NC INC ALREADY ADJUSTED 24/03/98

View Document

27/03/9827 March 1998 REGISTERED OFFICE CHANGED ON 27/03/98 FROM: G OFFICE CHANGED 27/03/98 ONE BRUTON STREET LONDON W1X 8AQ

View Document

12/03/9812 March 1998 REGISTERED OFFICE CHANGED ON 12/03/98 FROM: G OFFICE CHANGED 12/03/98 1 STANHOPE GATE LONDON W1A 1EH

View Document

04/03/984 March 1998 COMPANY NAME CHANGED LEDGEMOOR LIMITED CERTIFICATE ISSUED ON 05/03/98

View Document

08/01/988 January 1998 SECRETARY RESIGNED

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

29/12/9729 December 1997 SECRETARY RESIGNED

View Document

29/12/9729 December 1997 DIRECTOR RESIGNED

View Document

29/12/9729 December 1997 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

29/12/9729 December 1997 NEW DIRECTOR APPOINTED

View Document

29/12/9729 December 1997 REGISTERED OFFICE CHANGED ON 29/12/97 FROM: G OFFICE CHANGED 29/12/97 C/O RM COMPANY SERVICES LIMITED 3RD FLOOR 124/130 TABERNACLE STREET LONDON EC2A 4SD

View Document

29/12/9729 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 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