BAE SYSTEMS LAND SYSTEMS (FINANCE) LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

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

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with no updates

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 Nigel John Stewart on 2023-12-04

View Document

13/12/2313 December 2023 Director's details changed for Mr Simon Daniel Wood 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 Alvis 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

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

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

25/05/2325 May 2023 Director's details changed for Mr Nigel John Stewart on 2023-05-25

View Document

10/05/2310 May 2023 Director's details changed for Mr Simon Daniel Wood on 2023-05-10

View Document

25/04/2325 April 2023 Appointment of Mr Simon Daniel Wood as a director on 2023-04-25

View Document

25/04/2325 April 2023 Termination of appointment of Gareth Jeffrey Edwards as a director on 2023-04-25

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

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

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR JENNIFER OSBALDESTIN

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR GLYNN EDWARD PATRICK PLANT

View Document

11/07/1911 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

31/07/1831 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

04/07/174 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

16/06/1716 June 2017 DIRECTOR APPOINTED MR ADAM ROBERT COLLINS

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MILLER

View Document

29/07/1629 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/06/1617 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW STEPHEN MILLER / 20/02/2016

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED MS JENNIFER BLAIR OSBALDESTIN

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BOND

View Document

05/08/155 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/07/1431 July 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

21/07/1421 July 2014 SECTION 519

View Document

15/07/1415 July 2014 SECTION 519

View Document

11/07/1411 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/08/135 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

01/07/131 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SPARKES

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MR MATTHEW STEPHEN MILLER

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES BLAKEMORE

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MR DAVID ALAN BOND

View Document

01/08/121 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

06/07/126 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANTHONY BLAKEMORE / 15/05/2012

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED CHARLES ANTHONY BLAKEMORE

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID ALLOTT

View Document

08/08/118 August 2011 DIRECTOR APPOINTED CHRISTOPHER NEIL JAMES SPARKES

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN IERLAND

View Document

04/08/114 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

13/07/1113 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/07/1113 July 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

13/07/1113 July 2011 ADOPT ARTICLES 24/06/2011

View Document

12/07/1112 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM IERLAND / 15/03/2011

View Document

27/08/1027 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

09/07/109 July 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

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM IERLAND / 23/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEONARD ALLOTT / 21/10/2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/01/0927 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLOTT / 17/10/2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIES

View Document

03/06/083 June 2008 DIRECTOR APPOINTED DAVID LEONARD ALLOTT

View Document

17/01/0817 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/08/062 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/08/058 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

08/08/058 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/0525 February 2005 AUDITOR'S RESIGNATION

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 NEW SECRETARY APPOINTED

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 AUDITOR'S RESIGNATION

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM: 34 GROSVENOR GARDENS LONDON SW1W 0AL

View Document

11/02/0511 February 2005 COMPANY NAME CHANGED ALVIS FINANCE LTD. CERTIFICATE ISSUED ON 11/02/05

View Document

08/10/048 October 2004 DIRECTOR RESIGNED

View Document

02/09/042 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/06/0421 June 2004 S366A DISP HOLDING AGM 11/06/04

View Document

11/02/0411 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0319 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0320 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/08/0314 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0321 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/024 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/12/9929 December 1999 NC INC ALREADY ADJUSTED 30/11/99

View Document

29/12/9929 December 1999 £ NC 100801000/165882106 30/11/99

View Document

23/11/9923 November 1999 ACC. REF. DATE EXTENDED FROM 22/12/99 TO 31/12/99

View Document

18/10/9918 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/08/9916 August 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

20/05/9920 May 1999 FULL ACCOUNTS MADE UP TO 22/12/98

View Document

18/11/9818 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9818 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9818 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9818 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9818 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9818 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9810 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/9828 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 22/12/98

View Document

15/04/9815 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

18/02/9818 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/9818 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/9818 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/9818 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/9818 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/9818 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9810 February 1998 REGISTERED OFFICE CHANGED ON 10/02/98 FROM: 215 VAUXHALL BRIDGE ROAD LONDON SW1V 1EN

View Document

12/11/9712 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/977 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/977 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/977 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/977 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9731 October 1997 VARYING SHARE RIGHTS AND NAMES 21/10/97

View Document

31/10/9731 October 1997 NC INC ALREADY ADJUSTED 21/10/97

View Document

31/10/9731 October 1997 ADOPT MEM AND ARTS 21/10/97

View Document

04/08/974 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

02/11/962 November 1996 NEW SECRETARY APPOINTED

View Document

02/11/962 November 1996 SECRETARY RESIGNED

View Document

02/11/962 November 1996 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/962 November 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

02/11/962 November 1996 LOCATION OF DEBENTURE REGISTER

View Document

09/09/969 September 1996 RETURN MADE UP TO 09/08/96; NO CHANGE OF MEMBERS

View Document

22/04/9622 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

24/10/9524 October 1995 S252 DISP LAYING ACC 19/10/95

View Document

24/10/9524 October 1995 LOCATION OF DEBENTURE REGISTER

View Document

24/10/9524 October 1995 ADOPT MEM AND ARTS 19/10/95

View Document

24/10/9524 October 1995 NEW SECRETARY APPOINTED

View Document

24/10/9524 October 1995 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/9524 October 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

24/10/9524 October 1995 NEW DIRECTOR APPOINTED

View Document

24/10/9524 October 1995 S366A DISP HOLDING AGM 19/10/95

View Document

30/08/9530 August 1995 RETURN MADE UP TO 09/08/95; FULL LIST OF MEMBERS

View Document

11/07/9511 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

25/05/9525 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9525 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9525 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9525 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9525 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of 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

01/01/951 January 1995 A selection of 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

22/12/9422 December 1994 COMPANY NAME CHANGED TRACTON LIMITED CERTIFICATE ISSUED ON 23/12/94

View Document

19/10/9419 October 1994 £ NC 1000/32001000 06/

View Document

19/10/9419 October 1994 NC INC ALREADY ADJUSTED 06/09/94

View Document

12/10/9412 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/10/9412 October 1994 NEW DIRECTOR APPOINTED

View Document

11/10/9411 October 1994 EXEMPTION FROM APPOINTING AUDITORS 20/09/94

View Document

31/08/9431 August 1994 RETURN MADE UP TO 09/08/94; NO CHANGE OF MEMBERS

View Document

28/07/9428 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

22/07/9422 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/948 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/08/9321 August 1993 RETURN MADE UP TO 09/08/93; NO CHANGE OF MEMBERS

View Document

02/07/932 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

26/08/9226 August 1992 RETURN MADE UP TO 09/08/92; FULL LIST OF MEMBERS

View Document

26/08/9226 August 1992 REGISTERED OFFICE CHANGED ON 26/08/92

View Document

15/10/9115 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9111 October 1991 NEW DIRECTOR APPOINTED

View Document

11/10/9111 October 1991 NEW DIRECTOR APPOINTED

View Document

11/10/9111 October 1991 NEW SECRETARY APPOINTED

View Document

11/10/9111 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

11/09/9111 September 1991 DIRECTOR RESIGNED

View Document

11/09/9111 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/9111 September 1991 SECRETARY RESIGNED

View Document

11/09/9111 September 1991 ADOPT MEM AND ARTS 06/09/91

View Document

11/09/9111 September 1991 REGISTERED OFFICE CHANGED ON 11/09/91 FROM: WEST KENT HOUSE CROFT ROAD CROWBOROUGH EAST SUSSEX TN6 1DL

View Document

21/08/9121 August 1991 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