BAE SYSTEMS LAND SYSTEMS ATF LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

17/07/2517 July 2025 NewTermination of appointment of Anthony Clarke as a secretary on 2025-07-04

View Document

17/07/2517 July 2025 NewAppointment of Bae Systems Corporate Secretary Limited as a secretary on 2025-07-04

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

15/07/2415 July 2024 Accounts for a dormant company made up to 2023-12-31

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

12/12/2312 December 2023 Director's details changed for Mr Michael Andrew Clarke on 2023-12-04

View Document

12/12/2312 December 2023 Director's details changed for Mr Glynn Edward Patrick Plant 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 Land Systems Pinzgauer (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

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

07/08/237 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

20/07/2020 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Document

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

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

09/07/199 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

20/06/1820 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

03/07/173 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MILLER

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR ADAM ROBERT COLLINS

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

21/07/1621 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

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

View Document

15/10/1515 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

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

View Document

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

View Document

24/06/1524 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/10/1416 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

27/06/1427 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/10/1316 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

10/07/1310 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SPARKES

View Document

04/07/134 July 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

15/10/1215 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

11/07/1211 July 2012 ACCOUNTS OF DORMANT COMPANY 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

20/10/1120 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

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

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

View Document

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

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

03/11/103 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

09/07/109 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/11/0910 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

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

View Document

29/10/0929 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

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

18/08/0918 August 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

22/10/0822 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR MARK WALTON

View Document

16/06/0816 June 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

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

View Document

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

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED MR BRIAN WILLIAM IERLAND

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN GRANT

View Document

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

View Document

22/11/0722 November 2007 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 REGISTERED OFFICE CHANGED ON 12/09/07 FROM: MIDLETON HOUSE MIDLETON INDUSTRIAL ESTATE GUILDFORD SURREY GU2 8XW

View Document

12/09/0712 September 2007 NEW SECRETARY APPOINTED

View Document

12/09/0712 September 2007 SECRETARY RESIGNED

View Document

29/08/0729 August 2007 COMPANY NAME CHANGED AUTOMOTIVE TECHNIK FABRICATIONS LIMITED CERTIFICATE ISSUED ON 29/08/07

View Document

25/04/0725 April 2007 AUDITOR'S RESIGNATION

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

01/12/051 December 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/01/06

View Document

30/04/0530 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/0530 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/0530 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0526 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 SECRETARY RESIGNED

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 NEW SECRETARY APPOINTED

View Document

05/02/055 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/11/0415 November 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/08/0413 August 2004 NEW SECRETARY APPOINTED

View Document

17/01/0417 January 2004 AUDITOR'S RESIGNATION

View Document

27/12/0327 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0319 November 2003 NEW SECRETARY APPOINTED

View Document

07/11/037 November 2003 SECRETARY RESIGNED

View Document

05/11/035 November 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/10/034 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/021 November 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/026 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/11/0112 November 2001 NEW SECRETARY APPOINTED

View Document

12/11/0112 November 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 SECRETARY RESIGNED

View Document

16/08/0116 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 REGISTERED OFFICE CHANGED ON 30/10/00 FROM: HOLDER ROAD ALDERSHOT HAMPSHIRE GU12 4RH

View Document

07/07/007 July 2000 NC INC ALREADY ADJUSTED 06/04/00

View Document

07/07/007 July 2000 £ NC 10000/50000 06/04/

View Document

29/06/0029 June 2000 REGISTERED OFFICE CHANGED ON 29/06/00 FROM: UNIT G2 FORT WALLINGTON INDUSTRIAL ESTATE,FAREHAM HAMPSHIRE PO16 8TT

View Document

15/05/0015 May 2000 COMPANY NAME CHANGED COMMACL BODIES LTD CERTIFICATE ISSUED ON 16/05/00

View Document

12/05/0012 May 2000 SECRETARY RESIGNED

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

06/03/006 March 2000 REGISTERED OFFICE CHANGED ON 06/03/00 FROM: 102 ALBERT ROAD SOUTHSEA HAMPSHIRE PO5 2SN

View Document

17/01/0017 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9924 November 1999 NEW DIRECTOR APPOINTED

View Document

24/11/9924 November 1999 NEW SECRETARY APPOINTED

View Document

20/10/9920 October 1999 SECRETARY RESIGNED

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information