BAE SYSTEMS MARINE LIMITED

Company Documents

DateDescription
04/09/244 September 2024 Confirmation statement made on 2024-09-04 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 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 Stephen Edward Timms on 2023-12-04

View Document

12/12/2312 December 2023 Director's details changed for Mr Gavin Scott 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 Marine (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

04/09/234 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

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

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

02/07/202 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

12/07/1912 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR JAMIE MACRAE COLLARD

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR GARETH EDWARDS

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

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

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MR GARETH JEFFREY EDWARDS

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR GAVIN BAVERSTOCK

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BLAMEY

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR CLIFFORD MARK ROBSON

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / BAE SYSTEMS MARINE (HOLDINGS) LIMITED / 06/04/2016

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MR WILLIAM JAMES BLAMEY

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR TONY JOHNS

View Document

17/10/1617 October 2016 RP04 CS01 SECOND FILED CS01 01/09/2016 AMENDED INFORMATION ABOUT PEOPLE WITH SIGNIFICANT CONTROL

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

16/08/1616 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/09/154 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

23/07/1523 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR GAVIN JAMES BAVERSTOCK

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON WOOD

View Document

26/09/1426 September 2014 Annual return made up to 1 September 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

14/07/1414 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HUDSON

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MR TONY JOHNS

View Document

05/09/135 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

15/08/1315 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/09/124 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

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

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/09/119 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

15/07/1015 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

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DANIEL WOOD / 03/11/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CAMPBELL HUDSON / 22/10/2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/03/096 March 2009 DIRECTOR APPOINTED JOHN CAMPBELL HUDSON

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR MURRAY EASTON

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WOOD / 16/01/2009

View Document

17/09/0817 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED SIMON DANIEL WOOD

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR VICTOR EMERY

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID COLE

View Document

04/09/074 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 £ NC 1000000/136764000 28

View Document

18/04/0718 April 2007 NC INC ALREADY ADJUSTED 28/03/07

View Document

14/04/0714 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0513 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

19/11/0219 November 2002 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

28/03/0228 March 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

28/09/0128 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0130 January 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 DIRECTOR RESIGNED

View Document

06/11/006 November 2000 DIRECTOR RESIGNED

View Document

06/11/006 November 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

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

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

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

06/07/006 July 2000 SECRETARY RESIGNED

View Document

06/07/006 July 2000 NEW SECRETARY APPOINTED

View Document

06/07/006 July 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 COMPANY NAME CHANGED MARCONI MARINE (VSEL) LIMITED 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

08/11/998 November 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

01/09/991 September 1999 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS

View Document

15/10/9815 October 1998 COMPANY NAME CHANGED VICKERS SHIPBUILDING & ENGINEERI NG LIMITED CERTIFICATE ISSUED ON 16/10/98

View Document

03/09/983 September 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS

View Document

29/08/9729 August 1997 REGISTERED OFFICE CHANGED ON 29/08/97 FROM: BARROW-IN-FURNESS CUMBRIA LA14 1AF

View Document

31/07/9731 July 1997 COMPANY NAME CHANGED VICKERS SHIPBUILDING AND ENGINEE RING LIMITED CERTIFICATE ISSUED ON 01/08/97

View Document

09/06/979 June 1997 SECRETARY RESIGNED

View Document

06/06/976 June 1997 NEW SECRETARY APPOINTED

View Document

27/01/9727 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/10/9630 October 1996 RETURN MADE UP TO 15/10/96; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 DIRECTOR RESIGNED

View Document

10/09/9610 September 1996 DIRECTOR RESIGNED

View Document

14/04/9614 April 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/04/9614 April 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/03/9624 March 1996 NEW DIRECTOR APPOINTED

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/01/969 January 1996 SECRETARY RESIGNED

View Document

08/01/968 January 1996 DIRECTOR RESIGNED

View Document

08/01/968 January 1996 NEW SECRETARY APPOINTED

View Document

22/12/9522 December 1995 DIRECTOR RESIGNED

View Document

28/11/9528 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/959 November 1995 RETURN MADE UP TO 15/10/95; NO CHANGE OF MEMBERS

View Document

18/09/9518 September 1995 NEW DIRECTOR APPOINTED

View Document

29/01/9529 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 documents registered before 1 January 1995

View Document

14/11/9414 November 1994 RETURN MADE UP TO 15/10/94; FULL LIST OF MEMBERS

View Document

11/10/9411 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9411 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9430 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9412 July 1994 DIRECTOR RESIGNED

View Document

05/05/945 May 1994 DIRECTOR RESIGNED

View Document

05/05/945 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

16/11/9316 November 1993 RETURN MADE UP TO 15/10/93; NO CHANGE OF MEMBERS

View Document

15/09/9315 September 1993 DIRECTOR RESIGNED

View Document

29/08/9329 August 1993 DIRECTOR RESIGNED

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/01/9318 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/929 November 1992 RETURN MADE UP TO 15/10/92; FULL LIST OF MEMBERS

View Document

18/10/9218 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9216 September 1992 DIRECTOR RESIGNED

View Document

27/01/9227 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/11/916 November 1991 RETURN MADE UP TO 15/10/91; NO CHANGE OF MEMBERS

View Document

20/08/9120 August 1991 SECRETARY RESIGNED

View Document

20/08/9120 August 1991 NEW SECRETARY APPOINTED

View Document

19/08/9119 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9118 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9125 February 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9125 February 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/916 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

31/01/9131 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9128 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

27/11/9027 November 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/908 November 1990 NEW DIRECTOR APPOINTED

View Document

07/11/907 November 1990 DIRECTOR RESIGNED

View Document

08/10/908 October 1990 DIRECTOR RESIGNED

View Document

13/09/9013 September 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9013 September 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9016 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9016 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9010 July 1990 DIRECTOR RESIGNED

View Document

30/04/9030 April 1990 NEW DIRECTOR APPOINTED

View Document

24/04/9024 April 1990 NEW DIRECTOR APPOINTED

View Document

23/04/9023 April 1990 DIRECTOR RESIGNED

View Document

09/03/909 March 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/906 March 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/01/9011 January 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/908 January 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/8914 November 1989 NEW DIRECTOR APPOINTED

View Document

03/10/893 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/8921 September 1989 NEW DIRECTOR APPOINTED

View Document

04/09/894 September 1989 NEW DIRECTOR APPOINTED

View Document

23/08/8923 August 1989 DIRECTOR RESIGNED

View Document

23/08/8923 August 1989 DIRECTOR RESIGNED

View Document

23/06/8923 June 1989 DIRECTOR RESIGNED

View Document

01/06/891 June 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/891 June 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/8918 May 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/8918 May 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/8914 April 1989 DIRECTOR RESIGNED

View Document

05/04/895 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

21/02/8921 February 1989 RETURN MADE UP TO 07/12/88; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 NEW DIRECTOR APPOINTED

View Document

18/02/8918 February 1989 DIRECTOR RESIGNED

View Document

12/12/8812 December 1988 DIRECTOR RESIGNED

View Document

03/11/883 November 1988 NEW DIRECTOR APPOINTED

View Document

19/10/8719 October 1987 RETURN MADE UP TO 07/09/87; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

22/06/8722 June 1987 07/11/86 FULL LIST

View Document

03/06/873 June 1987 NEW DIRECTOR APPOINTED

View Document

06/12/866 December 1986 Full accounts made up to 1986-03-31

View Document

06/12/866 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

06/12/866 December 1986 Full accounts made up to 1986-03-31

View Document

22/07/8622 July 1986 DIRECTOR RESIGNED

View Document

17/07/8617 July 1986 NEW DIRECTOR APPOINTED

View Document

06/04/816 April 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/04/81

View Document

22/12/7822 December 1978 ANNUAL ACCOUNTS MADE UP DATE 31/03/78

View Document

26/04/7826 April 1978 ANNUAL ACCOUNTS MADE UP DATE 30/06/77

View Document

27/06/7727 June 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

View Document

03/11/763 November 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

03/06/743 June 1974 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/06/74

View Document

05/06/695 June 1969 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/06/69

View Document

31/03/5131 March 1951 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/03/51

View Document

18/04/2818 April 1928 CERTIFICATE OF INCORPORATION

View Document

18/04/2818 April 1928 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