BAE SYSTEMS SURFACE SHIPS (OVERSEAS) 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 Katherine Alexandra Prior 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

25/06/2525 June 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

09/01/259 January 2025 Appointment of Katherine Alexandra Prior as a secretary on 2024-12-18

View Document

18/12/2418 December 2024 Termination of appointment of Ann-Louise Holding as a secretary on 2024-12-18

View Document

31/08/2431 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

18/12/2318 December 2023 Secretary's details changed for Ms Ann-Louise Louise Holding on 2023-12-04

View Document

17/12/2317 December 2023 Secretary's details changed for Ms Ann-Louise Louise Holding 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

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

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

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

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

View Document

17/07/2017 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

10/07/1910 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR IAIN STEVENSON

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR STEPHEN EDWARD TIMMS

View Document

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

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID GILL

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MR SUNIL KUMAR CHADDAH

View Document

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

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ORD

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MR IAIN STEVENSON

View Document

21/07/1621 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/06/1610 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARRY GILL / 22/02/2016

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MR DAVID BARRY GILL

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR GLYNN PHILLIPS

View Document

30/07/1430 July 2014 AUD RES SECT 519

View Document

22/07/1422 July 2014 AUDITOR'S RESIGNATION

View Document

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

View Document

23/06/1423 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

24/07/1324 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/06/1313 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ORD / 13/02/2013

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR ROBIN IMMS

View Document

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

View Document

19/06/1219 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

05/07/115 July 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MR GLYNN STUART PHILLIPS

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN JOHNSTON

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED MR MICHAEL ORD

View Document

16/12/1016 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

16/12/1016 December 2010 ADOPT ARTICLES 03/12/2010

View Document

08/07/108 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/07/106 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

03/07/103 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBIN JOHN IMMS / 02/07/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN JOHNSTON / 02/07/2010

View Document

22/01/1022 January 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM DARING BUILDING, BUILDING 2/166 POSTAL POINT 100 PORTSMOUTH NAVAL BASE PORTSMOUTH HAMPSHIRE PO1 3NJ

View Document

02/11/092 November 2009 SECRETARY APPOINTED MISS ANN-LOUISE HOLDING

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, SECRETARY GEORGE KENT

View Document

30/10/0930 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/10/0930 October 2009 COMPANY NAME CHANGED BVT SURFACE FLEET (OVERSEAS) LIMITED CERTIFICATE ISSUED ON 30/10/09

View Document

11/06/0911 June 2009 CURRSHO FROM 30/06/2010 TO 31/03/2010

View Document

10/06/0910 June 2009 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