BAE SYSTEMS SURFACE SHIPS (PROJECTS) LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

06/01/256 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

08/08/248 August 2024 Full accounts made up to 2023-12-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-08 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

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

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

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

View Document

20/07/2020 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, 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

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

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

View Document

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

View Document

20/07/1720 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, 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

18/03/1618 March 2016 Annual return made up to 8 March 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

29/06/1529 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/03/1517 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

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

View Document

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

View Document

30/07/1430 July 2014 AUDITOR'S RESIGNATION

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

10/03/1410 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

19/07/1319 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/03/138 March 2013 Annual return made up to 8 March 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 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

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

View Document

04/04/124 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

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

View Document

01/04/111 April 2011 Annual return made up to 8 March 2011 with full list of shareholders

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 ADOPT ARTICLES 03/12/2010

View Document

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

View Document

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

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBIN JOHN IMMS / 02/07/2010

View Document

01/04/101 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

09/02/109 February 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/12/097 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

30/11/0930 November 2009 ADOPT ARTICLES 27/11/2009

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 APPOINTMENT TERMINATED, SECRETARY GEORGE KENT

View Document

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

View Document

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

View Document

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

View Document

17/03/0917 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 ADOPT ARTICLES 21/01/2008

View Document

19/08/0819 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/07/087 July 2008 SECRETARY APPOINTED GEORGE EDWARD ALEXANDER KENT

View Document

02/07/082 July 2008 DIRECTOR APPOINTED ALAN JOHN JOHNSTON

View Document

02/07/082 July 2008 DIRECTOR APPOINTED ROBIN JOHN IMMS

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED SECRETARY ANN HOLDING

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR VICTOR EMERY

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM BROWN

View Document

02/07/082 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/082 July 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/2008 FROM WARWICK HOUSE PO BOX 87 FARNBOROUGH AEROSPACE CENTRE FARNBOROUGH HAMPSHIRE GU14 6YU

View Document

01/07/081 July 2008 COMPANY NAME CHANGED BAE SYSTEMS SURFACE FLEET SOLUTIONS (PROJECTS) LTD CERTIFICATE ISSUED ON 01/07/08

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED WILLIAM BROWN

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR ALAN TOUGH

View Document

11/03/0811 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

28/04/0728 April 2007 DIRECTOR RESIGNED

View Document

28/04/0728 April 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/04/0720 April 2007 £ NC 10001/6510001 26/0

View Document

20/04/0720 April 2007 NC INC ALREADY ADJUSTED 26/03/07

View Document

29/03/0729 March 2007 £ NC 100/10001 21/03/

View Document

29/03/0729 March 2007 NC INC ALREADY ADJUSTED 21/03/07

View Document

08/03/078 March 2007 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