BAE SYSTEMS SURFACE SHIPS INTERMEDIATE HOLDINGS LIMITED

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved following liquidation

View Document

30/04/2430 April 2024 Return of final meeting in a members' voluntary winding up

View Document

06/02/246 February 2024 Liquidators' statement of receipts and payments to 2023-12-18

View Document

14/12/2314 December 2023 Director's details changed for Sir Simon Robert Lister on 2023-12-04

View Document

12/12/2312 December 2023 Director's details changed for Mrs Claire Frances Campbell on 2023-12-04

View Document

11/12/2311 December 2023 Secretary's details changed for Ms Ann-Louise Louise Holding on 2023-12-04

View Document

07/12/237 December 2023 Change of details for Bae Systems Surface Ships Limited as a person with significant control on 2023-12-04

View Document

05/01/235 January 2023 Appointment of a voluntary liquidator

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Declaration of solvency

View Document

05/01/235 January 2023 Registered office address changed from Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 2023-01-05

View Document

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

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

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

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

10/07/1910 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Document

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

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

03/07/183 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

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

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

06/06/176 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, 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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/03/164 March 2016 Annual return made up to 14 February 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

14/07/1514 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/02/1518 February 2015 Annual return made up to 14 February 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

17/02/1417 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

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

View Document

14/02/1314 February 2013 Annual return made up to 14 February 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

08/03/128 March 2012 Annual return made up to 14 February 2012 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

10/03/1110 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

25/01/1125 January 2011 25/01/11 STATEMENT OF CAPITAL GBP 1773291.27

View Document

25/01/1125 January 2011 STATEMENT BY DIRECTORS

View Document

25/01/1125 January 2011 REDUCE ISSUED CAPITAL 25/01/2011

View Document

25/01/1125 January 2011 SOLVENCY STATEMENT DATED 25/01/11

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

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

12/03/1012 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

22/01/1022 January 2010 PREVEXT FROM 30/09/2009 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 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 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/10/0930 October 2009 COMPANY NAME CHANGED BVT SURFACE FLEET INTERMEDIATE HOLDINGS LIMITED CERTIFICATE ISSUED ON 30/10/09

View Document

01/08/091 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

03/03/093 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 PREVEXT FROM 31/03/2008 TO 30/09/2008

View Document

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

View Document

03/07/083 July 2008 COMPANY NAME CHANGED BVT SURFACE FLEET SHIPBUILDING HOLDINGS LIMITED CERTIFICATE ISSUED ON 03/07/08

View Document

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

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/2008 FROM VT HOUSE, GRANGE DRIVE HEDGE END SOUTHAMPTON HAMPSHIRE SO30 2DQ

View Document

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

View Document

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

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED SECRETARY MATTHEW JOWETT

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CUNDY

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR PAUL LESTER

View Document

01/07/081 July 2008 COMPANY NAME CHANGED VT SHIPBUILDING HOLDINGS LIMITED CERTIFICATE ISSUED ON 01/07/08

View Document

14/02/0814 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

08/09/078 September 2007 £ NC 100/500000100 31

View Document

08/09/078 September 2007 NC INC ALREADY ADJUSTED 31/08/07

View Document

16/06/0716 June 2007 DIRECTOR RESIGNED

View Document

16/06/0716 June 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: VT HOUSE GRANGE DRIVE, HEDGE END SOUTHAMPTON HAMPSHIRE SO30 2DQ

View Document

19/02/0719 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0529 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/09/059 September 2005 NEW SECRETARY APPOINTED

View Document

15/08/0515 August 2005 SECRETARY RESIGNED

View Document

14/03/0514 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 COMPANY NAME CHANGED VT WOOLSTON LIMITED CERTIFICATE ISSUED ON 11/03/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 NEW DIRECTOR APPOINTED

View Document

06/03/046 March 2004 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

06/03/036 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 REGISTERED OFFICE CHANGED ON 22/12/02 FROM: VICTORIA ROAD WOOLSTON SOUTHAMPTON HAMPSHIRE SO19 9RR

View Document

28/05/0228 May 2002 COMPANY NAME CHANGED SPECIAL ENDEAVOUR LIMITED CERTIFICATE ISSUED ON 28/05/02

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 NEW SECRETARY APPOINTED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 REGISTERED OFFICE CHANGED ON 24/04/02 FROM: NUMBER 1 LONDON ROAD SOUTHAMPTON HAMPSHIRE SO15 2AE

View Document

24/04/0224 April 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

15/04/0215 April 2002 SECRETARY RESIGNED

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 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