BAE SYSTEMS SURFACE SHIPS INTERNATIONAL LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-28 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

29/02/2429 February 2024 Confirmation statement made on 2024-02-28 with no updates

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

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

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 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

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

17/07/2017 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

16/07/2016 July 2020 29/06/20 STATEMENT OF CAPITAL GBP 2

View Document

24/06/2024 June 2020 SOLVENCY STATEMENT DATED 15/06/20

View Document

24/06/2024 June 2020 STATEMENT BY DIRECTORS

View Document

24/06/2024 June 2020 24/06/20 STATEMENT OF CAPITAL GBP 34800002

View Document

24/06/2024 June 2020 REDUCE ISSUED CAPITAL 15/06/2020

View Document

22/06/2022 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/06/2015 June 2020 15/06/20 STATEMENT OF CAPITAL GBP 34800002

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

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

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

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

01/08/181 August 2018 FULL ACCOUNTS 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

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

05/07/175 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

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

View Document

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

View Document

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

View Document

29/02/1629 February 2016 Annual return made up to 25 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

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

View Document

03/03/153 March 2015 Annual return made up to 25 February 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

26/02/1426 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

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

View Document

26/02/1326 February 2013 Annual return made up to 25 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 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

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

View Document

14/03/1214 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

08/12/118 December 2011 ADOPT ARTICLES 25/11/2011

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/03/1121 March 2011 Annual return made up to 25 February 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

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/08/103 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

03/08/103 August 2010 ADOPT ARTICLES 27/07/2010

View Document

02/07/102 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

25/03/1025 March 2010 Annual return made up to 25 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 SECRETARY'S CHANGE OF PARTICULARS / MISS ANN-LOUISE HOLDING / 03/11/2009

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 INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 30/10/09

View Document

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

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 25/02/09; FULL LIST OF MEMBERS

View Document

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

View Document

10/07/0810 July 2008 ARTICLES OF ASSOCIATION

View Document

09/07/089 July 2008 DIRECTOR APPOINTED ROBIN JOHN IMMS

View Document

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

View Document

02/07/082 July 2008 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/07/08

View Document

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

View Document

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

View Document

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

View Document

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

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

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

View Document

27/02/0827 February 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/06/0716 June 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: VT HOUSE GRANGE DRIVE, HEDGE END SOUTHAMPTON HAMPSHIRE SO30 2DQ

View Document

01/03/071 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

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 25/02/05; FULL LIST OF MEMBERS

View Document

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

View Document

26/05/0426 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/03/046 March 2004 DIRECTOR RESIGNED

View Document

06/03/046 March 2004 NEW DIRECTOR APPOINTED

View Document

06/03/046 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

08/03/038 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 COMPANY NAME CHANGED VT PRIME CONTRACTS LIMITED CERTIFICATE ISSUED ON 06/01/03

View Document

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

View Document

14/11/0214 November 2002 COMPANY NAME CHANGED VT PARTNER NO 3 LIMITED CERTIFICATE ISSUED ON 14/11/02

View Document

29/05/0229 May 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

28/05/0228 May 2002 COMPANY NAME CHANGED BONDCO 927 LIMITED CERTIFICATE ISSUED ON 28/05/02

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 SECRETARY RESIGNED

View Document

24/04/0224 April 2002 REGISTERED OFFICE CHANGED ON 24/04/02 FROM: TOWN QUAY HOUSE 7 TOWN QUAY SOUTHAMPTON HAMPSHIRE SO14 2PT

View Document

24/04/0224 April 2002 NEW SECRETARY APPOINTED

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

25/02/0225 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