BAE SYSTEMS (DYNAMICS) LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

19/11/2419 November 2024 Termination of appointment of Ann-Louise Holding as a director on 2024-11-19

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

06/06/246 June 2024 Termination of appointment of David Stanley Parkes as a director on 2024-05-31

View Document

04/06/244 June 2024 Appointment of Mr Anthony Clarke as a secretary on 2024-06-01

View Document

04/06/244 June 2024 Termination of appointment of David Stanley Parkes as a secretary on 2024-05-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

15/12/2315 December 2023 Director's details changed for Caroline Jane Swan Mccomb on 2023-12-04

View Document

12/12/2312 December 2023 Director's details changed for Mr Michael Hugh Mcgovern on 2023-12-04

View Document

12/12/2312 December 2023 Director's details changed for Mr David Stanley Parkes 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

08/12/238 December 2023 Director'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 (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

02/10/232 October 2023 Termination of appointment of David Alexander Green as a director on 2023-10-02

View Document

29/09/2329 September 2023 Appointment of Mr Michael Hugh Mcgovern as a director on 2023-09-29

View Document

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

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

06/10/226 October 2022 Appointment of Caroline Jane Swan Mccomb as a director on 2022-10-05

View Document

05/10/225 October 2022 Termination of appointment of Mark Andrew Reason as a director on 2022-09-30

View Document

22/07/2222 July 2022 Full accounts made up to 2021-12-31

View Document

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

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER GREEN / 24/09/2019

View Document

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

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

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

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

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

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

12/08/1612 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/03/1617 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR MARK ANDREW REASON

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHEESMAN

View Document

23/09/1523 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER GREEN / 02/09/2015

View Document

03/08/153 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR DAVID ALEXANDER GREEN

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR ANDREW JOHN CHEESMAN

View Document

17/03/1517 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

15/07/1415 July 2014 AUDITOR'S RESIGNATION

View Document

11/07/1411 July 2014 AUDITOR'S RESIGNATION

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/03/1417 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

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

View Document

13/03/1313 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

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

View Document

04/04/124 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

22/09/1122 September 2011 ADOPT ARTICLES 09/09/2011

View Document

22/09/1122 September 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

25/07/1125 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/04/118 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

22/07/1022 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/04/107 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

07/11/097 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STANLEY PARKES / 06/11/2009

View Document

07/11/097 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID STANLEY PARKES / 06/11/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANN LOUISE HOLDING / 29/10/2009

View Document

30/06/0930 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/03/0925 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/03/0818 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/04/032 April 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/04/0211 April 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/05/0022 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/02/0023 February 2000 COMPANY NAME CHANGED BRITISH AEROSPACE (DYNAMICS) LIM ITED CERTIFICATE ISSUED ON 23/02/00

View Document

26/08/9926 August 1999 NEW SECRETARY APPOINTED

View Document

24/08/9924 August 1999 DIRECTOR RESIGNED

View Document

24/08/9924 August 1999 SECRETARY RESIGNED

View Document

24/08/9924 August 1999 DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 REGISTERED OFFICE CHANGED ON 13/08/99 FROM: BRITISH AEROSPACE (DYNAMICS) P O BOX 19, SIX HILLS WAYS STEVENAGE HERTS SG1 2DA

View Document

21/07/9921 July 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/06/993 June 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/968 July 1996 AUDITOR'S RESIGNATION

View Document

09/05/969 May 1996 RETURN MADE UP TO 01/05/96; NO CHANGE OF MEMBERS

View Document

25/04/9625 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/05/9517 May 1995 RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS

View Document

12/05/9512 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/08/9416 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/942 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/05/9410 May 1994 RETURN MADE UP TO 01/05/94; FULL LIST OF MEMBERS

View Document

12/08/9312 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/9321 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

16/06/9316 June 1993 NC INC ALREADY ADJUSTED 25/05/93

View Document

16/06/9316 June 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/05/93

View Document

16/06/9316 June 1993 REGISTERED OFFICE CHANGED ON 16/06/93 FROM: WARWICK HOUSE P.O.BOX 87 FARNBOROUGH AEROSPACE CENTRE FARNBOROUGH HANTS GU14 6YU

View Document

16/06/9316 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/9315 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9315 June 1993 COMPANY NAME CHANGED DYNAMIC MICROCIRCUITS LIMITED CERTIFICATE ISSUED ON 15/06/93

View Document

15/06/9315 June 1993 NEW DIRECTOR APPOINTED

View Document

15/06/9315 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/04/9330 April 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

26/08/9226 August 1992 REGISTERED OFFICE CHANGED ON 26/08/92 FROM: BRITISH AEROSPACE PLC, CO HQ PO BOX 87, ROYAL AEROSPACE ESTABLISHMENT, FARNBOROUGH HANTS. GU14 6YO

View Document

13/05/9213 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

07/05/927 May 1992 RETURN MADE UP TO 01/05/92; FULL LIST OF MEMBERS

View Document

23/04/9223 April 1992 S252 DISP LAYING ACC 10/04/92

View Document

14/02/9214 February 1992 EXEMPTION FROM APPOINTING AUDITORS 31/01/92

View Document

30/01/9230 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/912 December 1991 COMPANY NAME CHANGED STARTDERIVE LIMITED CERTIFICATE ISSUED ON 03/12/91

View Document

27/09/9127 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/06/9130 June 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/9130 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/9130 June 1991 REGISTERED OFFICE CHANGED ON 30/06/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

30/06/9130 June 1991 ALTER MEM AND ARTS 23/05/91

View Document

30/06/9130 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/9127 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/911 May 1991 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