BAE SYSTEMS (FUNDING TWO) LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewFull accounts made up to 2024-12-31

View Document

18/07/2518 July 2025 NewTermination of appointment of Anthony Clarke as a secretary on 2025-07-07

View Document

18/07/2518 July 2025 NewAppointment of Bae Systems Corporate Secretary Limited as a secretary on 2025-07-07

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

12/08/2412 August 2024 Full accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Termination of appointment of David Stanley Parkes as a secretary 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

15/12/2315 December 2023 Director's details changed for Mrs Rajdeep Patara 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

07/12/237 December 2023 Director's details changed for Mrs Alison Halliday Kennedy 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 Farnborough Areospace Centre Farnborough Hampshire GU14 6YU to Victory Point Lyon Way, Frimley Camberley Surrey GU16 7EX on 2023-12-04

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

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

View Document

20/01/2320 January 2023

View Document

20/01/2320 January 2023 Resolutions

View Document

20/01/2320 January 2023 Resolutions

View Document

20/01/2320 January 2023 Statement of capital on 2023-01-20

View Document

20/01/2320 January 2023

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

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

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

11/07/1911 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

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

View Document

04/01/184 January 2018 SECOND FILING OF AP01 FOR BRIAN CHAPMAN

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

06/07/176 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

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

View Document

03/12/153 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

04/07/154 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MRS RAJDEEP PATARA

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BRENT

View Document

02/12/142 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

14/07/1414 July 2014 AUDITOR'S RESIGNATION

View Document

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

View Document

30/06/1430 June 2014 AUDITOR'S RESIGNATION

View Document

02/12/132 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

08/08/138 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/02/1318 February 2013 25/01/13 STATEMENT OF CAPITAL USD 3701000100

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID PARKES

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MR DAVID MICHAEL BRENT

View Document

12/12/1212 December 2012 ADOPT ARTICLES 06/12/2012

View Document

05/12/125 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

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

View Document

10/12/1010 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

15/07/1015 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MR BRIAN CHAPMAN

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCILHINNEY

View Document

15/12/0915 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

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

View Document

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

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LINDSAY MCILHINNEY / 22/10/2009

View Document

03/07/093 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/12/0811 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

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

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/12/0612 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/0612 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0612 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/055 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/01/0513 January 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

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

View Document

17/12/0317 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 S366A DISP HOLDING AGM 08/10/03

View Document

15/10/0315 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/10/0315 October 2003 S386 DISP APP AUDS 08/10/03

View Document

08/10/038 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/12/0217 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

03/12/013 December 2001 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