BAE SYSTEMS (HOLDINGS) LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Director's details changed for Mr Anthony Clarke on 2025-01-14

View Document

06/01/256 January 2025 Appointment of Miss Betse Geraldine Effanga 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

21/10/2421 October 2024 Confirmation statement made on 2024-10-20 with updates

View Document

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

View Document

06/06/246 June 2024 Appointment of Mr Anthony Clarke as a director on 2024-06-01

View Document

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

View Document

01/03/241 March 2024 Statement of capital following an allotment of shares on 2024-02-16

View Document

15/12/2315 December 2023 Secretary's details changed for Ms Ann-Louise Louise Holding 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

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

23/10/2323 October 2023 Confirmation statement made on 2023-10-20 with updates

View Document

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

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

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

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR DAVID STANLEY PARKES

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR PETER LYNAS

View Document

06/12/196 December 2019 05/12/19 STATEMENT OF CAPITAL GBP 1625074090

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

15/07/1915 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

02/08/182 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

24/07/1724 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR CHARLES NICHOLAS WOODBURN

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR IAN KING

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

25/08/1625 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/10/1520 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/11/1411 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

01/08/141 August 2014 RE SECT 519 CA 2006 AUD RESIGNATION

View Document

22/07/1422 July 2014 SECTION 519

View Document

09/07/149 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER JOHN LYNAS / 14/05/2014

View Document

21/10/1321 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

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

View Document

21/12/1221 December 2012 17/12/12 STATEMENT OF CAPITAL GBP 1625074089

View Document

22/10/1222 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

09/08/129 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/12/1123 December 2011 21/12/11 STATEMENT OF CAPITAL GBP 1625073989

View Document

16/11/1116 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER JOHN LYNAS / 07/11/2011

View Document

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

View Document

26/04/1126 April 2011 01/04/11 STATEMENT OF CAPITAL GBP 1624573989

View Document

01/04/111 April 2011 ADOPT ARTICLES 29/03/2011

View Document

01/04/111 April 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE ROSE

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MR. PETER JOHN LYNAS

View Document

15/11/1015 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

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

View Document

18/12/0918 December 2009 18/11/09 STATEMENT OF CAPITAL GBP 1316805389

View Document

17/11/0917 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILFRED ROSE / 13/11/2009

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ANN LOUISE HOLDING / 03/11/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN GRAHAM KING / 12/10/2009

View Document

18/09/0918 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN KING / 01/09/2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 DIRECTOR APPOINTED IAN GRAHAM KING

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR ANN HOLDING

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID PARKES

View Document

17/07/0817 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

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

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 REDUCTION OF ISSUED CAPITAL

View Document

13/06/0513 June 2005 NC INC ALREADY ADJUSTED 12/05/05

View Document

13/06/0513 June 2005 REDUCE ISSUED CAPITAL 12/05/05

View Document

13/06/0513 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/06/0513 June 2005 £ NC 100/15000000000 12/05/05

View Document

09/06/059 June 2005 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0511 May 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/0511 May 2005 MEMORANDUM OF ASSOCIATION

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 NEW SECRETARY APPOINTED

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

18/02/0518 February 2005 S366A DISP HOLDING AGM 11/02/05

View Document

18/02/0518 February 2005 S386 DISP APP AUDS 11/02/05

View Document

18/02/0518 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/02/0518 February 2005 DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 SECRETARY RESIGNED

View Document

18/02/0518 February 2005 REGISTERED OFFICE CHANGED ON 18/02/05 FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ

View Document

08/02/058 February 2005 COMPANY NAME CHANGED HACKREMCO (NO. 2215) LIMITED CERTIFICATE ISSUED ON 08/02/05

View Document

20/10/0420 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information