BAE SYSTEMS (PROJECTS) LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

17/07/2517 July 2025 NewTermination of appointment of Anthony Clarke as a secretary on 2025-07-04

View Document

17/07/2517 July 2025 NewAppointment of Bae Systems Corporate Secretary Limited as a secretary on 2025-07-04

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

31/08/2431 August 2024 Accounts for a dormant company made up to 2023-12-31

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

18/12/2318 December 2023 Secretary's details changed for Mr David Stanley Parkes on 2023-12-04

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

05/12/235 December 2023 Change of details for Bae Systems Electronics 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

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

08/08/238 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 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

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

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

09/07/199 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

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, 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 DIRECTOR APPOINTED MR SUNIL KUMAR CHADDAH

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID GILL

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

05/06/175 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

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

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARRY GILL / 22/02/2016

View Document

21/09/1521 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

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

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

26/09/1426 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

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

02/10/132 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

10/07/1310 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BROWN

View Document

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

View Document

21/09/1221 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

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

View Document

27/09/1127 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

12/07/1112 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/03/1122 March 2011 14/03/2011

View Document

22/03/1122 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MR GLYNN STUART PHILLIPS

View Document

18/10/1018 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

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

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBIN JOHN IMMS / 02/07/2010

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MR. ROBIN JOHN IMMS

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR PETER EARL

View Document

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

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT EARL / 22/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BROWN / 21/10/2009

View Document

06/10/096 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

30/09/0930 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER EARL / 18/09/2009

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED PETER ROBERT EARL

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR VICTOR EMERY

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/09/0830 September 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR ALAN TOUGH

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED WILLIAM BROWN

View Document

25/09/0725 September 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/09/0521 September 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

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

View Document

20/10/0420 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 S366A DISP HOLDING AGM 12/11/03

View Document

01/11/031 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/10/0314 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/10/028 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 DIRECTOR RESIGNED

View Document

08/07/028 July 2002 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/10/019 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0130 January 2001 DIRECTOR RESIGNED

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/10/009 October 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 SECRETARY RESIGNED

View Document

21/08/0021 August 2000 NEW SECRETARY APPOINTED

View Document

24/07/0024 July 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 REGISTERED OFFICE CHANGED ON 12/07/00 FROM: THE GROVE WARREN LANE STANMORE MIDDLESEX HA7 4LY

View Document

23/02/0023 February 2000 COMPANY NAME CHANGED MARCONI (PROJECTS) LIMITED CERTIFICATE ISSUED ON 23/02/00

View Document

06/02/006 February 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

13/01/0013 January 2000 AUDITOR'S RESIGNATION

View Document

08/10/998 October 1999 RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/11/9810 November 1998 COMPANY NAME CHANGED GEC-MARCONI (PROJECTS) LIMITED CERTIFICATE ISSUED ON 11/11/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/09/9725 September 1997 RETURN MADE UP TO 21/09/97; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 DIRECTOR RESIGNED

View Document

14/07/9714 July 1997 DIRECTOR RESIGNED

View Document

22/01/9722 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/10/9614 October 1996 RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS

View Document

04/10/964 October 1996 DIRECTOR RESIGNED

View Document

18/09/9618 September 1996 NEW DIRECTOR APPOINTED

View Document

11/01/9611 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/10/9518 October 1995 DIRECTOR RESIGNED

View Document

11/10/9511 October 1995 RETURN MADE UP TO 21/09/95; FULL LIST OF MEMBERS

View Document

17/08/9517 August 1995 NEW DIRECTOR APPOINTED

View Document

11/07/9511 July 1995 DIRECTOR RESIGNED

View Document

24/01/9524 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/12/9411 December 1994 NEW DIRECTOR APPOINTED

View Document

22/11/9422 November 1994 DIRECTOR RESIGNED

View Document

10/10/9410 October 1994 RETURN MADE UP TO 21/09/94; FULL LIST OF MEMBERS

View Document

08/06/948 June 1994 NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED

View Document

06/02/946 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

14/10/9314 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9314 October 1993 RETURN MADE UP TO 21/09/93; FULL LIST OF MEMBERS

View Document

06/05/936 May 1993 NEW DIRECTOR APPOINTED

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/10/9215 October 1992 RETURN MADE UP TO 21/09/92; FULL LIST OF MEMBERS

View Document

15/10/9215 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9215 October 1992 REGISTERED OFFICE CHANGED ON 15/10/92

View Document

09/09/929 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/10/9114 October 1991 RETURN MADE UP TO 21/09/91; FULL LIST OF MEMBERS

View Document

07/12/907 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/11/9016 November 1990 RETURN MADE UP TO 11/10/90; FULL LIST OF MEMBERS

View Document

01/12/891 December 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

26/10/8926 October 1989 RETURN MADE UP TO 21/09/89; FULL LIST OF MEMBERS

View Document

07/07/897 July 1989 NEW DIRECTOR APPOINTED

View Document

21/06/8921 June 1989 DIRECTOR RESIGNED

View Document

21/06/8921 June 1989 ADOPT MEM AND ARTS 070689

View Document

20/06/8920 June 1989 COMPANY NAME CHANGED MARCONI PROJECTS LIMITED CERTIFICATE ISSUED ON 21/06/89

View Document

31/10/8831 October 1988 RETURN MADE UP TO 15/09/88; FULL LIST OF MEMBERS

View Document

11/10/8811 October 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

09/03/889 March 1988 DIRECTOR RESIGNED

View Document

19/11/8719 November 1987 NEW DIRECTOR APPOINTED

View Document

09/10/879 October 1987 RETURN MADE UP TO 20/08/87; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

05/12/865 December 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

31/10/8631 October 1986 RETURN MADE UP TO 11/09/86; FULL LIST OF MEMBERS

View Document

25/06/8625 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/8312 October 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/10/83

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