BAE SYSTEMS LAND SYSTEMS PINZGAUER LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

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

View Document

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

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

15/07/2415 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/06/245 June 2024 Appointment of Mr Anthony Clarke as a secretary on 2024-06-01

View Document

05/06/245 June 2024 Termination of appointment of David Stanley Parkes as a secretary on 2024-05-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

12/12/2312 December 2023 Director's details changed for Mr Glynn Edward Patrick Plant on 2023-12-04

View Document

12/12/2312 December 2023 Director's details changed for Mr Michael Andrew Clarke 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

05/12/235 December 2023 Change of details for Bae Systems Land Systems Pinzgauer (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

07/08/237 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

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

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR GLYNN EDWARD PATRICK PLANT

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR JENNIFER OSBALDESTIN

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

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

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

31/07/1831 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

04/07/174 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR ADAM ROBERT COLLINS

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MILLER

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

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

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW STEPHEN MILLER / 20/02/2016

View Document

07/01/167 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BOND

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED MS JENNIFER BLAIR OSBALDESTIN

View Document

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

View Document

06/01/156 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

20/11/1420 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/11/1420 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/07/1421 July 2014 SECTION 519

View Document

15/07/1415 July 2014 SECTION 519

View Document

11/07/1411 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/01/147 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MR MATTHEW STEPHEN MILLER

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SPARKES

View Document

01/07/131 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES BLAKEMORE

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MR DAVID ALAN BOND

View Document

09/01/139 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

06/07/126 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANTHONY BLAKEMORE / 15/05/2012

View Document

19/01/1219 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED CHARLES ANTHONY BLAKEMORE

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID ALLOTT

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN IERLAND

View Document

08/08/118 August 2011 DIRECTOR APPOINTED CHRISTOPHER NEIL JAMES SPARKES

View Document

13/07/1113 July 2011 ADOPT ARTICLES 24/06/2011

View Document

13/07/1113 July 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

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

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM IERLAND / 15/03/2011

View Document

12/01/1112 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

09/07/109 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/01/1025 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

06/11/096 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID STANLEY PARKES / 06/11/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM IERLAND / 23/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEONARD ALLOTT / 21/10/2009

View Document

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

View Document

23/01/0923 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLOTT / 17/10/2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/06/0816 June 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIES

View Document

03/06/083 June 2008 DIRECTOR APPOINTED DAVID LEONARD ALLOTT

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED MR BRIAN WILLIAM IERLAND

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN GRANT

View Document

17/01/0817 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0810 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED

View Document

07/08/077 August 2007 SECRETARY RESIGNED

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM: MIDLETON HOUSE MIDLETON INDUSTRIAL ESTATE GUILDFORD SURREY GU2 8XW

View Document

01/08/071 August 2007 COMPANY NAME CHANGED PINZGAUER LIMITED CERTIFICATE ISSUED ON 01/08/07

View Document

25/04/0725 April 2007 AUDITOR'S RESIGNATION

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

04/05/064 May 2006 COMPANY NAME CHANGED AUTOMOTIVE TECHNIK LIMITED CERTIFICATE ISSUED ON 04/05/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/01/06

View Document

30/04/0530 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/0530 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/0530 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0526 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

05/02/055 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/01/0510 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 NEW SECRETARY APPOINTED

View Document

13/08/0413 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 AUDITOR'S RESIGNATION

View Document

27/12/0327 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0319 November 2003 NEW SECRETARY APPOINTED

View Document

07/11/037 November 2003 SECRETARY RESIGNED

View Document

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

View Document

04/10/034 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0315 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0222 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0217 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 SECRETARY RESIGNED

View Document

12/11/0112 November 2001 NEW SECRETARY APPOINTED

View Document

10/07/0110 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/06/0113 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0118 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0119 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 REGISTERED OFFICE CHANGED ON 30/10/00 FROM: HOLDER ROAD ALDERSHOT HAMPSHIRE GU12 4RH

View Document

07/07/007 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/06/0013 June 2000 £ IC 120100/120000 06/04/00 £ SR 100@1=100

View Document

18/05/0018 May 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 ALTER MEM AND ARTS 06/04/00

View Document

14/04/0014 April 2000 AUDITOR'S RESIGNATION

View Document

30/03/0030 March 2000 REGISTERED OFFICE CHANGED ON 30/03/00 FROM: CHILTLEE MANOR CHILTLEE MANOR ESTATE LIPHOOK HAMPSHIRE GU30 7AZ

View Document

10/06/9910 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 REGISTERED OFFICE CHANGED ON 19/10/98 FROM: TUDOR HOUSE LOWER STREET HASLEMERE SURREY GU27 2PE

View Document

13/03/9813 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/03/986 March 1998 £ NC 110000/1000000 13/12/97

View Document

06/03/986 March 1998 ALTER MEM AND ARTS 13/12/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/02/9710 February 1997 ALTER MEM AND ARTS 13/12/96

View Document

10/02/9710 February 1997 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

10/02/9710 February 1997 NC INC ALREADY ADJUSTED 13/12/96

View Document

10/02/9710 February 1997 £ NC 50000/110000 13/12/96

View Document

02/02/972 February 1997 RETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS

View Document

27/12/9627 December 1996 REGISTERED OFFICE CHANGED ON 27/12/96 FROM: SANFORD HOUSE MEDWIN WALK HORSHAM WEST SUSSEX RH12 1AG

View Document

29/05/9629 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/01/9619 January 1996 RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS

View Document

18/08/9518 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

26/05/9526 May 1995 £ NC 100/50000 28/04/95

View Document

26/05/9526 May 1995 NC INC ALREADY ADJUSTED 28/04/95

View Document

28/01/9528 January 1995 RETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS

View Document

28/01/9528 January 1995 DIRECTOR'S PARTICULARS CHANGED

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

19/07/9419 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/07/9413 July 1994 REGISTERED OFFICE CHANGED ON 13/07/94 FROM: ENAK HOUSE REDKILN WAY HORSHAM SUSSEX RH13 5QH

View Document

02/02/942 February 1994 RETURN MADE UP TO 14/01/94; FULL LIST OF MEMBERS

View Document

15/06/9315 June 1993 SECRETARY RESIGNED

View Document

15/06/9315 June 1993 DIRECTOR RESIGNED

View Document

12/03/9312 March 1993 S386 DISP APP AUDS 01/03/93

View Document

12/03/9312 March 1993 S366A DISP HOLDING AGM 01/03/93

View Document

12/03/9312 March 1993 S252 DISP LAYING ACC 01/03/93

View Document

09/02/939 February 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/939 February 1993 REGISTERED OFFICE CHANGED ON 09/02/93 FROM: EUROLIFE HOUSE 16 ST .JOHN STREET LONDON EC1M 4AY

View Document

09/02/939 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/02/939 February 1993 NEW DIRECTOR APPOINTED

View Document

14/01/9314 January 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information