BAE SYSTEMS MARINE (YSL) LIMITED

Company Documents

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

View Document

18/07/2518 July 2025 NewAppointment of Bae Systems Corporate Secretary Limited as a secretary on 2025-07-04

View Document

18/07/2518 July 2025 NewTermination of appointment of Anthony Clarke as a secretary on 2025-07-04

View Document

12/06/2512 June 2025 NewConfirmation statement made on 2025-06-05 with no updates

View Document

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

View Document

19/12/2419 December 2024 Appointment of Mr Robert James Hinton as a director on 2024-12-18

View Document

18/12/2418 December 2024 Termination of appointment of Ann-Louise Holding as a director on 2024-12-18

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 Termination of appointment of David Stanley Parkes as a secretary on 2024-05-31

View Document

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

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 Confirmation statement made on 2024-06-05 with no updates

View Document

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

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 Meslink 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

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

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

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

18/07/1918 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

30/05/1830 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

06/06/176 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/07/1621 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/06/163 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

05/06/155 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

04/06/154 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

08/07/148 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/06/142 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN MUSGRAVE

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MISS ANN-LOUISE HOLDING

View Document

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/06/134 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

29/04/1329 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/04/1324 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/04/1324 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

17/07/1217 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/06/1213 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

23/06/1123 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/06/1117 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

16/12/1016 December 2010 ADOPT ARTICLES 09/12/2010

View Document

16/12/1016 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

29/06/1029 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

05/05/105 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

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

View Document

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

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES MUSGRAVE / 29/10/2009

View Document

08/08/098 August 2009 AMENDED FULL ACCOUNTS MADE UP TO 31/12/08

View Document

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

View Document

15/06/0915 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/06/0819 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/06/077 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/06/062 June 2006 REGISTERED OFFICE CHANGED ON 02/06/06 FROM: B A E SYSTEMS PO BOX 87 WARWICK HOUSE FARNBOROUGH AEROSPACE CENTRE FARNBOROUGH GU14 6YU

View Document

02/06/062 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0514 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/06/0522 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/06/0428 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/06/0324 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/06/0225 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

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

View Document

27/06/0127 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 S366A DISP HOLDING AGM 14/12/00

View Document

13/12/0013 December 2000 DIRECTOR RESIGNED

View Document

13/12/0013 December 2000 DIRECTOR RESIGNED

View Document

13/12/0013 December 2000 DIRECTOR RESIGNED

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/08/0030 August 2000 RETURN MADE UP TO 02/08/00; 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

18/07/0018 July 2000 REGISTERED OFFICE CHANGED ON 18/07/00 FROM: THE GROVE WARREN LANE STANMORE MIDDX HA7 4LY

View Document

14/07/0014 July 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

23/02/0023 February 2000 COMPANY NAME CHANGED MARCONI MARINE (YSL) 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

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/12/991 December 1999 NEW DIRECTOR APPOINTED

View Document

01/12/991 December 1999 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

01/09/991 September 1999 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 RETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

15/10/9815 October 1998 COMPANY NAME CHANGED YARROW SHIPBUILDERS LIMITED CERTIFICATE ISSUED ON 16/10/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/08/9715 August 1997 RETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 DIRECTOR RESIGNED

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/10/9623 October 1996 NEW DIRECTOR APPOINTED

View Document

30/08/9630 August 1996 DIRECTOR RESIGNED

View Document

28/08/9628 August 1996 RETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS

View Document

28/08/9628 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/9628 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/969 July 1996 DIRECTOR RESIGNED

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/11/9521 November 1995 NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995 RETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS

View Document

15/03/9515 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9521 February 1995 NEW DIRECTOR APPOINTED

View Document

29/01/9529 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

11/01/9511 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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 mortgage documents registered before 1 January 1995

View Document

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

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

11/08/9411 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/9411 August 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9411 August 1994 RETURN MADE UP TO 02/08/94; NO CHANGE OF MEMBERS

View Document

26/04/9426 April 1994 DIRECTOR RESIGNED

View Document

21/12/9321 December 1993 RETURN MADE UP TO 02/08/93; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 NEW SECRETARY APPOINTED

View Document

21/12/9321 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/07/935 July 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/06/9317 June 1993 DIRECTOR RESIGNED

View Document

17/06/9317 June 1993 DIRECTOR RESIGNED

View Document

22/01/9322 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/08/9219 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9219 August 1992 RETURN MADE UP TO 02/08/92; NO CHANGE OF MEMBERS

View Document

22/01/9222 January 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/01/9222 January 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/01/922 January 1992 DIRECTOR RESIGNED

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/08/9121 August 1991 RETURN MADE UP TO 02/08/91; NO CHANGE OF MEMBERS

View Document

30/04/9130 April 1991 ACCOUNTING REF. DATE SHORT FROM 22/02 TO 31/03

View Document

18/09/9018 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/09/906 September 1990 RETURN MADE UP TO 02/08/90; FULL LIST OF MEMBERS

View Document

04/09/894 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/09/894 September 1989 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 REGISTERED OFFICE CHANGED ON 30/01/89 FROM: MESSRS PRICE WATERHOUSE & CO SUN ALLIANCE HOUSE 35 MOSLEY STREET NEWCASTLE-UPON-TYNE NE1 1YF

View Document

30/08/8830 August 1988 DIRECTOR RESIGNED

View Document

25/08/8825 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

25/08/8825 August 1988 RETURN MADE UP TO 28/07/88; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 RETURN MADE UP TO 07/08/87; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

29/01/8729 January 1987 NEW DIRECTOR APPOINTED

View Document

11/10/8611 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

11/10/8611 October 1986 RETURN MADE UP TO 02/09/86; FULL LIST OF MEMBERS

View Document

04/09/864 September 1986 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/864 September 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/07/852 July 1985 ARTICLES OF ASSOCIATION

View Document

02/11/812 November 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/11/81

View Document

22/12/7822 December 1978 ANNUAL ACCOUNTS MADE UP DATE 31/03/78

View Document

24/04/7824 April 1978 ANNUAL ACCOUNTS MADE UP DATE 30/06/77

View Document

04/05/774 May 1977 ANNUAL ACCOUNTS MADE UP DATE 30/06/76

View Document

04/05/774 May 1977 ANNUAL ACCOUNTS MADE UP DATE 30/06/76

View Document

23/03/7623 March 1976 ANNUAL ACCOUNTS MADE UP DATE 30/06/75

View Document

09/01/759 January 1975 ANNUAL ACCOUNTS MADE UP DATE 30/06/74

View Document

06/01/756 January 1975 ANNUAL ACCOUNTS MADE UP DATE 30/06/73

View Document

02/08/722 August 1972 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/6930 October 1969 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/10/69

View Document

10/10/6910 October 1969 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/6821 May 1968 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/6822 February 1968 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/6621 July 1966 CERTIFICATE OF INCORPORATION

View Document

21/07/6621 July 1966 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