BAE SYSTEMS SURFACE SHIPS INTEGRATED SUPPORT LIMITED

Company Documents

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

View Document

18/07/2518 July 2025 NewTermination of appointment of Katherine Alexandra Prior as a secretary on 2025-07-04

View Document

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

View Document

26/06/2526 June 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

19/12/2419 December 2024 Appointment of Katherine Alexandra Prior 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

12/07/2412 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

18/12/2318 December 2023 Secretary's details changed for Ms Ann-Louise Louise Holding on 2023-12-04

View Document

17/12/2317 December 2023 Secretary's details changed for Ms Ann-Louise Louise Holding on 2023-12-04

View Document

13/12/2313 December 2023 Director's details changed for Ms Rebecca Margaret Peagram on 2023-12-04

View Document

13/12/2313 December 2023 Director's details changed for Mr Scott William Jamieson on 2023-12-04

View Document

05/12/235 December 2023 Change of details for Bae Systems Surface Ships (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

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

05/10/225 October 2022 Appointment of Mr Scott William Jamieson as a director on 2022-10-01

View Document

05/10/225 October 2022 Termination of appointment of David John Mitchard as a director on 2022-09-30

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

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

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

10/07/1910 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

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

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

01/03/181 March 2018 DIRECTOR APPOINTED DAVID EDWARD BRISTOW

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SPARKES

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR DAVID JOHN MITCHARD

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD DINGLEY

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWARTH

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR CHRISTOPHER NEIL JAMES SPARKES

View Document

10/08/1610 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN COOPER

View Document

17/06/1617 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR MICHAEL JOHN HOWARTH

View Document

13/01/1613 January 2016 18/12/15 STATEMENT OF CAPITAL GBP 20050000

View Document

21/12/1521 December 2015 21/12/15 STATEMENT OF CAPITAL GBP 50000.00

View Document

21/12/1521 December 2015 REDUCE ISSUED CAPITAL 18/12/2015

View Document

21/12/1521 December 2015 STATEMENT BY DIRECTORS

View Document

21/12/1521 December 2015 SOLVENCY STATEMENT DATED 18/12/15

View Document

18/08/1518 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

24/07/1524 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MR RICHARD ANTHONY DINGLEY

View Document

13/08/1413 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

11/07/1411 July 2014 SECTION 519

View Document

04/07/144 July 2014 SECTION 519

View Document

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

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR RORY FISHER

View Document

14/08/1314 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/08/1313 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MARTIN STEPHEN COOPER

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MR RORY CAMERON MCCULLOCH FISHER

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ORD

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR GLYNN PHILLIPS

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ORD / 13/02/2013

View Document

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

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/08/1214 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

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

View Document

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

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN JOHNSTON

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED MR MICHAEL ORD

View Document

16/12/1016 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

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

View Document

16/12/1016 December 2010 ADOPT ARTICLES 10/12/2010

View Document

13/12/1013 December 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

09/09/109 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

03/07/103 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBIN JOHN IMMS / 02/07/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN JOHNSTON / 02/07/2010

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM DARING BUILDING BUILDING 2-166 POSTAL POINT 100 PORTSMOUTH NAVAL BASE PORTSMOUTH HAMPSHIRE PO1 3NJ

View Document

02/11/092 November 2009 SECRETARY APPOINTED MISS ANN-LOUISE HOLDING

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, SECRETARY GEORGE KENT

View Document

30/10/0930 October 2009 COMPANY NAME CHANGED BVT SURFACE FLEET INTEGRATED SUPPORT LIMITED CERTIFICATE ISSUED ON 30/10/09

View Document

30/10/0930 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/08/0928 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/08/0818 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 SECRETARY APPOINTED GEORGE EDWARD ALEXANDER KEMT

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CUNDY

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHN DAVIES

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED SECRETARY MATTHEW JOWETT

View Document

02/07/082 July 2008 COMPANY NAME CHANGED BVT SURFACE FLEET INTEGRATED SERVICES LIMITED CERTIFICATE ISSUED ON 02/07/08

View Document

02/07/082 July 2008 DIRECTOR APPOINTED ROBIN JOHN IMMS

View Document

02/07/082 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/082 July 2008 DIRECTOR APPOINTED ALAN JOHN JOHNSTON

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/2008 FROM VT HOUSE, GRANGE DRIVE HEDGE END SOUTHAMPTON HAMPSHIRE SO30 2DQ

View Document

01/07/081 July 2008 COMPANY NAME CHANGED VT INTEGRATED SERVICES LIMITED CERTIFICATE ISSUED ON 01/07/08

View Document

08/09/078 September 2007 NC INC ALREADY ADJUSTED 31/08/07

View Document

08/09/078 September 2007 £ NC 100000/100100000 31

View Document

15/08/0715 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 REGISTERED OFFICE CHANGED ON 14/08/06 FROM: VT HOUSE GRANGE DRIVE, HEDGE END SOUTHAMPTON HAMPSHIRE SO30 2DQ

View Document

09/08/069 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/01/0627 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0610 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0515 August 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

25/06/0525 June 2005 SECRETARY RESIGNED

View Document

21/06/0521 June 2005 NEW SECRETARY APPOINTED

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/10/037 October 2003 COMPANY NAME CHANGED VT SERVICES LIMITED CERTIFICATE ISSUED ON 07/10/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 REGISTERED OFFICE CHANGED ON 22/12/02 FROM: VICTORIA ROAD WOOLSTON SOUTHAMPTON SO19 9RR

View Document

20/12/0220 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

24/08/0024 August 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

16/09/9916 September 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 RETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS

View Document

08/08/998 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/02/9919 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 13/08/98; NO CHANGE OF MEMBERS

View Document

22/04/9822 April 1998 COMPANY NAME CHANGED AV SEAWORK LIMITED CERTIFICATE ISSUED ON 23/04/98

View Document

04/01/984 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 DIRECTOR RESIGNED

View Document

20/08/9720 August 1997 RETURN MADE UP TO 13/08/97; NO CHANGE OF MEMBERS

View Document

10/03/9710 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/09/963 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/9630 August 1996 RETURN MADE UP TO 13/08/96; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/9516 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/08/9521 August 1995 RETURN MADE UP TO 13/08/95; FULL LIST OF MEMBERS

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

22/08/9422 August 1994 RETURN MADE UP TO 13/08/94; FULL LIST OF MEMBERS

View Document

22/08/9422 August 1994 REGISTERED OFFICE CHANGED ON 22/08/94

View Document

22/08/9422 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

22/08/9422 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9413 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/937 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/937 October 1993 RETURN MADE UP TO 13/08/93; FULL LIST OF MEMBERS

View Document

07/10/937 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/09/9230 September 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

17/09/9217 September 1992 RETURN MADE UP TO 13/08/92; FULL LIST OF MEMBERS

View Document

16/09/9116 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/09/9116 September 1991 RETURN MADE UP TO 13/08/91; CHANGE OF MEMBERS

View Document

29/08/9129 August 1991 ADOPT MEM AND ARTS 20/08/91

View Document

19/08/9119 August 1991 NEW DIRECTOR APPOINTED

View Document

05/08/915 August 1991 NEW DIRECTOR APPOINTED

View Document

12/07/9112 July 1991 DIRECTOR RESIGNED

View Document

09/07/919 July 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

11/04/9111 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/03/9114 March 1991 SECRETARY'S PARTICULARS CHANGED;NEW SECRETARY APPOINTED

View Document

14/03/9114 March 1991 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/03/9114 March 1991 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

14/03/9114 March 1991 SECRETARY RESIGNED

View Document

14/03/9114 March 1991 REGISTERED OFFICE CHANGED ON 14/03/91 FROM: BOURNEMOUTH INTERNATIONAL AIRPORT CHRISTCHURCH DORSET BH23 6DH

View Document

14/02/9114 February 1991 DIRECTOR RESIGNED

View Document

13/09/9013 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/09/9013 September 1990 RETURN MADE UP TO 13/08/90; FULL LIST OF MEMBERS

View Document

03/09/903 September 1990 DIRECTOR RESIGNED

View Document

23/08/9023 August 1990 AUDITOR'S RESIGNATION

View Document

20/07/9020 July 1990 NEW DIRECTOR APPOINTED

View Document

06/04/906 April 1990 NEW DIRECTOR APPOINTED

View Document

20/01/9020 January 1990 DIRECTOR RESIGNED

View Document

03/11/893 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/10/8931 October 1989 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

08/08/888 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

08/08/888 August 1988 RETURN MADE UP TO 27/07/88; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/8710 November 1987 WD 26/10/87 AD 21/08/87--------- £ SI 49998@1=49998 £ IC 2/50000

View Document

20/09/8720 September 1987 NEW DIRECTOR APPOINTED

View Document

20/09/8720 September 1987 NEW DIRECTOR APPOINTED

View Document

15/09/8715 September 1987 NEW DIRECTOR APPOINTED

View Document

09/09/879 September 1987 ALTER MEM AND ARTS 030787

View Document

08/09/878 September 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/09/878 September 1987 NEW SECRETARY APPOINTED

View Document

08/09/878 September 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/878 September 1987 REGISTERED OFFICE CHANGED ON 08/09/87 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

28/07/8728 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/8728 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/07/8728 July 1987 REGISTERED OFFICE CHANGED ON 28/07/87 FROM: 2 BACHES ST LONDON N1 6UB

View Document

06/07/876 July 1987 COMPANY NAME CHANGED BIDGALLANT LIMITED CERTIFICATE ISSUED ON 06/07/87

View Document

19/05/8719 May 1987 CERTIFICATE OF INCORPORATION

View Document

19/05/8719 May 1987 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