BAE SYSTEMS SURFACE SHIPS SUPPORT LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Appointment of a voluntary liquidator

View Document

03/01/253 January 2025 Registered office address changed from Victory Point Lyon Way, Frimley Camberley Surrey GU16 7EX England to C/I Interpath Limited 10 Fleet Place London EC4M 7RB on 2025-01-03

View Document

03/01/253 January 2025 Resolutions

View Document

03/01/253 January 2025 Declaration of solvency

View Document

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

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

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

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

11/12/2311 December 2023 Secretary's details changed for Ms Ann-Louise Louise Holding on 2023-12-04

View Document

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

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

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

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

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

View Document

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

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

30/06/1730 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

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

View Document

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

View Document

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

View Document

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

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

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

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

View Document

01/10/151 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

27/07/1527 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/10/141 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

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

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

02/10/132 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

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

View Document

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

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 IAN BOOTH

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

02/10/122 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

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

25/10/1125 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

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

View Document

01/04/111 April 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED MR MICHAEL ORD

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED MR GLYNN STUART PHILLIPS

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN JOHNSTON

View Document

04/10/104 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

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

View Document

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

View Document

09/02/109 February 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

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 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Document

30/10/0930 October 2009 CHANGE OF NAME 30/10/2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

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

View Document

06/10/086 October 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 DIRECTOR'S PARTICULARS IAN BOOTH

View Document

22/07/0822 July 2008 Secretary Appointed George Edward Alexander Kent Logged Form

View Document

15/07/0815 July 2008 SECRETARY APPOINTED MR GEORGE EDWARD ALEXANDER KENT

View Document

09/07/089 July 2008 DIRECTOR RESIGNED SUNDIP THAKRAR

View Document

09/07/089 July 2008 DIRECTOR APPOINTED ROBIN JOHN IMMS

View Document

09/07/089 July 2008 DIRECTOR APPOINTED ALAN JOHN JOHNSTON

View Document

09/07/089 July 2008 SECRETARY RESIGNED CAROLINE SPELLER

View Document

09/07/089 July 2008 DIRECTOR RESIGNED JOHN DAVIES

View Document

09/07/089 July 2008 DIRECTOR RESIGNED IAN KING

View Document

09/07/089 July 2008 DIRECTOR RESIGNED PAUL LESTER

View Document

09/07/089 July 2008 DIRECTOR RESIGNED CHRISTOPHER CUNDY

View Document

09/07/089 July 2008 DIRECTOR RESIGNED NIGEL BILLINGHAM

View Document

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

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/08 FROM: MAIN ADMIN OFFICE BLDG 2-166 POSTAL POINT 100 PORTSMOUTH NAVAL BASE, PORTSMOUTH, HAMPSHIRE PO1 3NJ

View Document

01/07/081 July 2008 COMPANY NAME CHANGED FLEET SUPPORT LIMITED CERTIFICATE ISSUED ON 01/07/08; RESOLUTION PASSED ON 01/07/08

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

13/12/0713 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/11/0629 November 2006 SECRETARY RESIGNED

View Document

29/11/0629 November 2006 NEW SECRETARY APPOINTED

View Document

19/09/0619 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM: MAIN ADMINISTRATION OFFICE BUILD ING 2-166 POSTAL POINT 100 PORTS MOUTH NAVAL BASE PORTSMOUTH HAMPSHIRE PO1 3NJ

View Document

19/09/0619 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

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

View Document

21/12/0521 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/0518 June 2005 NEW DIRECTOR APPOINTED

View Document

18/06/0518 June 2005 DIRECTOR RESIGNED

View Document

18/06/0518 June 2005 REGISTERED OFFICE CHANGED ON 18/06/05 FROM: VT HOUSE GRANGE DRIVE HEDGE END SOUTHAMPTON HAMPSHIRE SO30 2DQ

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0415 April 2004 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

27/09/0327 September 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/037 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0323 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 REGISTERED OFFICE CHANGED ON 23/04/03 FROM: G OFFICE CHANGED 23/04/03 VICTORIA ROAD WOOLSTON SOUTHAMPTON HAMPSHIRE SO19 9RR

View Document

15/04/0315 April 2003 AUDITOR'S RESIGNATION

View Document

25/09/0225 September 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

16/06/0216 June 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/06/0112 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/05/003 May 2000 DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 RETURN MADE UP TO 06/09/99; NO CHANGE OF MEMBERS

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

24/11/9824 November 1998 AUDITOR'S RESIGNATION

View Document

07/10/987 October 1998 RETURN MADE UP TO 06/09/98; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/03/99

View Document

15/04/9815 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9815 April 1998 RETURN MADE UP TO 06/09/97; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 REGISTERED OFFICE CHANGED ON 12/03/98 FROM: G OFFICE CHANGED 12/03/98 40 VICTORIA ROAD SOUTHAMPTON SO14 2JQ

View Document

18/02/9818 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

29/01/9829 January 1998 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/09/97

View Document

04/01/984 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

19/11/9719 November 1997 NC INC ALREADY ADJUSTED 13/11/97

View Document

19/11/9719 November 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 13/11/97

View Document

19/11/9719 November 1997 ADOPT MEM AND ARTS 13/11/97

View Document

19/11/9719 November 1997 � NC 1000/500000 13/11

View Document

03/10/963 October 1996 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/03/97

View Document

26/09/9626 September 1996 S386 DISP APP AUDS 19/09/96

View Document

26/09/9626 September 1996 S252 DISP LAYING ACC 19/09/96

View Document

26/09/9626 September 1996 S366A DISP HOLDING AGM 19/09/96

View Document

26/09/9626 September 1996 NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 DIRECTOR RESIGNED

View Document

26/09/9626 September 1996 SECRETARY RESIGNED

View Document

26/09/9626 September 1996 NEW SECRETARY APPOINTED

View Document

06/09/966 September 1996 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