Based in Farnborough Hampshire, Bae Systems Global Combat Systems Bridging Ltd was founded on 12 July 2002, it has a status of "Active". Currently we aren't aware of the number of employees at the the company.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 July 2020 | |
CS01 - N/A | 17 June 2020 | |
AP01 - Appointment of director | 09 April 2020 | |
TM01 - Termination of appointment of director | 09 April 2020 | |
AA - Annual Accounts | 10 July 2019 | |
CS01 - N/A | 17 June 2019 | |
CS01 - N/A | 25 June 2018 | |
AA - Annual Accounts | 20 June 2018 | |
AA - Annual Accounts | 04 July 2017 | |
CS01 - N/A | 20 June 2017 | |
AP01 - Appointment of director | 01 June 2017 | |
TM01 - Termination of appointment of director | 01 June 2017 | |
AA - Annual Accounts | 21 July 2016 | |
AR01 - Annual Return | 17 June 2016 | |
CH01 - Change of particulars for director | 24 February 2016 | |
AP01 - Appointment of director | 21 August 2015 | |
TM01 - Termination of appointment of director | 21 August 2015 | |
AR01 - Annual Return | 14 July 2015 | |
AA - Annual Accounts | 03 July 2015 | |
MISC - Miscellaneous document | 21 July 2014 | |
MISC - Miscellaneous document | 15 July 2014 | |
AR01 - Annual Return | 14 July 2014 | |
AA - Annual Accounts | 11 July 2014 | |
AR01 - Annual Return | 31 July 2013 | |
AA - Annual Accounts | 01 July 2013 | |
AP01 - Appointment of director | 30 April 2013 | |
TM01 - Termination of appointment of director | 30 April 2013 | |
TM01 - Termination of appointment of director | 04 February 2013 | |
AP01 - Appointment of director | 04 February 2013 | |
AR01 - Annual Return | 17 July 2012 | |
AA - Annual Accounts | 06 July 2012 | |
CH01 - Change of particulars for director | 24 May 2012 | |
AP01 - Appointment of director | 20 September 2011 | |
TM01 - Termination of appointment of director | 19 September 2011 | |
AP01 - Appointment of director | 08 August 2011 | |
TM01 - Termination of appointment of director | 08 August 2011 | |
AR01 - Annual Return | 20 July 2011 | |
RESOLUTIONS - N/A | 13 July 2011 | |
CC04 - Statement of companies objects | 13 July 2011 | |
AA - Annual Accounts | 12 July 2011 | |
CH01 - Change of particulars for director | 22 March 2011 | |
AA - Annual Accounts | 03 August 2010 | |
AR01 - Annual Return | 22 July 2010 | |
CERTNM - Change of name certificate | 01 June 2010 | |
CONNOT - N/A | 01 June 2010 | |
CH03 - Change of particulars for secretary | 07 November 2009 | |
CH01 - Change of particulars for director | 23 October 2009 | |
CH01 - Change of particulars for director | 21 October 2009 | |
363a - Annual Return | 22 July 2009 | |
AA - Annual Accounts | 01 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 January 2009 | |
363a - Annual Return | 23 July 2008 | |
AA - Annual Accounts | 30 June 2008 | |
288b - Notice of resignation of directors or secretaries | 03 June 2008 | |
288a - Notice of appointment of directors or secretaries | 03 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 January 2008 | |
288b - Notice of resignation of directors or secretaries | 07 December 2007 | |
288a - Notice of appointment of directors or secretaries | 07 December 2007 | |
363a - Annual Return | 16 July 2007 | |
AA - Annual Accounts | 09 July 2007 | |
AA - Annual Accounts | 05 November 2006 | |
363a - Annual Return | 12 July 2006 | |
AA - Annual Accounts | 09 November 2005 | |
363s - Annual Return | 18 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 June 2005 | |
AUD - Auditor's letter of resignation | 25 February 2005 | |
288a - Notice of appointment of directors or secretaries | 22 February 2005 | |
288a - Notice of appointment of directors or secretaries | 22 February 2005 | |
288a - Notice of appointment of directors or secretaries | 16 February 2005 | |
288b - Notice of resignation of directors or secretaries | 16 February 2005 | |
288b - Notice of resignation of directors or secretaries | 16 February 2005 | |
AUD - Auditor's letter of resignation | 15 February 2005 | |
287 - Change in situation or address of Registered Office | 06 January 2005 | |
CERTNM - Change of name certificate | 05 January 2005 | |
AA - Annual Accounts | 11 October 2004 | |
288b - Notice of resignation of directors or secretaries | 08 October 2004 | |
363s - Annual Return | 26 July 2004 | |
RESOLUTIONS - N/A | 21 June 2004 | |
RESOLUTIONS - N/A | 21 June 2004 | |
RESOLUTIONS - N/A | 21 June 2004 | |
395 - Particulars of a mortgage or charge | 11 February 2004 | |
395 - Particulars of a mortgage or charge | 19 December 2003 | |
AA - Annual Accounts | 22 September 2003 | |
363s - Annual Return | 13 August 2003 | |
395 - Particulars of a mortgage or charge | 21 May 2003 | |
395 - Particulars of a mortgage or charge | 21 May 2003 | |
225 - Change of Accounting Reference Date | 25 July 2002 | |
NEWINC - New incorporation documents | 12 July 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
An omnibus guarantee and set-off agreement dated 17/12/03 | 10 February 2004 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 17 December 2003 | Fully Satisfied |
N/A |
Deed of admission to a composite guarantee and debenture dated 2 november 1998 | 15 May 2003 | Fully Satisfied |
N/A |
Deed of admission to a composite guarantee and debenture dated 2 november 1998 | 15 May 2003 | Fully Satisfied |
N/A |