About

Registered Number: 04484877
Date of Incorporation: 12/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough Hampshire, GU14 6YU

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.