About

Registered Number: 02536912
Date of Incorporation: 05/09/1990 (34 years and 7 months ago)
Company Status: Active
Registered Address: Warwick House PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hampshire, GU14 6YU

 

Having been setup in 1990, Bae Systems (Land & Sea Systems) Ltd has its registered office in Farnborough, it's status at Companies House is "Active". The company has one director listed as Fryer, William Harry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRYER, William Harry N/A 16 March 1995 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 01 August 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 17 July 2017
MISC - Miscellaneous document 17 October 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 04 July 2015
AR01 - Annual Return 04 September 2014
AUD - Auditor's letter of resignation 14 July 2014
AA - Annual Accounts 03 July 2014
AUD - Auditor's letter of resignation 30 June 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 19 July 2010
CH01 - Change of particulars for director 07 November 2009
AA - Annual Accounts 31 October 2009
CH03 - Change of particulars for secretary 30 October 2009
CH01 - Change of particulars for director 30 October 2009
363a - Annual Return 30 September 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 03 July 2007
AA - Annual Accounts 10 October 2006
363a - Annual Return 21 September 2006
288b - Notice of resignation of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
AA - Annual Accounts 09 November 2005
363a - Annual Return 08 September 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 29 September 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 30 September 2003
288c - Notice of change of directors or secretaries or in their particulars 03 July 2003
AA - Annual Accounts 04 November 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
363s - Annual Return 20 September 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
RESOLUTIONS - N/A 14 November 2001
RESOLUTIONS - N/A 14 November 2001
RESOLUTIONS - N/A 14 November 2001
AA - Annual Accounts 28 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
363s - Annual Return 28 September 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 27 November 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 09 October 2000
288b - Notice of resignation of directors or secretaries 29 August 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
CERTNM - Change of name certificate 23 February 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
363a - Annual Return 27 September 1999
AA - Annual Accounts 09 September 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
288b - Notice of resignation of directors or secretaries 28 April 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
CERTNM - Change of name certificate 19 February 1999
288b - Notice of resignation of directors or secretaries 11 February 1999
288a - Notice of appointment of directors or secretaries 25 January 1999
288a - Notice of appointment of directors or secretaries 08 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
288a - Notice of appointment of directors or secretaries 30 December 1998
288a - Notice of appointment of directors or secretaries 30 December 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 November 1998
288b - Notice of resignation of directors or secretaries 24 November 1998
288b - Notice of resignation of directors or secretaries 24 November 1998
288b - Notice of resignation of directors or secretaries 24 November 1998
287 - Change in situation or address of Registered Office 13 November 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
288b - Notice of resignation of directors or secretaries 23 October 1998
288b - Notice of resignation of directors or secretaries 08 October 1998
363a - Annual Return 29 September 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
AA - Annual Accounts 28 September 1998
288a - Notice of appointment of directors or secretaries 25 July 1998
288a - Notice of appointment of directors or secretaries 25 July 1998
288b - Notice of resignation of directors or secretaries 25 July 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
288a - Notice of appointment of directors or secretaries 13 June 1998
353 - Register of members 27 May 1998
288b - Notice of resignation of directors or secretaries 27 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
288b - Notice of resignation of directors or secretaries 11 May 1998
288b - Notice of resignation of directors or secretaries 11 May 1998
RESOLUTIONS - N/A 19 January 1998
RESOLUTIONS - N/A 19 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1998
123 - Notice of increase in nominal capital 19 January 1998
363a - Annual Return 20 October 1997
AA - Annual Accounts 16 October 1997
288c - Notice of change of directors or secretaries or in their particulars 07 March 1997
288c - Notice of change of directors or secretaries or in their particulars 20 October 1996
363a - Annual Return 14 October 1996
288c - Notice of change of directors or secretaries or in their particulars 14 October 1996
288 - N/A 24 September 1996
288 - N/A 24 September 1996
288 - N/A 24 September 1996
288 - N/A 24 September 1996
AA - Annual Accounts 13 September 1996
288 - N/A 28 May 1996
363s - Annual Return 26 September 1995
AA - Annual Accounts 26 May 1995
288 - N/A 23 March 1995
288 - N/A 02 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 1995
363s - Annual Return 20 December 1994
RESOLUTIONS - N/A 13 December 1994
RESOLUTIONS - N/A 13 December 1994
123 - Notice of increase in nominal capital 13 December 1994
AA - Annual Accounts 06 July 1994
288 - N/A 26 January 1994
288 - N/A 17 November 1993
363s - Annual Return 25 October 1993
AA - Annual Accounts 15 October 1993
395 - Particulars of a mortgage or charge 10 February 1993
363x - Annual Return 30 November 1992
AA - Annual Accounts 06 November 1992
CERT19 - Certificate of registration of order of court on reduction of share premium account 13 August 1992
OC - Order of Court 04 August 1992
288 - N/A 27 July 1992
288 - N/A 27 July 1992
RESOLUTIONS - N/A 15 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1992
288 - N/A 10 February 1992
288 - N/A 11 November 1991
288 - N/A 11 November 1991
288 - N/A 11 November 1991
288 - N/A 11 November 1991
288 - N/A 11 November 1991
288 - N/A 22 October 1991
363b - Annual Return 16 October 1991
395 - Particulars of a mortgage or charge 21 August 1991
395 - Particulars of a mortgage or charge 21 August 1991
288 - N/A 20 August 1991
RESOLUTIONS - N/A 19 August 1991
RESOLUTIONS - N/A 19 August 1991
RESOLUTIONS - N/A 19 August 1991
123 - Notice of increase in nominal capital 16 August 1991
288 - N/A 16 August 1991
288 - N/A 16 August 1991
288 - N/A 16 August 1991
288 - N/A 16 August 1991
288 - N/A 16 August 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 August 1991
287 - Change in situation or address of Registered Office 06 August 1991
CERTNM - Change of name certificate 29 July 1991
CERTNM - Change of name certificate 29 July 1991
288 - N/A 12 December 1990
287 - Change in situation or address of Registered Office 08 November 1990
NEWINC - New incorporation documents 05 September 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 28 January 1993 Fully Satisfied

N/A

Debenture 01 August 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.