About

Registered Number: 04298873
Date of Incorporation: 04/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Warwick House PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hampshire, GU14 6YU

 

Established in 2001, Bae Systems Surface Ships Portsmouth Ltd have registered office in Farnborough, Hampshire. This organisation does not have any directors. We do not know the number of employees at the organisation.

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 09 October 2019
AA - Annual Accounts 10 July 2019
AP01 - Appointment of director 27 February 2019
TM01 - Termination of appointment of director 27 February 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 03 July 2018
AP01 - Appointment of director 05 March 2018
TM01 - Termination of appointment of director 05 March 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 19 October 2016
AP01 - Appointment of director 17 October 2016
TM01 - Termination of appointment of director 17 October 2016
AA - Annual Accounts 21 July 2016
CH01 - Change of particulars for director 23 February 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 14 July 2015
AP01 - Appointment of director 21 October 2014
TM01 - Termination of appointment of director 21 October 2014
AR01 - Annual Return 09 October 2014
MISC - Miscellaneous document 29 July 2014
AUD - Auditor's letter of resignation 22 July 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 24 July 2013
CH01 - Change of particulars for director 14 February 2013
AR01 - Annual Return 04 October 2012
TM01 - Termination of appointment of director 28 September 2012
AA - Annual Accounts 11 July 2012
RESOLUTIONS - N/A 08 December 2011
AR01 - Annual Return 26 October 2011
RESOLUTIONS - N/A 29 September 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 September 2011
CAP-SS - N/A 29 September 2011
SH19 - Statement of capital 29 September 2011
AA - Annual Accounts 26 September 2011
AP01 - Appointment of director 17 March 2011
RESOLUTIONS - N/A 08 February 2011
RESOLUTIONS - N/A 27 January 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 January 2011
SH19 - Statement of capital 27 January 2011
CAP-SS - N/A 27 January 2011
SH01 - Return of Allotment of shares 26 January 2011
TM01 - Termination of appointment of director 21 January 2011
AP01 - Appointment of director 20 January 2011
RESOLUTIONS - N/A 16 December 2010
CC04 - Statement of companies objects 16 December 2010
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 01 October 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA01 - Change of accounting reference date 09 February 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 03 November 2009
AD01 - Change of registered office address 03 November 2009
TM02 - Termination of appointment of secretary 02 November 2009
AP03 - Appointment of secretary 02 November 2009
CERTNM - Change of name certificate 30 October 2009
CONNOT - N/A 30 October 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 30 October 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
MEM/ARTS - N/A 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
287 - Change in situation or address of Registered Office 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
CERTNM - Change of name certificate 02 July 2008
CERTNM - Change of name certificate 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 27 June 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2007
363a - Annual Return 10 October 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
RESOLUTIONS - N/A 08 September 2007
RESOLUTIONS - N/A 08 September 2007
123 - Notice of increase in nominal capital 08 September 2007
AA - Annual Accounts 13 August 2007
288b - Notice of resignation of directors or secretaries 16 June 2007
288a - Notice of appointment of directors or secretaries 16 June 2007
288a - Notice of appointment of directors or secretaries 10 November 2006
363a - Annual Return 16 October 2006
287 - Change in situation or address of Registered Office 16 October 2006
AA - Annual Accounts 16 August 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
363a - Annual Return 05 October 2005
AA - Annual Accounts 29 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 08 October 2004
RESOLUTIONS - N/A 26 May 2004
RESOLUTIONS - N/A 26 May 2004
RESOLUTIONS - N/A 26 May 2004
RESOLUTIONS - N/A 26 May 2004
288a - Notice of appointment of directors or secretaries 06 March 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 26 September 2003
287 - Change in situation or address of Registered Office 22 December 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
363a - Annual Return 24 October 2002
225 - Change of Accounting Reference Date 05 August 2002
CERTNM - Change of name certificate 18 December 2001
287 - Change in situation or address of Registered Office 18 December 2001
288b - Notice of resignation of directors or secretaries 18 December 2001
288b - Notice of resignation of directors or secretaries 18 December 2001
288a - Notice of appointment of directors or secretaries 18 December 2001
288a - Notice of appointment of directors or secretaries 18 December 2001
NEWINC - New incorporation documents 04 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.