BAE SYSTEMS SURFACE SHIPS INTEGRATED SUPPORT LIMITED
Company number 02132891
- Company Overview for BAE SYSTEMS SURFACE SHIPS INTEGRATED SUPPORT LIMITED (02132891)
- Filing history for BAE SYSTEMS SURFACE SHIPS INTEGRATED SUPPORT LIMITED (02132891)
- People for BAE SYSTEMS SURFACE SHIPS INTEGRATED SUPPORT LIMITED (02132891)
- More for BAE SYSTEMS SURFACE SHIPS INTEGRATED SUPPORT LIMITED (02132891)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Jun 2014 | TM01 | Termination of appointment of Rory Fisher as a director | |
14 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
13 Aug 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
03 Jul 2013 | AP01 | Appointment of Martin Stephen Cooper as a director | |
03 Jul 2013 | AP01 | Appointment of Mr Rory Cameron Mcculloch Fisher as a director | |
03 Jul 2013 | TM01 | Termination of appointment of Glynn Phillips as a director | |
03 Jul 2013 | TM01 | Termination of appointment of Michael Ord as a director | |
14 Feb 2013 | CH01 | Director's details changed for Mr Michael Ord on 13 February 2013 | |
28 Sep 2012 | TM01 | Termination of appointment of Robin Imms as a director | |
28 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
14 Aug 2012 | AR01 | Annual return made up to 13 August 2012 with full list of shareholders | |
30 Aug 2011 | AR01 | Annual return made up to 13 August 2011 with full list of shareholders | |
12 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
17 Mar 2011 | AP01 | Appointment of Mr Glynn Stuart Phillips as a director | |
24 Jan 2011 | TM01 | Termination of appointment of Alan Johnston as a director | |
20 Jan 2011 | AP01 | Appointment of Mr Michael Ord as a director | |
16 Dec 2010 | CC04 | Statement of company's objects | |
16 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
13 Dec 2010 | AA01 | Current accounting period shortened from 31 March 2011 to 31 December 2010 | |
09 Sep 2010 | AR01 | Annual return made up to 13 August 2010 with full list of shareholders | |
03 Jul 2010 | CH01 | Director's details changed for Mr. Robin John Imms on 2 July 2010 | |
02 Jul 2010 | CH01 | Director's details changed for Mr Alan John Johnston on 2 July 2010 | |
04 Feb 2010 | AA | Full accounts made up to 31 March 2009 | |
03 Nov 2009 | AD01 | Registered office address changed from Daring Building Building 2-166 Postal Point 100 Portsmouth Naval Base Portsmouth Hampshire PO1 3NJ on 3 November 2009 |