BAE SYSTEMS PROJECT SERVICES LIMITED

Victory Point Victory Point, Camberley, GU16 7EX, Surrey, England
StatusACTIVE
Company No.00553146
CategoryPrivate Limited Company
Incorporated11 Aug 1955
Age68 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

BAE SYSTEMS PROJECT SERVICES LIMITED is an active private limited company with number 00553146. It was incorporated 68 years, 9 months, 10 days ago, on 11 August 1955. The company address is Victory Point Victory Point, Camberley, GU16 7EX, Surrey, England.



Company Fillings

Change person director company with change date

Date: 13 Dec 2023

Action Date: 04 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-04

Officer name: Mr Scott William Jamieson

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2023

Action Date: 04 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Rebecca Margaret Peagram

Change date: 2023-12-04

Documents

View document PDF

Change person secretary company with change date

Date: 11 Dec 2023

Action Date: 04 Dec 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David Stanley Parkes

Change date: 2023-12-04

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2023

Action Date: 04 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-12-04

Psc name: Bae Systems Surface Ships (Holdings) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-04

New address: Victory Point Lyon Way, Frimley Camberley Surrey GU16 7EX

Old address: Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-01

Officer name: Mr Scott William Jamieson

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-30

Officer name: David John Mitchard

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-31

Officer name: Ms Rebecca Margaret Peagram

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-31

Officer name: David Edward Bristow

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Peter Varney

Termination date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Edward Bristow

Appointment date: 2018-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-01

Officer name: Christopher Neil James Sparkes

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2017

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Christopher Burke

Termination date: 2017-08-25

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Howarth

Termination date: 2017-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Mitchard

Appointment date: 2017-02-13

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Stephen Cooper

Termination date: 2016-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-10

Officer name: Mr Christopher Neil James Sparkes

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Howarth

Appointment date: 2016-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-10

Officer name: Paul Tortolano

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-26

Officer name: Mr Anthony Peter Varney

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-26

Officer name: Mr Paul Christopher Burke

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-26

Officer name: Michael Christie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2014

Action Date: 26 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alun William Fishburne

Termination date: 2014-08-26

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2014

Action Date: 26 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Christie

Appointment date: 2014-08-26

Documents

View document PDF

Miscellaneous

Date: 14 Jul 2014

Category: Miscellaneous

Type: MISC

Description: Sect 519

Documents

View document PDF

Auditors resignation company

Date: 04 Jul 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rory Fisher

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Thomas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2012

Action Date: 21 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 21 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-21

Documents

View document PDF

Appoint person director company with name

Date: 01 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alun William Fishburne

Documents

View document PDF

Appoint person director company with name

Date: 01 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Tortolano

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glynn Phillips

Documents

View document PDF

Statement of companys objects

Date: 04 May 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 04 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 21 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Stephen Cooper

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2010

Action Date: 21 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 08 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-06

Officer name: David Stanley Parkes

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 03 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Gordon Thomas

Change date: 2009-11-03

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-27

Officer name: Mr Rory Cameron Mcculloch Fisher

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-22

Officer name: Glynn Stuart Phillips

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed glynn stuart phillips

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed rory cameron mcculloch fisher

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director keith hainsworth

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 15 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 08/08/05 from: eastwood house glebe road chelmsford essex CM1 1QW

Documents

View document PDF

Certificate change of name company

Date: 29 Jul 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ams project services LIMITED\certificate issued on 29/07/05

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 02 Feb 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/03; full list of members

Documents

View document PDF

Certificate change of name company

Date: 29 Sep 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed marconi radar projects LIMITED\certificate issued on 29/09/03

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Resolution

Date: 29 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/02; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

CHARLESTON COURT PROPERTY CO. LIMITED

424 MARGATE ROAD,RAMSGATE,CT12 6SJ

Number:02946516
Status:ACTIVE
Category:Private Limited Company

MASSON HOUSE (LOUTH) LIMITED

1 EASTGATE,LOUTH,LN11 9NB

Number:01388162
Status:ACTIVE
Category:Private Limited Company

MAYFIELD FLOORING DIRECT LIMITED

GROSVENOR LODGE FLAT 5 980 HIGH ROAD,LONDON,N20 0QG

Number:11609211
Status:ACTIVE
Category:Private Limited Company

NEW TECH FLOORS LIMITED

ONEGA HOUSE,SIDCUP,DA14 6NE

Number:10726174
Status:ACTIVE
Category:Private Limited Company

REBEL APPS LTD

TCM HOUSE,GLENROTHES,KY6 2AG

Number:SC514216
Status:ACTIVE
Category:Private Limited Company

SWIFT MOT'S LTD

159 RICHMOND ROAD,CROYDON,CR0 4SL

Number:11927256
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source