BAE SYSTEMS LAND SYSTEMS (RANGES) LIMITED

Warwick House Warwick House, Farnborough Aerospace Centre, GU14 6YU, Farnborough Hampshire
StatusDISSOLVED
Company No.04484860
CategoryPrivate Limited Company
Incorporated12 Jul 2002
Age21 years, 10 months, 4 days
JurisdictionEngland Wales
Dissolution07 Feb 2023
Years1 year, 3 months, 9 days

SUMMARY

BAE SYSTEMS LAND SYSTEMS (RANGES) LIMITED is an dissolved private limited company with number 04484860. It was incorporated 21 years, 10 months, 4 days ago, on 12 July 2002 and it was dissolved 1 year, 3 months, 9 days ago, on 07 February 2023. The company address is Warwick House Warwick House, Farnborough Aerospace Centre, GU14 6YU, Farnborough Hampshire.



Company Fillings

Gazette dissolved voluntary

Date: 07 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 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: 17 Jun 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Accounts with accounts type dormant

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: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-17

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Andrew Clarke

Change date: 2021-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-01

Officer name: Mr Michael Andrew Clarke

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Robert Collins

Termination date: 2020-08-21

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

Confirmation statement with no updates

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glynn Edward Patrick Plant

Appointment date: 2020-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-06

Officer name: Jennifer Blair Osbaldestin

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Robert Collins

Appointment date: 2017-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Stephen Miller

Termination date: 2017-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Auditors resignation company

Date: 27 Jun 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 27 Jun 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2016

Action Date: 20 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-20

Officer name: Mr Matthew Stephen Miller

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jennifer Blair Osbaldestin

Appointment date: 2015-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-10

Officer name: David Alan Bond

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 12 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2013

Action Date: 12 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Stephen Miller

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Sparkes

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Blakemore

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alan Bond

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2012

Action Date: 12 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 May 2012

Action Date: 15 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-15

Officer name: Charles Anthony Blakemore

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charles Anthony Blakemore

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Allott

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Neil James Sparkes

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Ierland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 12 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-12

Documents

View document PDF

Resolution

Date: 13 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 13 Jul 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2011

Action Date: 15 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian William Ierland

Change date: 2011-03-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2010

Action Date: 12 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 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: 06 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: David Stanley Parkes

Change date: 2009-11-06

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2009

Action Date: 23 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-23

Officer name: Mr Brian William Ierland

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2009

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Leonard Allott

Change date: 2009-10-21

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / david allott / 17/10/2008

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed david leonard allott

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andrew davies

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Auditors resignation company

Date: 25 Feb 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Auditors resignation company

Date: 15 Feb 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 06/01/05 from: 34 grosvenor gardens london SW1W 0AL

Documents

View document PDF

Certificate change of name company

Date: 05 Jan 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alvis ranges LIMITED\certificate issued on 05/01/05

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/04; full list of members

Documents

View document PDF

Resolution

Date: 21 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 13 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/03; full list of members

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/03 to 31/12/02

Documents

View document PDF

Incorporation company

Date: 12 Jul 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMERA SECURITY SERVICES LIMITED

14 VILLIERS HOUSE LANSDOWNE COURT,CHIPPENHAM,SN14 6RZ

Number:03509995
Status:ACTIVE
Category:Private Limited Company

CHUTNEYS FRIMLEY LTD

CHUTNEYS 13 FARM ROAD,CAMBERLEY,GU16 8TH

Number:11693033
Status:ACTIVE
Category:Private Limited Company

FLEMMING ASSOCIATES LIMITED

8 MILTON ROAD,UXBRIDGE,UB10 8NQ

Number:07905983
Status:ACTIVE
Category:Private Limited Company

MG BARNWELL CONSULTANCY LIMITED

45 EASEDALE GARDENS,GATESHEAD,NE9 6LY

Number:09137176
Status:ACTIVE
Category:Private Limited Company

SNT EUROPE LTD

UNIT 702 SALISBURY HOUSE,LONDON,EC2M 5QQ

Number:09446691
Status:ACTIVE
Category:Private Limited Company

TAGBOARD EUROPE LTD

NEW PENDEREL HOUSE 4TH FLOOR,LONDON,WC1V 7HP

Number:10022721
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