Advanced company searchLink opens in new window

BAE SYSTEMS APPLIED INTELLIGENCE (INTERNATIONAL) LIMITED

Company number 06815164

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
11 Dec 2023 CH01 Director's details changed for Mr Daren Robert Smith on 4 December 2023
11 Dec 2023 CH01 Director's details changed for Mr Bruce Martin on 4 December 2023
11 Dec 2023 CH03 Secretary's details changed for Mr David Stanley Parkes on 4 December 2023
05 Dec 2023 PSC05 Change of details for Detica Group Limited as a person with significant control on 4 December 2023
09 Oct 2023 TM01 Termination of appointment of David John Lawton as a director on 9 October 2023
09 Oct 2023 AP01 Appointment of Mr Bruce Martin as a director on 9 October 2023
16 Aug 2023 AA Full accounts made up to 31 December 2022
10 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
05 Aug 2022 AA Full accounts made up to 31 December 2021
26 May 2022 AD01 Registered office address changed from Priestley Road Surrey Research Park Guildford GU2 7YP to Priestley Road Surrey Research Park Guildford Surrey GU2 7RQ on 26 May 2022
13 Apr 2022 AP01 Appointment of Mr Daren Robert Smith as a director on 13 April 2022
10 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
07 Feb 2022 TM01 Termination of appointment of Anthony Graham Jordan as a director on 28 January 2022
30 Jul 2021 AA Full accounts made up to 31 December 2020
17 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
17 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 10 February 2020
20 Jul 2020 AA Full accounts made up to 31 December 2019
28 Apr 2020 AP01 Appointment of Mr David John Lawton as a director on 27 April 2020
05 Mar 2020 TM01 Termination of appointment of Michael Stuart Watson as a director on 2 March 2020
10 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 17/02/21
13 Dec 2019 SH01 Statement of capital following an allotment of shares on 12 December 2019
  • GBP 3
11 Jul 2019 AA Full accounts made up to 31 December 2018
13 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
02 Aug 2018 AA Full accounts made up to 31 December 2017