Advanced company searchLink opens in new window

BAE SYSTEMS SURFACE SHIPS (OVERSEAS) LIMITED

Company number 06930355

Filter by category

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)
18 Dec 2023 CH03 Secretary's details changed for Ms Ann-Louise Louise Holding on 4 December 2023
17 Dec 2023 CH03 Secretary's details changed for Ms Ann-Louise Louise Holding on 4 December 2023
13 Dec 2023 CH01 Director's details changed for Sir Simon Robert Lister on 4 December 2023
11 Dec 2023 CH01 Director's details changed for Mrs Claire Frances Campbell on 4 December 2023
05 Dec 2023 PSC05 Change of details for Bae Systems Surface Ships (Holdings) Limited as a person with significant control on 4 December 2023
04 Dec 2023 AD01 Registered office address changed from Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU to Victory Point Lyon Way, Frimley Camberley Surrey GU16 7EX on 4 December 2023
07 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
14 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with updates
25 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
10 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
29 Mar 2022 AP01 Appointment of Mrs Claire Frances Campbell as a director on 29 March 2022
20 Aug 2021 AA Full accounts made up to 31 December 2020
10 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
23 Apr 2021 TM01 Termination of appointment of Sunil Kumar Chaddah as a director on 13 April 2021
25 Jan 2021 AP01 Appointment of Sir Simon Robert Lister as a director on 1 January 2021
25 Jan 2021 TM01 Termination of appointment of Stephen Edward Timms as a director on 31 December 2020
23 Nov 2020 SH20 Statement by Directors
23 Nov 2020 SH19 Statement of capital on 23 November 2020
  • GBP 2
23 Nov 2020 CAP-SS Solvency Statement dated 11/11/20
23 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium cancelled 11/11/2020
12 Nov 2020 SH01 Statement of capital following an allotment of shares on 11 November 2020
  • GBP 2
17 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
10 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
10 Jul 2019 AA Full accounts made up to 31 December 2018
10 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates