Advanced company searchLink opens in new window

BAE SYSTEMS (FUNDING THREE) LIMITED

Company number 08344398

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)
03 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
14 Dec 2023 CH03 Secretary's details changed for Miss Ann-Louise Holding on 4 December 2023
13 Dec 2023 CH01 Director's details changed for Mrs Rajdeep Patara on 4 December 2023
07 Dec 2023 CH01 Director's details changed for Mrs Alison Halliday Kennedy on 4 December 2023
05 Dec 2023 PSC05 Change of details for Bae Systems (Funding Two) 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
08 Aug 2023 AA Full accounts made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
21 Jul 2022 AA Full accounts made up to 31 December 2021
04 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
19 Aug 2021 AA Full accounts made up to 31 December 2020
04 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
17 Dec 2020 AP01 Appointment of Ms Alison Halliday Kennedy as a director on 15 December 2020
17 Dec 2020 TM01 Termination of appointment of Brian Chapman as a director on 15 December 2020
17 Jul 2020 AA Full accounts made up to 31 December 2019
06 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
09 Jul 2019 AA Full accounts made up to 31 December 2018
07 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
01 Aug 2018 AA Full accounts made up to 31 December 2017
07 Feb 2018 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr brian chapman
05 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
05 Jul 2017 AA Full accounts made up to 31 December 2016
09 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
21 Jul 2016 AA Full accounts made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • USD 300,000,001