BAE SYSTEMS APPLIED INTELLIGENCE (INTERNATIONAL) LIMITED

Priestley Road Priestley Road, Guildford, GU2 7RQ, Surrey, United Kingdom
StatusACTIVE
Company No.06815164
CategoryPrivate Limited Company
Incorporated10 Feb 2009
Age15 years, 4 months, 21 days
JurisdictionEngland Wales

SUMMARY

BAE SYSTEMS APPLIED INTELLIGENCE (INTERNATIONAL) LIMITED is an active private limited company with number 06815164. It was incorporated 15 years, 4 months, 21 days ago, on 10 February 2009. The company address is Priestley Road Priestley Road, Guildford, GU2 7RQ, Surrey, United Kingdom.



Company Fillings

Appoint person secretary company with name date

Date: 04 Jun 2024

Action Date: 01 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Anthony Clarke

Appointment date: 2024-06-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jun 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Stanley Parkes

Termination date: 2024-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 10 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-10

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2023

Action Date: 04 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-04

Officer name: Mr Daren Robert Smith

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2023

Action Date: 04 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-04

Officer name: Mr Bruce Martin

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

Change date: 2023-12-04

Officer name: Mr David Stanley Parkes

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: Detica Group Limited

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2023

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Lawton

Termination date: 2023-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2023

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bruce Martin

Appointment date: 2023-10-09

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-10

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2022

Action Date: 26 May 2022

Category: Address

Type: AD01

Change date: 2022-05-26

Old address: Priestley Road Surrey Research Park Guildford GU2 7YP

New address: Priestley Road Surrey Research Park Guildford Surrey GU2 7RQ

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daren Robert Smith

Appointment date: 2022-04-13

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Graham Jordan

Termination date: 2022-01-28

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 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 Feb 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 17 Feb 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-02-10

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

Appoint person director company with name date

Date: 28 Apr 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Lawton

Appointment date: 2020-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Stuart Watson

Termination date: 2020-03-02

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2019

Action Date: 12 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-12

Capital : 3 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 11 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: 13 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

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

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan David Leggetter

Termination date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Graham Jordan

Appointment date: 2018-06-18

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

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

Termination director company with name termination date

Date: 22 May 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Glenn Lazarus

Termination date: 2017-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Stuart Watson

Appointment date: 2017-05-22

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

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

Appoint person director company with name date

Date: 20 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Allan David Leggetter

Appointment date: 2016-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2016

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Andrew Glenn Lazarus

Appointment date: 2016-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2016

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bijon Neil Raychawdhuri

Termination date: 2016-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Stephen Medley

Termination date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Mr Bijon Neil Raychawdhuri

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 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: 18 Feb 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Conrad Sutherland

Termination date: 2014-09-25

Documents

View document PDF

Miscellaneous

Date: 22 Aug 2014

Category: Miscellaneous

Type: MISC

Description: Aud res sect 519

Documents

View document PDF

Auditors resignation company

Date: 20 Aug 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 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: 14 Feb 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-10

Documents

View document PDF

Certificate change of name company

Date: 27 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed detica international LIMITED\certificate issued on 27/01/14

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Conrad Sutherland

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Sutherland

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Stephen Medley

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-10

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bijon Neil Raychawdhuri

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Coker

Documents

View document PDF

Accounts with accounts type full

Date: 05 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: 28 Feb 2012

Action Date: 10 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-10

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2011

Action Date: 18 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-18

Officer name: Mr Martin Conrad Sutherland

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Statement of companys objects

Date: 16 Mar 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 16 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2011

Action Date: 10 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-10

Documents

View document PDF

Certificate change of name company

Date: 24 Aug 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tica international LIMITED\certificate issued on 24/08/10

Documents

View document PDF

Change of name notice

Date: 24 Aug 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Coker

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Wilson

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Wilson

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Mclaren

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2010

Action Date: 10 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-10

Documents

View document PDF

Change person secretary company with change date

Date: 07 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-06

Officer name: Mr David Stanley Parkes

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

Change date: 2009-10-21

Officer name: Martin Conrad Sutherland

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

Change date: 2009-10-21

Officer name: Ian Mclaren

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/2010 to 31/12/2009

Documents

View document PDF

Incorporation company

Date: 10 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FISHCROSS BATTERY STORAGE LIMITED

13 BERKELEY STREET,LONDON,W1J 8DU

Number:10976320
Status:ACTIVE
Category:Private Limited Company

FOCUS ON DEVELOPMENT LIMITED

4 KING SQUARE,SOMERSET,TA6 3YF

Number:05989068
Status:ACTIVE
Category:Private Limited Company

ICHARGE LIMITED

1-2-1 THE BARRACKS,LANCASTER,LA1 4XQ

Number:11251180
Status:ACTIVE
Category:Private Limited Company

OMOWALE LTD

WAYSIDE COTTAGE NEWBOLD LANE,ASHBY-DE-LA-ZOUCH,LE65 1RD

Number:11003465
Status:ACTIVE
Category:Private Limited Company

PEABERRY COFFEE COMPANY LIMITED

60 BASEPOINT BUSINESS & INNOVATION CENTRE,ANDOVER,SP10 3QN

Number:09528773
Status:ACTIVE
Category:Private Limited Company

RUSTON SPORTS AND SOCIAL CLUB LIMITED

RUSTON SPORTS AND SOCIAL CLUB,LINCOLN,LN6 8RN

Number:06481283
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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