BAE SYSTEMS APPLIED INTELLIGENCE (INTEGRATION) LIMITED

Register to unlock more data on OkredoRegister

BAE SYSTEMS APPLIED INTELLIGENCE (INTEGRATION) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03361831

Incorporation date

29/04/1997

Size

Full

Contacts

Registered address

Registered address

C/O Interpath Limited, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1997)
dot icon02/01/2025
Final Gazette dissolved following liquidation
dot icon02/10/2024
Return of final meeting in a members' voluntary winding up
dot icon02/10/2024
Liquidators' statement of receipts and payments to 2024-09-18
dot icon19/12/2023
Director's details changed for Mr David John Lawton on 2023-12-04
dot icon11/12/2023
Secretary's details changed for Mr David Stanley Parkes on 2023-12-04
dot icon05/10/2023
Declaration of solvency
dot icon05/10/2023
Resolutions
dot icon05/10/2023
Appointment of a voluntary liquidator
dot icon05/10/2023
Registered office address changed from Surrey Research Park Guildford Surrey GU2 7RQ United Kingdom to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 2023-10-05
dot icon21/07/2023
Resolutions
dot icon21/07/2023
Solvency Statement dated 20/07/23
dot icon21/07/2023
Statement by Directors
dot icon21/07/2023
Statement of capital on 2023-07-21
dot icon11/07/2023
Memorandum and Articles of Association
dot icon11/07/2023
Resolutions
dot icon01/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon05/08/2022
Full accounts made up to 2021-12-31
dot icon13/07/2022
Termination of appointment of Daniel Rhys Jones as a director on 2022-07-13
dot icon26/05/2022
Registered office address changed from Surrey Research Park Guildford Surrey GU2 7YP to Surrey Research Park Guildford Surrey GU2 7RQ on 2022-05-26
dot icon06/04/2022
Appointment of Mr David John Lawton as a director on 2022-04-01
dot icon07/02/2022
Termination of appointment of Anthony Graham Jordan as a director on 2022-01-28
dot icon02/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon20/08/2021
Full accounts made up to 2020-12-31
dot icon02/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon17/07/2020
Full accounts made up to 2019-12-31
dot icon03/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon10/07/2019
Full accounts made up to 2018-12-31
dot icon04/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon31/07/2018
Full accounts made up to 2017-12-31
dot icon02/07/2018
Termination of appointment of Allan David Leggetter as a director on 2018-06-30
dot icon19/06/2018
Termination of appointment of Samantha Duncan as a director on 2018-06-18
dot icon19/06/2018
Appointment of Mr Daniel Rhys Jones as a director on 2018-06-18
dot icon19/06/2018
Appointment of Mr Anthony Graham Jordan as a director on 2018-06-18
dot icon05/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon11/07/2017
Full accounts made up to 2016-12-31
dot icon22/05/2017
Termination of appointment of Andrew Glenn Lazarus as a director on 2017-05-22
dot icon22/05/2017
Appointment of Ms Samantha Duncan as a director on 2017-05-22
dot icon07/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon21/07/2016
Full accounts made up to 2015-12-31
dot icon20/07/2016
Appointment of Mr Allan David Leggetter as a director on 2016-07-18
dot icon18/07/2016
Appointment of Dr Andrew Glenn Lazarus as a director on 2016-07-14
dot icon15/07/2016
Termination of appointment of Bijon Neil Raychawdhuri as a director on 2016-07-14
dot icon06/07/2016
Termination of appointment of Neil Stephen Medley as a director on 2016-06-30
dot icon04/03/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon18/09/2015
Director's details changed for Mr Bijon Neil Raychawdhuri on 2015-09-01
dot icon21/07/2015
Full accounts made up to 2014-12-31
dot icon16/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon20/08/2014
Miscellaneous
dot icon20/08/2014
Auditor's resignation
dot icon21/07/2014
Full accounts made up to 2013-12-31
dot icon07/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon27/01/2014
Certificate of change of name
dot icon08/10/2013
Termination of appointment of Martin Sutherland as a director
dot icon08/10/2013
Appointment of Neil Stephen Medley as a director
dot icon01/07/2013
Full accounts made up to 2012-12-31
dot icon14/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon26/11/2012
Appointment of Mr Bijon Neil Raychawdhuri as a director
dot icon15/11/2012
Termination of appointment of Christopher Coker as a director
dot icon05/07/2012
Full accounts made up to 2011-12-31
dot icon29/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon19/10/2011
Director's details changed for Mr Martin Conrad Sutherland on 2011-10-18
dot icon06/07/2011
Full accounts made up to 2010-12-31
dot icon16/03/2011
Statement of company's objects
dot icon16/03/2011
Resolutions
dot icon22/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon06/07/2010
Full accounts made up to 2009-12-31
dot icon29/06/2010
Appointment of Christopher Coker as a director
dot icon28/06/2010
Termination of appointment of Kevin Wilson as a director
dot icon08/04/2010
Appointment of Mr Kevin Wilson as a director
dot icon07/04/2010
Termination of appointment of Ian Mclaren as a director
dot icon01/03/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon07/11/2009
Secretary's details changed for Mr David Stanley Parkes on 2009-11-06
dot icon22/10/2009
Director's details changed for Ian Mclaren on 2009-10-21
dot icon21/10/2009
Director's details changed for Martin Conrad Sutherland on 2009-10-21
dot icon26/09/2009
Full accounts made up to 2008-12-31
dot icon06/03/2009
Auditor's resignation
dot icon25/02/2009
Auditor's resignation
dot icon09/02/2009
Return made up to 02/02/09; full list of members
dot icon03/02/2009
Secretary appointed david stanley parkes
dot icon03/02/2009
Appointment terminated secretary john wollhead
dot icon29/01/2009
Director appointed martin conrad sutherland
dot icon29/01/2009
Director appointed ian mclaren
dot icon28/01/2009
Appointment terminated director thomas black
dot icon28/01/2009
Appointment terminated director amanda gradden
dot icon09/12/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon12/11/2008
Full accounts made up to 2008-03-31
dot icon27/02/2008
Return made up to 02/02/08; full list of members
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon21/02/2007
Return made up to 02/02/07; full list of members
dot icon01/02/2007
Full accounts made up to 2006-03-31
dot icon13/02/2006
Return made up to 02/02/06; full list of members
dot icon31/01/2006
Full accounts made up to 2005-03-31
dot icon14/03/2005
New secretary appointed
dot icon14/03/2005
Secretary resigned
dot icon02/03/2005
Return made up to 02/02/05; full list of members
dot icon01/02/2005
Full accounts made up to 2004-03-31
dot icon14/01/2005
Certificate of change of name
dot icon05/03/2004
Return made up to 02/02/04; full list of members
dot icon09/09/2003
Auditor's resignation
dot icon09/09/2003
Secretary resigned
dot icon09/09/2003
Director resigned
dot icon09/09/2003
Director resigned
dot icon09/09/2003
Director resigned
dot icon09/09/2003
Director resigned
dot icon08/09/2003
Location of register of members
dot icon08/09/2003
Registered office changed on 08/09/03 from: rubus court eastern road bracknell berkshire RG12 2UP
dot icon08/09/2003
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon03/09/2003
New director appointed
dot icon27/08/2003
Certificate of change of name
dot icon23/08/2003
Full accounts made up to 2003-04-30
dot icon19/08/2003
New secretary appointed;new director appointed
dot icon03/07/2003
Return made up to 02/02/03; full list of members; amend
dot icon27/06/2003
Declaration of satisfaction of mortgage/charge
dot icon27/06/2003
Declaration of satisfaction of mortgage/charge
dot icon12/06/2003
Declaration of satisfaction of mortgage/charge
dot icon12/06/2003
Declaration of satisfaction of mortgage/charge
dot icon12/06/2003
Declaration of satisfaction of mortgage/charge
dot icon26/02/2003
Return made up to 02/02/03; full list of members
dot icon23/01/2003
Auditor's resignation
dot icon21/01/2003
Full accounts made up to 2002-04-30
dot icon12/06/2002
Return made up to 29/04/02; full list of members
dot icon29/05/2002
Ad 07/09/00--------- £ si [email protected]
dot icon11/02/2002
Secretary resigned
dot icon11/02/2002
New secretary appointed
dot icon29/01/2002
Particulars of mortgage/charge
dot icon11/01/2002
Particulars of mortgage/charge
dot icon20/09/2001
Director resigned
dot icon14/08/2001
Full accounts made up to 2001-04-30
dot icon22/05/2001
Return made up to 29/04/01; change of members
dot icon14/04/2001
Particulars of mortgage/charge
dot icon11/04/2001
Director resigned
dot icon08/02/2001
Director resigned
dot icon18/01/2001
Full accounts made up to 2000-04-30
dot icon01/12/2000
Memorandum and Articles of Association
dot icon28/11/2000
Certificate of change of name
dot icon01/08/2000
Registered office changed on 01/08/00 from: ground floor unit 3 bracknell beeches old bracknell lane west bracknell reading RG12 7BW
dot icon24/07/2000
Ad 22/06/00--------- £ si [email protected]=10 £ ic 70931/70941
dot icon24/07/2000
Ad 22/06/00--------- £ si [email protected]=117 £ ic 70814/70931
dot icon24/07/2000
Ad 22/06/00--------- £ si 140@1=140 £ ic 70674/70814
dot icon24/07/2000
Ad 22/06/00--------- £ si [email protected]=85 £ ic 70589/70674
dot icon23/06/2000
New director appointed
dot icon23/06/2000
New director appointed
dot icon06/06/2000
Ad 02/05/00--------- £ si [email protected]=869 £ ic 69720/70589
dot icon06/06/2000
Ad 02/05/00--------- £ si [email protected]=174 £ ic 69546/69720
dot icon06/06/2000
Ad 10/05/00--------- £ si [email protected]=60 £ ic 69486/69546
dot icon06/06/2000
Ad 02/05/00--------- £ si [email protected]=57 £ ic 69429/69486
dot icon06/06/2000
Ad 02/05/00--------- £ si [email protected]=2309 £ ic 67120/69429
dot icon19/05/2000
New secretary appointed
dot icon19/05/2000
Secretary resigned
dot icon10/05/2000
Return made up to 29/04/00; full list of members
dot icon10/04/2000
Certificate of change of name
dot icon06/04/2000
Particulars of mortgage/charge
dot icon09/03/2000
Ad 01/02/00--------- £ si [email protected]=24 £ ic 67095/67119
dot icon07/02/2000
Memorandum and Articles of Association
dot icon07/02/2000
Resolutions
dot icon07/02/2000
Resolutions
dot icon07/02/2000
£ nc 100000/156000 22/11/99
dot icon21/01/2000
New director appointed
dot icon17/12/1999
Ad 22/11/99--------- £ si [email protected]=17333 £ ic 49762/67095
dot icon07/12/1999
Memorandum and Articles of Association
dot icon02/09/1999
Full accounts made up to 1999-04-30
dot icon28/05/1999
Return made up to 29/04/99; change of members
dot icon21/12/1998
Statement of affairs
dot icon21/12/1998
Ad 16/11/98--------- £ si [email protected]=262 £ ic 49500/49762
dot icon07/10/1998
Full accounts made up to 1998-04-30
dot icon08/07/1998
Registered office changed on 08/07/98 from: 90 long acre london WC2E 9TT
dot icon01/07/1998
New director appointed
dot icon01/07/1998
Return made up to 29/04/98; full list of members
dot icon23/06/1998
Particulars of mortgage/charge
dot icon28/05/1998
New secretary appointed
dot icon28/05/1998
Secretary resigned
dot icon20/05/1998
Memorandum and Articles of Association
dot icon20/05/1998
Resolutions
dot icon20/05/1998
Resolutions
dot icon20/05/1998
Resolutions
dot icon20/05/1998
Ad 29/04/98--------- £ si [email protected]=21816 £ ic 27684/49500
dot icon20/05/1998
Ad 17/04/98--------- £ si [email protected]=3200 £ ic 24484/27684
dot icon20/05/1998
Ad 17/04/98--------- £ si [email protected]=22232 £ ic 2252/24484
dot icon20/05/1998
Ad 17/04/98--------- £ si [email protected]=2250 £ ic 2/2252
dot icon20/05/1998
S-div 17/04/98
dot icon20/05/1998
£ nc 50000/100000 29/04/98
dot icon20/05/1998
Nc inc already adjusted 17/04/98
dot icon20/05/1998
Resolutions
dot icon20/05/1998
Resolutions
dot icon20/05/1998
Resolutions
dot icon20/05/1998
Resolutions
dot icon20/05/1998
New director appointed
dot icon20/05/1998
New director appointed
dot icon23/06/1997
New director appointed
dot icon23/06/1997
New secretary appointed
dot icon23/06/1997
Director resigned
dot icon23/06/1997
Secretary resigned
dot icon03/06/1997
Certificate of change of name
dot icon31/05/1997
Registered office changed on 31/05/97 from: 120 east road london N1 6AA
dot icon29/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
02/02/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gradden, Amanda Jane
Director
08/08/2003 - 26/01/2009
114
Black, Thomas Joseph
Director
08/08/2003 - 26/01/2009
21
Lawton, David John
Director
01/04/2022 - Present
33
Parkes, David Stanley
Secretary
30/01/2009 - Present
16
Gradden, Amanda Jane
Secretary
08/08/2003 - 01/03/2005
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAE SYSTEMS APPLIED INTELLIGENCE (INTEGRATION) LIMITED

BAE SYSTEMS APPLIED INTELLIGENCE (INTEGRATION) LIMITED is an(a) Dissolved company incorporated on 29/04/1997 with the registered office located at C/O Interpath Limited, 10 Fleet Place, London EC4M 7RB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAE SYSTEMS APPLIED INTELLIGENCE (INTEGRATION) LIMITED?

toggle

BAE SYSTEMS APPLIED INTELLIGENCE (INTEGRATION) LIMITED is currently Dissolved. It was registered on 29/04/1997 and dissolved on 02/01/2025.

Where is BAE SYSTEMS APPLIED INTELLIGENCE (INTEGRATION) LIMITED located?

toggle

BAE SYSTEMS APPLIED INTELLIGENCE (INTEGRATION) LIMITED is registered at C/O Interpath Limited, 10 Fleet Place, London EC4M 7RB.

What does BAE SYSTEMS APPLIED INTELLIGENCE (INTEGRATION) LIMITED do?

toggle

BAE SYSTEMS APPLIED INTELLIGENCE (INTEGRATION) LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BAE SYSTEMS APPLIED INTELLIGENCE (INTEGRATION) LIMITED?

toggle

The latest filing was on 02/01/2025: Final Gazette dissolved following liquidation.