BAE SYSTEMS (DYNAMICS) LIMITED

Register to unlock more data on OkredoRegister

BAE SYSTEMS (DYNAMICS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02606542

Incorporation date

01/05/1991

Size

Full

Contacts

Registered address

Registered address

Victory Point, Lyon Way, Frimley, Camberley, Surrey GU16 7EXCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1991)
dot icon24/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon29/01/2026
Termination of appointment of Caroline Jane Swan Mccomb as a director on 2026-01-29
dot icon29/01/2026
Appointment of Mr David John Cave as a director on 2026-01-29
dot icon23/09/2025
Full accounts made up to 2024-12-31
dot icon18/09/2025
Termination of appointment of Anthony Clarke as a secretary on 2025-09-17
dot icon18/09/2025
Appointment of Bae Systems Corporate Secretary Limited as a secretary on 2025-09-17
dot icon18/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon19/11/2024
Termination of appointment of Ann-Louise Holding as a director on 2024-11-19
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon06/06/2024
Termination of appointment of David Stanley Parkes as a director on 2024-05-31
dot icon04/06/2024
Termination of appointment of David Stanley Parkes as a secretary on 2024-05-31
dot icon04/06/2024
Appointment of Mr Anthony Clarke as a secretary on 2024-06-01
dot icon21/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon15/12/2023
Director's details changed for Caroline Jane Swan Mccomb on 2023-12-04
dot icon12/12/2023
Director's details changed for Mr David Stanley Parkes on 2023-12-04
dot icon12/12/2023
Director's details changed for Mr Michael Hugh Mcgovern on 2023-12-04
dot icon11/12/2023
Secretary's details changed for Mr David Stanley Parkes on 2023-12-04
dot icon08/12/2023
Director's details changed for Ms Ann-Louise Louise Holding on 2023-12-04
dot icon05/12/2023
Change of details for Bae Systems (Holdings) Limited as a person with significant control on 2023-12-04
dot icon04/12/2023
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 2023-12-04
dot icon02/10/2023
Termination of appointment of David Alexander Green as a director on 2023-10-02
dot icon29/09/2023
Appointment of Mr Michael Hugh Mcgovern as a director on 2023-09-29
dot icon08/08/2023
Full accounts made up to 2022-12-31
dot icon13/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon06/10/2022
Appointment of Caroline Jane Swan Mccomb as a director on 2022-10-05
dot icon05/10/2022
Termination of appointment of Mark Andrew Reason as a director on 2022-09-30
dot icon22/07/2022
Full accounts made up to 2021-12-31
dot icon15/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon20/08/2021
Full accounts made up to 2020-12-31
dot icon03/06/2021
Director's details changed for Mr David Stanley Parkes on 2021-05-28
dot icon16/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon17/07/2020
Full accounts made up to 2019-12-31
dot icon12/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon24/09/2019
Director's details changed for Mr David Alexander Green on 2019-09-24
dot icon12/07/2019
Full accounts made up to 2018-12-31
dot icon12/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon01/08/2018
Full accounts made up to 2017-12-31
dot icon12/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon10/07/2017
Full accounts made up to 2016-12-31
dot icon14/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon12/08/2016
Full accounts made up to 2015-12-31
dot icon17/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon03/02/2016
Appointment of Mr Mark Andrew Reason as a director on 2016-02-03
dot icon03/02/2016
Termination of appointment of Andrew John Cheesman as a director on 2016-02-03
dot icon23/09/2015
Director's details changed for Mr David Alexander Green on 2015-09-02
dot icon03/08/2015
Full accounts made up to 2014-12-31
dot icon22/07/2015
Appointment of Mr Andrew John Cheesman as a director on 2015-07-22
dot icon22/07/2015
Appointment of Mr David Alexander Green as a director on 2015-07-22
dot icon17/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon15/07/2014
Auditor's resignation
dot icon11/07/2014
Auditor's resignation
dot icon03/07/2014
Full accounts made up to 2013-12-31
dot icon17/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon19/07/2013
Full accounts made up to 2012-12-31
dot icon13/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon11/07/2012
Full accounts made up to 2011-12-31
dot icon04/04/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon22/09/2011
Resolutions
dot icon22/09/2011
Statement of company's objects
dot icon25/07/2011
Full accounts made up to 2010-12-31
dot icon08/04/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon22/07/2010
Full accounts made up to 2009-12-31
dot icon07/04/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon07/11/2009
Secretary's details changed for David Stanley Parkes on 2009-11-06
dot icon07/11/2009
Director's details changed for David Stanley Parkes on 2009-11-06
dot icon30/10/2009
Director's details changed for Ann Louise Holding on 2009-10-29
dot icon30/06/2009
Full accounts made up to 2008-12-31
dot icon25/03/2009
Return made up to 12/03/09; full list of members
dot icon02/07/2008
Full accounts made up to 2007-12-31
dot icon18/03/2008
Return made up to 12/03/08; full list of members
dot icon03/07/2007
Full accounts made up to 2006-12-31
dot icon15/03/2007
Return made up to 12/03/07; full list of members
dot icon02/10/2006
Full accounts made up to 2005-12-31
dot icon21/03/2006
Return made up to 12/03/06; full list of members
dot icon15/09/2005
Full accounts made up to 2004-12-31
dot icon01/04/2005
Return made up to 12/03/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon14/04/2004
Return made up to 12/03/04; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon02/04/2003
Return made up to 12/03/03; full list of members
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon11/04/2002
Return made up to 12/03/02; full list of members
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon18/06/2001
New director appointed
dot icon18/06/2001
Director resigned
dot icon27/03/2001
Return made up to 12/03/01; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon22/05/2000
Return made up to 01/05/00; full list of members
dot icon16/03/2000
Full accounts made up to 1998-12-31
dot icon23/02/2000
Certificate of change of name
dot icon26/08/1999
New secretary appointed
dot icon24/08/1999
Director resigned
dot icon24/08/1999
Director resigned
dot icon24/08/1999
Secretary resigned
dot icon13/08/1999
Registered office changed on 13/08/99 from: british aerospace (dynamics) p o box 19, six hills ways stevenage herts SG1 2DA
dot icon21/07/1999
Full accounts made up to 1997-12-31
dot icon03/06/1999
Return made up to 01/05/99; full list of members
dot icon21/04/1999
Full accounts made up to 1996-12-31
dot icon19/03/1999
New director appointed
dot icon19/03/1999
Director resigned
dot icon16/10/1998
New director appointed
dot icon16/10/1998
New director appointed
dot icon28/05/1998
Return made up to 01/05/98; full list of members
dot icon16/04/1998
Ad 30/03/98--------- £ si 111652000@1=111652000 £ ic 88348000/200000000
dot icon19/05/1997
Return made up to 01/05/97; full list of members
dot icon19/05/1997
Director's particulars changed
dot icon20/10/1996
Ad 30/09/96--------- £ si 87348000@1=87348000 £ ic 1000000/88348000
dot icon08/07/1996
Auditor's resignation
dot icon09/05/1996
Return made up to 01/05/96; no change of members
dot icon25/04/1996
Full accounts made up to 1995-12-31
dot icon17/05/1995
Return made up to 01/05/95; full list of members
dot icon12/05/1995
Full accounts made up to 1994-12-31
dot icon16/08/1994
Director resigned;new director appointed
dot icon02/06/1994
Full accounts made up to 1993-12-31
dot icon10/05/1994
Return made up to 01/05/94; full list of members
dot icon07/10/1993
Ad 23/09/93--------- £ si 999000@1=999000 £ ic 1000/1000000
dot icon12/08/1993
Memorandum and Articles of Association
dot icon21/07/1993
Accounts for a dormant company made up to 1992-12-31
dot icon16/06/1993
Registered office changed on 16/06/93 from: warwick house P.O.box 87 farnborough aerospace centre farnborough hants GU14 6YU
dot icon16/06/1993
Memorandum and Articles of Association
dot icon16/06/1993
Nc inc already adjusted 25/05/93
dot icon16/06/1993
Resolutions
dot icon16/06/1993
Resolutions
dot icon15/06/1993
Certificate of change of name
dot icon15/06/1993
New director appointed
dot icon15/06/1993
Director resigned;new director appointed
dot icon15/06/1993
Secretary resigned;new secretary appointed;director resigned
dot icon30/04/1993
Return made up to 01/05/93; full list of members
dot icon26/08/1992
Registered office changed on 26/08/92 from: british aerospace PLC, co hq po box 87, royal aerospace establishment, farnborough hants. GU14 6YO
dot icon13/05/1992
Accounts for a dormant company made up to 1991-12-31
dot icon07/05/1992
Return made up to 01/05/92; full list of members
dot icon23/04/1992
Resolutions
dot icon23/04/1992
Resolutions
dot icon14/02/1992
Resolutions
dot icon30/01/1992
Secretary's particulars changed;director's particulars changed
dot icon02/12/1991
Certificate of change of name
dot icon27/09/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/07/1991
Ad 23/05/91--------- £ si 998@1=998 £ ic 2/1000
dot icon10/07/1991
Accounting reference date notified as 31/12
dot icon30/06/1991
Memorandum and Articles of Association
dot icon30/06/1991
Resolutions
dot icon30/06/1991
Secretary resigned;new director appointed
dot icon30/06/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/06/1991
Registered office changed on 30/06/91 from: 2 baches street london N1 6UB
dot icon27/06/1991
Memorandum and Articles of Association
dot icon01/05/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BAE SYSTEMS CORPORATE SECRETARY LIMITED
Corporate Secretary
17/09/2025 - Present
96
Parkes, David Stanley
Secretary
16/08/1999 - 31/05/2024
175
Holding, Ann-Louise Louise
Director
23/05/2001 - 19/11/2024
56
Cave, David John
Director
29/01/2026 - Present
9
Reason, Mark Andrew
Director
03/02/2016 - 30/09/2022
20

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAE SYSTEMS (DYNAMICS) LIMITED

BAE SYSTEMS (DYNAMICS) LIMITED is an(a) Active company incorporated on 01/05/1991 with the registered office located at Victory Point, Lyon Way, Frimley, Camberley, Surrey GU16 7EX. There are currently 3 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 (DYNAMICS) LIMITED?

toggle

BAE SYSTEMS (DYNAMICS) LIMITED is currently Active. It was registered on 01/05/1991 .

Where is BAE SYSTEMS (DYNAMICS) LIMITED located?

toggle

BAE SYSTEMS (DYNAMICS) LIMITED is registered at Victory Point, Lyon Way, Frimley, Camberley, Surrey GU16 7EX.

What does BAE SYSTEMS (DYNAMICS) LIMITED do?

toggle

BAE SYSTEMS (DYNAMICS) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BAE SYSTEMS (DYNAMICS) LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-13 with no updates.