Background WavePink WaveYellow Wave

BAE SYSTEMS (DEFENCE SYSTEMS) LIMITED (00236538)

BAE SYSTEMS (DEFENCE SYSTEMS) LIMITED (00236538) is an active UK company. incorporated on 19 January 1929. with registered office in Camberley. The company operates in the Public Administration and Defence sector, engaged in defence activities. BAE SYSTEMS (DEFENCE SYSTEMS) LIMITED has been registered for 97 years. Current directors include CHECKLEY, Richard, JOHNSON, Matthew.

Company Number
00236538
Status
active
Type
ltd
Incorporated
19 January 1929
Age
97 years
Address
Victory Point, Camberley, GU16 7EX
Industry Sector
Public Administration and Defence
Business Activity
Defence activities
Directors
CHECKLEY, Richard, JOHNSON, Matthew
SIC Codes
84220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAE SYSTEMS (DEFENCE SYSTEMS) LIMITED

BAE SYSTEMS (DEFENCE SYSTEMS) LIMITED is an active company incorporated on 19 January 1929 with the registered office located in Camberley. The company operates in the Public Administration and Defence sector, specifically engaged in defence activities. BAE SYSTEMS (DEFENCE SYSTEMS) LIMITED was registered 97 years ago.(SIC: 84220)

Status

active

Active since 97 years ago

Company No

00236538

LTD Company

Age

97 Years

Incorporated 19 January 1929

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

BRITISH AEROSPACE DEFENCE SYSTEMS LIMITED
From: 16 April 1998To: 23 February 2000
SIEMENS PLESSEY ELECTRONIC SYSTEMS LIMITED
From: 30 November 1989To: 16 April 1998
A.T. & E. (BRIDGNORTH) LIMITED
From: 19 January 1929To: 30 November 1989
Contact
Address

Victory Point Lyon Way, Frimley Camberley, GU16 7EX,

Previous Addresses

Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU
From: 19 January 1929To: 4 December 2023
Timeline

18 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Mar 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Aug 17
Director Joined
Mar 18
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BAE SYSTEMS CORPORATE SECRETARY LIMITED

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Corporate secretary
Appointed 17 Sept 2025

CHECKLEY, Richard

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Born June 1971
Director
Appointed 29 Mar 2018

JOHNSON, Matthew

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Born August 1985
Director
Appointed 03 Jun 2025

CLARKE, Anthony

Resigned
LondonSW1Y 5AD
Secretary
Appointed 01 Jun 2024
Resigned 17 Sept 2025

COSTELLO, Geoffrey

Resigned
Beech Brook 20 Fernbank Road, AscotSL5 8EG
Secretary
Appointed N/A
Resigned 27 Apr 1995

DOWLER, Simon Peter

Resigned
4 Kingswell Cottages, WinchesterSO21 2PU
Secretary
Appointed 20 Jul 1998
Resigned 12 Oct 1998

HOWARD, Ian Philip

Resigned
Broomfield House, OdihamRG25 1SX
Secretary
Appointed 27 Apr 1995
Resigned 28 Feb 1997

JONES, Catherine Amanda

Resigned
49 Paddock Gardens, LymingtonSO41 9ES
Secretary
Appointed 14 Apr 1999
Resigned 05 Jan 2005

PARKES, David Stanley

Resigned
Lyon Way, Frimley, CamberleyGU16 7EX
Secretary
Appointed 28 Aug 2001
Resigned 31 May 2024

PARKES, David Stanley

Resigned
Bark Hart, HindheadGU26 6RQ
Secretary
Appointed 12 Oct 1998
Resigned 14 Apr 1999

PARKES, David Stanley

Resigned
Bark Hart, HindheadGU26 6RQ
Secretary
Appointed 15 Apr 1998
Resigned 20 Jul 1998

WENZERUL, Edward David

Resigned
Longacres Bashley Common Road, New MiltonBH25 5SF
Secretary
Appointed 28 Feb 1997
Resigned 15 Apr 1998

BARRETT, Paul Michael

Resigned
89 Elms Crescent, LondonSW4 8QF
Born November 1959
Director
Appointed 04 Mar 2002
Resigned 04 Jul 2005

BILLINGHAM, Nigel Anthony

Resigned
20 Smithbarn, HorshamRH13 6EB
Born March 1956
Director
Appointed N/A
Resigned 01 May 2000

BLUNDELL, Phillip Scott

Resigned
The Firs, Lytham St AnnesFY8 5QB
Born March 1962
Director
Appointed 22 Feb 2002
Resigned 31 Oct 2004

BLUNDELL, Phillip Scott

Resigned
The Firs, Lytham St AnnesFY8 5QB
Born March 1962
Director
Appointed 05 Jan 2000
Resigned 17 Oct 2001

BURKE, Paul Christopher

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born December 1966
Director
Appointed 26 Jun 2015
Resigned 25 Aug 2017

CHANDLER, Colin Michael, Sir

Resigned
Wray Farm, ReigateRH2 0ET
Born October 1939
Director
Appointed N/A
Resigned 30 Sept 1995

CHRISTIE, Michael

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born June 1963
Director
Appointed 26 Aug 2014
Resigned 26 Jun 2015

COHEN, Kim

Resigned
7 Mountview, NorthwoodHA6 3NZ
Born December 1951
Director
Appointed 16 Jul 1998
Resigned 28 Sept 1998

DOLAN, Clive Ian

Resigned
Culross Manor, FaygateRH12 4SP
Born January 1946
Director
Appointed 04 Oct 1993
Resigned 05 Jan 2000

DONOVAN, Michael

Resigned
Orchard Court, MonmouthNP5 4QN
Born May 1953
Director
Appointed 15 Apr 1998
Resigned 06 Jul 1998

FISHBURNE, Alun William

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born September 1960
Director
Appointed 01 Sept 2011
Resigned 26 Aug 2014

FISHER, Rory Mcculloch

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born October 1964
Director
Appointed 26 Jun 2009
Resigned 01 Sept 2011

FOTHERGILL, James Edward

Resigned
Lyon Way, Frimley, CamberleyGU16 7EX
Born January 1983
Director
Appointed 30 Sept 2019
Resigned 28 May 2025

FRANZREB, Benno

Resigned
Waldparkstr 33b, Riemerling
Born May 1937
Director
Appointed N/A
Resigned 15 Apr 1998

FROST, David Michael

Resigned
Lower Barn 13 The Bight, ChelmsfordCM3 5GJ
Born September 1946
Director
Appointed 05 Jul 2000
Resigned 22 Feb 2002

GEOGHEGAN, Christopher Vincent

Resigned
Gatcombe, WinscombeBS25 1NH
Born June 1954
Director
Appointed 19 Dec 2000
Resigned 22 Feb 2002

GILLARD, David Anthony

Resigned
26 Albion Way, VerwoodBH31 7LR
Born March 1962
Director
Appointed 01 May 2000
Resigned 15 Dec 2000

GRIFFITHS, David Michael

Resigned
17 Hunts Farm Close, MaldonCM9 8QX
Born May 1945
Director
Appointed 04 Jul 2005
Resigned 18 Jun 2007

HAINSWORTH, Keith Alan

Resigned
24 Great Notley Avenue, BraintreeCM77 7UW
Born June 1959
Director
Appointed 04 Jul 2005
Resigned 26 Jun 2009

HILD, John Henry, Major General

Resigned
Lisswood Lodge Plantation Road, LissGU33 7QB
Born March 1931
Director
Appointed N/A
Resigned 31 Dec 1995

PHILLIPS, Glynn Stuart

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born June 1968
Director
Appointed 26 Jun 2009
Resigned 01 Sept 2011

PHILPOTT, Nigel

Resigned
Wickham View, NewburyRG20 8HL
Born July 1955
Director
Appointed 18 Jun 2007
Resigned 13 Jun 2008

RUSHBROOK, Michelle

Resigned
Warwick House PO BOX 87, FarnboroughGU14 6YU
Born December 1958
Director
Appointed 01 Sept 2011
Resigned 31 Mar 2015

Persons with significant control

1

Lyon Way, Frimley, CamberleyGU16 7EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2016
Fundings
Financials
Latest Activities

Filing History

228

Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
23 September 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 June 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 December 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
5 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Full
27 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Auditors Resignation Company
14 July 2014
AUDAUD
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Auditors Resignation Company
4 July 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Full
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Secretary Company With Change Date
6 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 July 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 June 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Legacy
27 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2007
AAAnnual Accounts
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
8 June 2006
363aAnnual Return
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2005
AAAnnual Accounts
Legacy
19 January 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
3 July 2003
288cChange of Particulars
Legacy
24 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Resolution
14 November 2001
RESOLUTIONSResolutions
Resolution
14 November 2001
RESOLUTIONSResolutions
Resolution
14 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
363sAnnual Return (shuttle)
Legacy
27 July 2001
288bResignation of Director or Secretary
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 2000
AAAnnual Accounts
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
363sAnnual Return (shuttle)
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
288bResignation of Director or Secretary
Legacy
3 August 1999
363aAnnual Return
Legacy
28 April 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 March 1999
AAAnnual Accounts
Legacy
13 March 1999
225Change of Accounting Reference Date
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
288bResignation of Director or Secretary
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
17 July 1998
363aAnnual Return
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
353353
Legacy
6 July 1998
190190
Legacy
13 May 1998
287Change of Registered Office
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
6 May 1998
288bResignation of Director or Secretary
Legacy
6 May 1998
288bResignation of Director or Secretary
Legacy
6 May 1998
288bResignation of Director or Secretary
Legacy
6 May 1998
288bResignation of Director or Secretary
Legacy
6 May 1998
288bResignation of Director or Secretary
Legacy
6 May 1998
288bResignation of Director or Secretary
Legacy
6 May 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 April 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 January 1998
AAAnnual Accounts
Legacy
28 October 1997
288cChange of Particulars
Legacy
28 October 1997
288cChange of Particulars
Legacy
28 October 1997
288cChange of Particulars
Legacy
12 August 1997
287Change of Registered Office
Legacy
24 July 1997
363aAnnual Return
Legacy
24 April 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 1997
AAAnnual Accounts
Legacy
31 July 1996
363aAnnual Return
Legacy
31 July 1996
363x363x
Auditors Resignation Company
13 June 1996
AUDAUD
Legacy
21 April 1996
288288
Accounts With Accounts Type Full
1 April 1996
AAAnnual Accounts
Legacy
24 January 1996
288288
Legacy
18 October 1995
288288
Legacy
18 October 1995
288288
Legacy
17 July 1995
353353
Legacy
17 July 1995
363x363x
Legacy
17 July 1995
363(353)363(353)
Legacy
17 July 1995
363(190)363(190)
Legacy
9 May 1995
288288
Accounts With Accounts Type Full
24 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1994
AAAnnual Accounts
Legacy
13 November 1993
288288
Legacy
29 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1993
AAAnnual Accounts
Legacy
24 August 1992
363sAnnual Return (shuttle)
Memorandum Articles
23 June 1992
MEM/ARTSMEM/ARTS
Resolution
15 May 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 January 1992
AAAnnual Accounts
Legacy
6 August 1991
363b363b
Legacy
4 March 1991
363aAnnual Return
Accounts With Accounts Type Full
4 February 1991
AAAnnual Accounts
Resolution
6 November 1990
RESOLUTIONSResolutions
Resolution
6 November 1990
RESOLUTIONSResolutions
Legacy
6 November 1990
123Notice of Increase in Nominal Capital
Legacy
1 October 1990
288288
Legacy
1 October 1990
288288
Legacy
1 October 1990
288288
Legacy
1 October 1990
288288
Resolution
10 August 1990
RESOLUTIONSResolutions
Resolution
10 August 1990
RESOLUTIONSResolutions
Certificate Capital Cancellation Share Premium Account
3 August 1990
CERT21CERT21
Legacy
2 August 1990
88(2)O88(2)O
Statement Of Affairs
2 August 1990
SASA
Court Order
31 July 1990
OCOC
Legacy
27 July 1990
288288
Legacy
20 July 1990
88(2)P88(2)P
Statement Of Affairs
20 July 1990
SASA
Legacy
20 July 1990
88(2)O88(2)O
Resolution
27 June 1990
RESOLUTIONSResolutions
Resolution
27 June 1990
RESOLUTIONSResolutions
Legacy
27 June 1990
123Notice of Increase in Nominal Capital
Resolution
25 April 1990
RESOLUTIONSResolutions
Resolution
25 April 1990
RESOLUTIONSResolutions
Legacy
25 April 1990
123Notice of Increase in Nominal Capital
Legacy
19 April 1990
288288
Legacy
9 April 1990
287Change of Registered Office
Legacy
9 April 1990
225(1)225(1)
Legacy
13 February 1990
288288
Legacy
4 January 1990
288288
Legacy
20 December 1989
288288
Memorandum Articles
12 December 1989
MEM/ARTSMEM/ARTS
Legacy
11 December 1989
288288
Legacy
6 December 1989
288288
Legacy
6 December 1989
288288
Legacy
6 December 1989
288288
Certificate Change Of Name Company
29 November 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 November 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 November 1989
RESOLUTIONSResolutions
Legacy
29 August 1989
363363
Accounts With Accounts Type Dormant
24 August 1989
AAAnnual Accounts
Legacy
2 September 1988
363363
Accounts With Made Up Date
29 July 1988
AAAnnual Accounts
Legacy
4 September 1987
363363
Accounts With Made Up Date
24 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 October 1986
363363
Accounts With Accounts Type Dormant
25 June 1986
AAAnnual Accounts