Background WavePink WaveYellow Wave

BAE SYSTEMS SURFACE SHIPS (PROJECTS) LIMITED (06145816)

BAE SYSTEMS SURFACE SHIPS (PROJECTS) LIMITED (06145816) is an active UK company. incorporated on 8 March 2007. with registered office in Camberley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BAE SYSTEMS SURFACE SHIPS (PROJECTS) LIMITED has been registered for 19 years.

Company Number
06145816
Status
active
Type
ltd
Incorporated
8 March 2007
Age
19 years
Address
Victory Point, Camberley, GU16 7EX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAE SYSTEMS SURFACE SHIPS (PROJECTS) LIMITED

BAE SYSTEMS SURFACE SHIPS (PROJECTS) LIMITED is an active company incorporated on 8 March 2007 with the registered office located in Camberley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BAE SYSTEMS SURFACE SHIPS (PROJECTS) LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06145816

LTD Company

Age

19 Years

Incorporated 8 March 2007

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 27 August 2025 (7 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

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

BVT SURFACE FLEET (PROJECTS) LIMITED
From: 1 July 2008To: 30 October 2009
BAE SYSTEMS SURFACE FLEET SOLUTIONS (PROJECTS) LTD
From: 8 March 2007To: 1 July 2008
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: 3 November 2009To: 4 December 2023
Daring Building Building 2-166 Postal Point 100 Portsmouth Naval Base Portsmouth Hampshire PO1 3NJ
From: 8 March 2007To: 3 November 2009
Timeline

17 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Mar 11
Director Left
Sept 12
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Apr 21
Director Joined
Mar 22
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
15 August 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 August 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 December 2023
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
17 December 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director 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
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Auditors Resignation Company
30 July 2014
AUDAUD
Auditors Resignation Company
22 July 2014
AUDAUD
Accounts With Accounts Type Full
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Full
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Resolution
16 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
9 February 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Statement Of Companys Objects
7 December 2009
CC04CC04
Resolution
30 November 2009
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
2 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 November 2009
AP03Appointment of Secretary
Certificate Change Of Name Company
30 October 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 October 2009
CONNOTConfirmation Statement Notification
Legacy
17 March 2009
363aAnnual Return
Resolution
7 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 August 2008
AAAnnual Accounts
Legacy
7 July 2008
288aAppointment of Director or Secretary
Memorandum Articles
2 July 2008
MEM/ARTSMEM/ARTS
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
287Change of Registered Office
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
225Change of Accounting Reference Date
Certificate Change Of Name Company
1 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
363aAnnual Return
Legacy
4 May 2007
225Change of Accounting Reference Date
Legacy
4 May 2007
88(2)R88(2)R
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
123Notice of Increase in Nominal Capital
Resolution
20 April 2007
RESOLUTIONSResolutions
Resolution
20 April 2007
RESOLUTIONSResolutions
Legacy
29 March 2007
88(2)R88(2)R
Legacy
29 March 2007
123Notice of Increase in Nominal Capital
Resolution
29 March 2007
RESOLUTIONSResolutions
Resolution
29 March 2007
RESOLUTIONSResolutions
Incorporation Company
8 March 2007
NEWINCIncorporation