Advanced company searchLink opens in new window

BAE SYSTEMS OSP SERVICES LIMITED

Company number SC088771

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Nov 2003 AA Full accounts made up to 31 December 2002
10 Dec 2002 363a Return made up to 01/12/02; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/02/2020 under section 1088 of the Companies Act 2006
06 Aug 2002 AA Full accounts made up to 31 December 2001
21 Dec 2001 363a Return made up to 01/12/01; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/02/2020 under section 1088 of the Companies Act 2006
01 Nov 2001 AA Full accounts made up to 31 December 2000
18 Jan 2001 363s Return made up to 31/12/00; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/02/2020 under section 1088 of the Companies Act 2006
02 Nov 2000 AA Full accounts made up to 31 December 1999
16 Oct 2000 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
16 Oct 2000 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
16 Oct 2000 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
30 Aug 2000 288a New secretary appointed;new director appointed
22 Aug 2000 288b Secretary resigned;director resigned
18 Aug 2000 288a New director appointed
23 Feb 2000 CERTNM Company name changed gec ferranti osp services limite d\certificate issued on 23/02/00
01 Feb 2000 225 Accounting reference date shortened from 31/03/00 to 31/12/99
17 Jan 2000 AUD Auditor's resignation
11 Jan 2000 363a Return made up to 31/12/99; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/02/2020 under section 1088 of the Companies Act 2006
14 Dec 1999 AUD Auditor's resignation
02 Nov 1999 AA Full accounts made up to 31 March 1999
18 Feb 1999 288a New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/02/2020 under section 1088 of the Companies Act 2006
16 Feb 1999 288b Director resigned
28 Jan 1999 AA Full accounts made up to 31 March 1998
06 Jan 1999 363a Return made up to 31/12/98; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05/03/2020 under section 1088 of the Companies Act 2006
06 Jan 1999 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
20 Jul 1998 288c Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05/03/2020 under section 1088 of the Companies Act 2006