Advanced company searchLink opens in new window

SIEMENS HEALTHCARE DIAGNOSTICS MANUFACTURING LTD

Company number 01915763

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)
22 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of auditors 17/05/2024
02 Apr 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
06 Mar 2024 TM01 Termination of appointment of Alastair Burns as a director on 23 February 2024
06 Mar 2024 AP01 Appointment of Mrs Linda Carol Cummings as a director on 29 February 2024
08 Feb 2024 AA Full accounts made up to 30 September 2023
21 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
14 Mar 2023 AA Full accounts made up to 30 September 2022
30 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
01 Mar 2022 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
07 Jan 2022 AD01 Registered office address changed from Faraday House Sir William Siemens Square Frimley, Camberley Surrey GU16 8QD to Park View Watchmoor Park Camberley Surrey GU15 3YL on 7 January 2022
30 Dec 2021 AA Full accounts made up to 30 September 2021
29 Apr 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
29 Apr 2021 CH01 Director's details changed for Joaquin Igancio Perez Alarcon on 3 September 2020
22 Jan 2021 AA Full accounts made up to 30 September 2020
22 Sep 2020 AP01 Appointment of Joaquin Igancio Perez Alarcon as a director on 1 September 2020
18 Sep 2020 TM01 Termination of appointment of David John Lloyd as a director on 1 September 2020
31 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with updates
07 Feb 2020 AA Full accounts made up to 30 September 2019
13 Jan 2020 TM01 Termination of appointment of Kwai So as a director on 20 December 2019
13 Jan 2020 AP01 Appointment of David Lloyd as a director on 10 January 2020
21 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
08 Feb 2019 AA Total exemption full accounts made up to 30 September 2018
24 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Apr 2018 AP01 Appointment of Mr Kwai So as a director on 4 April 2018
28 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with no updates