Advanced company searchLink opens in new window

SIEMENS ENERGY INDUSTRIAL TURBOMACHINERY LIMITED

Company number 04729734

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)
19 Feb 2024 AA Full accounts made up to 30 September 2023
03 Jan 2024 AP01 Appointment of Mr Darren John Davidson as a director on 1 January 2024
03 Jan 2024 TM01 Termination of appointment of Stephen Scrimshaw as a director on 1 January 2024
07 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with updates
04 Jul 2023 AP01 Appointment of Mr Ross Keyzer-Dean as a director on 3 July 2023
04 Jul 2023 TM01 Termination of appointment of Michael Paul Gray as a director on 3 July 2023
19 Jan 2023 AA Full accounts made up to 30 September 2022
31 Oct 2022 CH01 Director's details changed for Mr Philip Paul O'brien on 29 October 2022
04 Oct 2022 AP01 Appointment of Mr Philip Paul O'brien as a director on 1 October 2022
03 Oct 2022 TM01 Termination of appointment of Simone Eufemia Agatha Davina as a director on 1 October 2022
16 Aug 2022 AD02 Register inspection address has been changed from Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD United Kingdom to C a Parsons Works Shields Road Newcastle upon Tyne NE6 2YL
16 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
16 Aug 2022 AD04 Register(s) moved to registered office address C a Parsons Works Shields Road Newcastle upon Tyne NE6 2YL
05 Jan 2022 AD01 Registered office address changed from , Faraday House Sir William Siemens Square, Frimley, Camberley, Surrey, GU16 8QD to C a Parsons Works Shields Road Newcastle upon Tyne NE6 2YL on 5 January 2022
04 Jan 2022 AA Full accounts made up to 30 September 2021
05 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
31 Mar 2021 MA Memorandum and Articles of Association
03 Mar 2021 MA Memorandum and Articles of Association
03 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 29/01/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Feb 2021 PSC07 Cessation of Siemens Aktiengesellschaft as a person with significant control on 28 September 2020
29 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-29
19 Jan 2021 AA Full accounts made up to 30 September 2020
15 Dec 2020 PSC02 Notification of Siemens Energy Ag as a person with significant control on 28 September 2020
09 Sep 2020 TM01 Termination of appointment of Mark Andrew Speed as a director on 9 September 2020
09 Sep 2020 TM01 Termination of appointment of John George Stephen Hunt as a director on 9 September 2020