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)
17 Feb 2016 SH20 Statement by Directors
17 Feb 2016 SH19 Statement of capital on 17 February 2016
  • GBP 183,000,000
17 Feb 2016 CAP-SS Solvency Statement dated 12/02/16
17 Feb 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 15/02/2016
05 Oct 2015 SH01 Statement of capital following an allotment of shares on 29 September 2015
  • GBP 183,000,001
  • ANNOTATION Clarification a second filed SH01 was registered on 25/02/2016
25 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 183,000,000
23 Jan 2015 AA Full accounts made up to 30 September 2014
24 Oct 2014 AP01 Appointment of John George Stephen Hunt as a director on 1 October 2014
16 Oct 2014 AP01 Appointment of Neil Alan Corner as a director on 1 October 2014
08 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2014 TM01 Termination of appointment of Nicholas Ronald Aylett Muntz as a director on 1 October 2014
06 Oct 2014 TM01 Termination of appointment of Michael Paul Gray as a director on 1 October 2014
06 Oct 2014 TM01 Termination of appointment of Matthew Shackleton Chinn as a director on 1 October 2014
19 Mar 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 183,000,000
16 Jan 2014 AA Full accounts made up to 30 September 2013
19 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Apr 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
03 Apr 2013 CH01 Director's details changed for Matthew Shackleton Chinn on 18 March 2013
27 Mar 2013 CH01 Director's details changed for Matthew Shackleton Chinn on 27 February 2013
29 Jan 2013 AA Full accounts made up to 30 September 2012
20 Jun 2012 AA Full accounts made up to 30 September 2011
22 Mar 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
01 Mar 2012 TM01 Termination of appointment of Thomas Blades as a director
15 Feb 2012 AP03 Appointment of Helen Claire Carless as a secretary
08 Feb 2012 TM02 Termination of appointment of Gerard Gent as a secretary