Advanced company searchLink opens in new window

SIEMEA LIMITED

Company number 05531038

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)
12 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
12 May 2023 AA Micro company accounts made up to 31 August 2022
17 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with updates
28 Apr 2022 SH02 Sub-division of shares on 22 April 2022
25 Apr 2022 PSC04 Change of details for Mr Michael John Edwards as a person with significant control on 22 April 2022
25 Apr 2022 PSC01 Notification of Sian Edwards-Jones as a person with significant control on 22 April 2022
25 Feb 2022 AA Micro company accounts made up to 31 August 2021
07 Jan 2022 AP01 Appointment of Ms Sian Edwards-Jones as a director on 1 January 2022
26 Aug 2021 AP01 Appointment of Mr Benjamin Joseph Edwards as a director on 26 August 2021
12 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
20 May 2021 AA Micro company accounts made up to 31 August 2020
14 Jan 2021 AD01 Registered office address changed from Flat 4 20 Cardigan Road Richmond Surrey TW10 6BJ England to Stable Cottage Dishley Court Newtown Leominster Herefordshire HR6 8QD on 14 January 2021
16 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
26 May 2020 AA Micro company accounts made up to 31 August 2019
13 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
18 May 2019 AA Micro company accounts made up to 31 August 2018
13 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
24 May 2018 AA Micro company accounts made up to 31 August 2017
23 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
30 Aug 2016 AD01 Registered office address changed from 1 Woodstock Court Sheerwater Road Woodham Addlestone Surrey KT15 3DD to Flat 4 20 Cardigan Road Richmond Surrey TW10 6BJ on 30 August 2016
22 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
23 May 2016 AA Total exemption small company accounts made up to 31 August 2015
08 Sep 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
07 Sep 2015 AD01 Registered office address changed from 1 1 Woodstock Court Sheerwater Road Woodham Surrey KT14 3DD England to 1 Woodstock Court Sheerwater Road Woodham Addlestone Surrey KT15 3DD on 7 September 2015