Advanced company searchLink opens in new window

SIEMENS PROCESS SYSTEMS ENGINEERING LIMITED

Company number 03307708

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)
03 May 2024 AA01 Previous accounting period extended from 30 September 2023 to 31 March 2024
08 Apr 2024 CH01 Director's details changed for Mr Matthias Giczi on 1 April 2024
12 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
26 Sep 2023 AA Full accounts made up to 30 September 2022
13 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
01 Oct 2022 AA Full accounts made up to 30 September 2021
17 Mar 2022 TM01 Termination of appointment of Mark Vincent Matzopoulos as a director on 16 March 2022
17 Mar 2022 TM01 Termination of appointment of Eckard Dietrich Eberle as a director on 16 March 2022
17 Mar 2022 TM01 Termination of appointment of Gerlinde Sturm as a director on 16 March 2022
16 Feb 2022 TM01 Termination of appointment of Angela Noon as a director on 15 February 2022
15 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
04 Jan 2022 PSC05 Change of details for Siemens Holdings Plc as a person with significant control on 4 January 2022
04 Jan 2022 AD01 Registered office address changed from Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD United Kingdom to Pinehurst 2 Pinehurst Road Farnborough Hampshire GU14 7BF on 4 January 2022
19 Nov 2021 CH01 Director's details changed for Professor Constantinos Christou Pantelides on 27 August 2021
19 Nov 2021 CH01 Director's details changed for Professor Constantinos Christou Pantelides on 19 November 2021
01 Nov 2021 MA Memorandum and Articles of Association
01 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Oct 2021 AP01 Appointment of Mr Matthias Giczi as a director on 1 October 2021
16 Jul 2021 TM01 Termination of appointment of Brian Godfrey Mckenzie as a director on 16 July 2021
14 Jul 2021 AA Group of companies' accounts made up to 30 September 2020
29 Apr 2021 CERTNM Company name changed process systems enterprise LIMITED\certificate issued on 29/04/21
  • NM04 ‐ Change of name by provision in articles
12 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
12 Feb 2021 CH01 Director's details changed for Eckhard Dietrich Eberle on 12 February 2021
07 Dec 2020 CH01 Director's details changed for Mr Mark Vincent Matzopoulos on 2 June 2020
05 Nov 2020 AA Group of companies' accounts made up to 30 September 2019