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)
26 Jun 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 September 2019
14 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
13 Jan 2020 CS01 Confirmation statement made on 25 October 2019 with updates
07 Nov 2019 SH01 Statement of capital following an allotment of shares on 25 October 2019
  • GBP 131,195.91
06 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Nov 2019 AP01 Appointment of Gerlinde Sturm as a director on 25 October 2019
01 Nov 2019 PSC02 Notification of Siemens Holdings Plc as a person with significant control on 25 October 2019
01 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 1 November 2019
30 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Restriction on the auth share cap revoked and deleted 08/10/2019
28 Oct 2019 AP01 Appointment of Michael Anthony Houghton as a director on 25 October 2019
28 Oct 2019 AP01 Appointment of Eckhard Dietrich Eberle as a director on 25 October 2019
28 Oct 2019 AP01 Appointment of Mrs Angela Noon as a director on 25 October 2019
28 Oct 2019 AP03 Appointment of John Matthews as a secretary on 25 October 2019
28 Oct 2019 AD01 Registered office address changed from 5th Floor East, 26-28 Hammersmith Grove London W6 7HA to Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD on 28 October 2019
28 Oct 2019 TM01 Termination of appointment of Robert James Whitby Smith as a director on 25 October 2019
28 Oct 2019 TM02 Termination of appointment of Brian Godfrey Mckenzie as a secretary on 25 October 2019
28 Oct 2019 TM01 Termination of appointment of Bernard Joseph Waldron as a director on 25 October 2019
28 Oct 2019 TM01 Termination of appointment of Richard Longdon as a director on 25 October 2019
21 Oct 2019 MR04 Satisfaction of charge 3 in full
28 Jul 2019 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 118,481.91
16 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
07 Feb 2019 CS01 Confirmation statement made on 27 January 2019 with updates
22 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
07 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
19 Sep 2017 AA Group of companies' accounts made up to 31 December 2016