SIEMENS PROCESS SYSTEMS ENGINEERING LIMITED
Company number 03307708
- Company Overview for SIEMENS PROCESS SYSTEMS ENGINEERING LIMITED (03307708)
- Filing history for SIEMENS PROCESS SYSTEMS ENGINEERING LIMITED (03307708)
- People for SIEMENS PROCESS SYSTEMS ENGINEERING LIMITED (03307708)
- Charges for SIEMENS PROCESS SYSTEMS ENGINEERING LIMITED (03307708)
- More for SIEMENS PROCESS SYSTEMS ENGINEERING LIMITED (03307708)
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
|
|
06 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |