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)
08 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
21 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
24 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 115,480.91
13 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
18 Sep 2015 AP01 Appointment of Mr Mark Vincent Matzopoulos as a director on 1 April 2015
18 Sep 2015 CH01 Director's details changed for Mr Robert James Whitby Smith on 15 September 2015
18 Sep 2015 TM01 Termination of appointment of Efstratios Pistikopoulos as a director on 31 March 2015
15 Apr 2015 CH03 Secretary's details changed for Mr Brian Godfrey Mckenzie on 25 March 2014
14 Apr 2015 AP01 Appointment of Mr Richard Longdon as a director on 1 February 2015
14 Apr 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 115,480.91
14 Apr 2015 TM01 Termination of appointment of Keith William Arthur Guy as a director on 31 January 2015
29 Aug 2014 AA Group of companies' accounts made up to 31 December 2013
24 Mar 2014 AD01 Registered office address changed from 6Th Floor East 26-28 Hammersmith Grove London W6 7HA on 24 March 2014
21 Feb 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 115,480.91
19 Jul 2013 AA Group of companies' accounts made up to 31 December 2012
25 Mar 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
05 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 3
03 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
18 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Jul 2012 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
13 Jun 2012 MISC Section 519
06 Jun 2012 AP01 Appointment of Professor Efstratios Pistikopoulos as a director
03 Feb 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
06 Jun 2011 AA Group of companies' accounts made up to 31 December 2010