SIEMENS PROCESS SYSTEMS ENGINEERING LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewVoluntary strike-off action has been suspended

View Document

10/06/2510 June 2025 NewVoluntary strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

09/05/259 May 2025 Application to strike the company off the register

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with updates

View Document

01/07/241 July 2024 Statement of capital on 2024-07-01

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024

View Document

01/07/241 July 2024 Resolutions

View Document

03/05/243 May 2024 Previous accounting period extended from 2023-09-30 to 2024-03-31

View Document

08/04/248 April 2024 Director's details changed for Mr Matthias Giczi on 2024-04-01

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

26/09/2326 September 2023 Full accounts made up to 2022-09-30

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

01/10/221 October 2022 Full accounts made up to 2021-09-30

View Document

16/02/2216 February 2022 Termination of appointment of Angela Noon as a director on 2022-02-15

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

04/01/224 January 2022 Change of details for Siemens Holdings Plc as a person with significant control on 2022-01-04

View Document

04/01/224 January 2022 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 2022-01-04

View Document

19/11/2119 November 2021 Director's details changed for Professor Constantinos Christou Pantelides on 2021-08-27

View Document

19/11/2119 November 2021 Director's details changed for Professor Constantinos Christou Pantelides on 2021-11-19

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Memorandum and Articles of Association

View Document

01/10/211 October 2021 Appointment of Mr Matthias Giczi as a director on 2021-10-01

View Document

16/07/2116 July 2021 Termination of appointment of Brian Godfrey Mckenzie as a director on 2021-07-16

View Document

14/07/2114 July 2021 Group of companies' accounts made up to 2020-09-30

View Document

28/07/1928 July 2019 31/12/18 STATEMENT OF CAPITAL GBP 118481.91

View Document

16/07/1916 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

22/06/1822 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

19/09/1719 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

21/06/1621 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

24/02/1624 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

13/10/1513 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR EFSTRATIOS PISTIKOPOULOS

View Document

18/09/1518 September 2015 DIRECTOR APPOINTED MR MARK VINCENT MATZOPOULOS

View Document

18/09/1518 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES WHITBY SMITH / 15/09/2015

View Document

15/04/1515 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN GODFREY MCKENZIE / 25/03/2014

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MR RICHARD LONGDON

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH GUY

View Document

14/04/1514 April 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

29/08/1429 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM 6TH FLOOR EAST 26-28 HAMMERSMITH GROVE LONDON W6 7HA

View Document

21/02/1421 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

19/07/1319 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

25/03/1325 March 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

05/10/125 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

18/07/1218 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

13/06/1213 June 2012 SECTION 519

View Document

06/06/126 June 2012 DIRECTOR APPOINTED PROFESSOR EFSTRATIOS PISTIKOPOULOS

View Document

03/02/123 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

06/06/116 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

11/05/1111 May 2011 SECRETARY APPOINTED MR BRIAN GODFREY MCKENZIE

View Document

04/03/114 March 2011 DIRECTOR APPOINTED MR BRIAN GODFREY MCKENZIE

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN SANDERSON

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, SECRETARY STEVEN SANDERSON

View Document

15/02/1115 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM 201 BISHOPSGATE LONDON EC2M 3AF

View Document

08/02/118 February 2011 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED

View Document

10/08/1010 August 2010 CURREXT FROM 31/07/2010 TO 31/12/2010

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, DIRECTOR MARK WELLS

View Document

27/01/1027 January 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

09/01/109 January 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WHITBY SMITH / 08/09/2009

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 20 BLACK FRIARS LANE LONDON EC4V 6HD

View Document

13/02/0913 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY ASHER

View Document

05/11/085 November 2008 DIRECTOR APPOINTED BERNARD JOSEPH WALDRON

View Document

05/03/085 March 2008 SECRETARY APPOINTED STEVEN MARK SANDERSON

View Document

05/03/085 March 2008 DIRECTOR APPOINTED STEVEN MARK SANDERSON

View Document

05/02/085 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

09/08/079 August 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 S-DIV 01/06/07

View Document

19/06/0719 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/06/0719 June 2007 £ NC 90972/122741 01/06

View Document

19/06/0719 June 2007 INVESTMENT AGREEMENT DI 01/06/07

View Document

19/06/0719 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 NC INC ALREADY ADJUSTED 01/06/07

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/076 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

04/06/074 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0716 March 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/066 April 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

29/06/0529 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0521 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0521 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0525 May 2005 DELIVERY EXT'D 3 MTH 31/07/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/043 June 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

13/03/0413 March 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 NC INC ALREADY ADJUSTED 04/11/03

View Document

11/11/0311 November 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/11/0311 November 2003 £ NC 80972/90972 04/11/

View Document

11/11/0311 November 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/0320 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0326 August 2003 ACC. REF. DATE EXTENDED FROM 26/07/03 TO 31/07/03

View Document

12/04/0312 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/07/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/07/01

View Document

21/11/0121 November 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

14/03/0114 March 2001

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/07/00

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0012 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0025 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/07/99

View Document

16/02/0016 February 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 RETURN MADE UP TO 27/01/99; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/07/98

View Document

03/02/983 February 1998 RETURN MADE UP TO 27/01/98; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 SHARES AGREEMENT OTC

View Document

08/09/978 September 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 26/07/98

View Document

07/08/977 August 1997 £ NC 100/80972 31/07/

View Document

07/08/977 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/07/97

View Document

07/08/977 August 1997 RE DES 31/07/97

View Document

07/08/977 August 1997 NEW DIRECTOR APPOINTED

View Document

07/08/977 August 1997 NEW SECRETARY APPOINTED

View Document

07/08/977 August 1997 NEW DIRECTOR APPOINTED

View Document

07/08/977 August 1997 DIRECTOR RESIGNED

View Document

07/08/977 August 1997 NEW DIRECTOR APPOINTED

View Document

07/08/977 August 1997 REGISTERED OFFICE CHANGED ON 07/08/97 FROM: IMPERIAL COLLEGE SHERFIELD BUILDING LONDON SW7 2AZ

View Document

07/08/977 August 1997 SECRETARY RESIGNED

View Document

07/08/977 August 1997 ADOPT MEM AND ARTS 31/07/97

View Document

07/08/977 August 1997 NC INC ALREADY ADJUSTED 31/07/97

View Document

06/06/976 June 1997 COMPANY NAME CHANGED INTERWAY SOLUTIONS LTD CERTIFICATE ISSUED ON 06/06/97

View Document

28/02/9728 February 1997 SECRETARY RESIGNED

View Document

28/02/9728 February 1997 DIRECTOR RESIGNED

View Document

24/02/9724 February 1997 NEW SECRETARY APPOINTED

View Document

12/02/9712 February 1997 NEW DIRECTOR APPOINTED

View Document

12/02/9712 February 1997 REGISTERED OFFICE CHANGED ON 12/02/97 FROM: 1ST FLOOR SUITE 39A LEICESTER ROAD SALFORD M7 4AS

View Document

27/01/9727 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company