SIEMENS INDUSTRY SOFTWARE COMPUTATIONAL DYNAMICS LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Voluntary strike-off action has been suspended

View Document

16/04/2416 April 2024 Voluntary strike-off action has been suspended

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

14/02/2414 February 2024 Application to strike the company off the register

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

14/12/2314 December 2023 Statement of capital following an allotment of shares on 2023-12-13

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

17/01/2317 January 2023 Current accounting period extended from 2022-09-30 to 2023-03-30

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with no updates

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

15/12/2115 December 2021 Termination of appointment of Sharon Hana Kahanov as a secretary on 2021-12-13

View Document

25/10/2125 October 2021 Director's details changed for Mr Oliver Paul Piers Lewis on 2021-09-24

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with updates

View Document

01/07/191 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / SIEMENS AKTIENGESELLSCHAFT / 10/05/2017

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROBIN HANCOCK

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MR BENJAMIN MILES SHEATH

View Document

03/05/173 May 2017 ADOPT ARTICLES 17/04/2017

View Document

03/04/173 April 2017 COMPANY NAME CHANGED COMPUTATIONAL DYNAMICS LIMITED CERTIFICATE ISSUED ON 03/04/17

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, NO UPDATES

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

07/01/177 January 2017 AUDITOR'S RESIGNATION

View Document

12/08/1612 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

08/08/168 August 2016 SECRETARY APPOINTED MRS SIMONE EUFEMIA AGATHA DAVINA

View Document

06/08/166 August 2016 REGISTERED OFFICE CHANGED ON 06/08/2016 FROM 200 SHEPHERDS BUSH ROAD LONDON W6 7NL

View Document

06/08/166 August 2016 APPOINTMENT TERMINATED, SECRETARY HELEN CARLESS

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TRITSCHLER

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, SECRETARY NICOLA SCOTT KNIGHT

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR DARREN LEE MACASKILL

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR SHARRON MACDONALD

View Document

10/05/1610 May 2016 SECRETARY APPOINTED MS HELEN CLAIRE CARLESS

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR MICHAEL TRITSCHLER

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR ROBIN JAMES HANCOCK

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR ALLEN GOSMAN

View Document

25/04/1625 April 2016 ADOPT ARTICLES 04/04/2016

View Document

25/04/1625 April 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

17/03/1617 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR PETER MACDONALD

View Document

25/02/1525 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

19/02/1519 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

02/07/142 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

23/01/1423 January 2014 SECRETARY'S CHANGE OF PARTICULARS / NICOLA MARY SCOTT KNIGHT / 25/09/2013

View Document

23/01/1423 January 2014 SECRETARY'S CHANGE OF PARTICULARS / NICOLA MARY SCOTT KNIGHT / 25/12/2013

View Document

23/01/1423 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN DAVID GOSMAN / 21/01/2014

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM PROSPECT PLACE 85 GREAT NORTH ROAD HATFIELD HERTFORDSHIRE AL9 5BS

View Document

08/04/138 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

16/01/1316 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

13/06/1213 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

19/04/1219 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/04/1219 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

12/04/1212 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/04/1212 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

12/04/1212 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

12/04/1212 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/01/1216 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

28/06/1128 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

18/01/1118 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

24/02/1024 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

21/01/1021 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN DAVID GOSMAN / 20/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARRON LEE MACDONALD / 20/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STEPHEN MACDONALD / 20/01/2010

View Document

14/01/0914 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED MRS SHARRON LEE MACDONALD

View Document

08/04/088 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0426 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

07/06/037 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

26/01/0326 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

21/05/0221 May 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/08/0130 August 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 31/12/00; NO CHANGE OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

10/03/0010 March 2000 RETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS

View Document

17/01/0017 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/9922 November 1999 REGISTERED OFFICE CHANGED ON 22/11/99 FROM: EVERETT HOUSE 19 BALDOCK STREET WARE HERTS SG12 9DM

View Document

21/11/9921 November 1999 ADOPTARTICLES19/10/99

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/03/9918 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/995 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/01/9921 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

19/02/9819 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/01/9710 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

07/12/967 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9620 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/08/9515 August 1995 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

09/01/959 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/09/9421 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/05/9410 May 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/08/9318 August 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

30/06/9330 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/926 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/925 October 1992 DIRECTOR RESIGNED

View Document

24/09/9224 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/02/926 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

22/10/9122 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/05/9110 May 1991 RETURN MADE UP TO 13/06/90; FULL LIST OF MEMBERS

View Document

05/11/905 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/08/9010 August 1990 AD 01/02/88--------- £ SI [email protected]

View Document

28/03/9028 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/12/8921 December 1989 REGISTERED OFFICE CHANGED ON 21/12/89 FROM: 15 HOME PARK ROAD LONDON SW19 7HP

View Document

21/12/8921 December 1989 NEW DIRECTOR APPOINTED

View Document

12/10/8912 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/01/899 January 1989 WD 07/12/88 AD 01/02/88--------- £ SI [email protected]=600 £ IC 10800/11400

View Document

09/01/899 January 1989 £ NC 1000/15000 01/02/

View Document

09/01/899 January 1989 WD 07/12/88 AD 01/02/88--------- £ SI [email protected]=10798 £ IC 2/10800

View Document

09/01/899 January 1989 NC INC ALREADY ADJUSTED

View Document

06/05/886 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/12/879 December 1987 REGISTERED OFFICE CHANGED ON 09/12/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

09/12/879 December 1987 ALTER MEM AND ARTS 131187

View Document

09/12/879 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/879 December 1987 NEW DIRECTOR APPOINTED

View Document

03/12/873 December 1987 COMPANY NAME CHANGED RAPID 4091 LIMITED CERTIFICATE ISSUED ON 04/12/87

View Document

19/10/8719 October 1987 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