SIEMENS ELECTRONIC DESIGN AUTOMATION LTD

Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

05/06/245 June 2024 Full accounts made up to 2023-09-30

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

03/01/243 January 2024 Appointment of Mr Geoffrey Lee as a director on 2023-12-29

View Document

02/01/242 January 2024 Termination of appointment of Adrian Gerald Buckley as a director on 2023-12-29

View Document

03/08/233 August 2023 Full accounts made up to 2022-09-30

View Document

07/06/237 June 2023 Appointment of Miss Teresa Jane Monaghan as a director on 2023-06-06

View Document

01/06/231 June 2023 Termination of appointment of Oliver Paul Piers Lewis as a director on 2023-06-01

View Document

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

View Document

19/10/2219 October 2022 Termination of appointment of Hugh Robert Moriarty as a secretary on 2022-10-19

View Document

04/10/224 October 2022 Full accounts made up to 2021-09-30

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

06/01/226 January 2022 Director's details changed for Mr Adrian Gerald Buckley on 2022-01-04

View Document

04/01/224 January 2022 Change of details for Siemens Industry Software Limited 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 GU16 8QD England to Pinehurst 2 Pinehurst Road Farnborough Hampshire GU14 7BF on 2022-01-04

View Document

17/12/2117 December 2021 Appointment of Mr Hugh Robert Moriarty as a secretary on 2021-12-17

View Document

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

View Document

26/10/2126 October 2021 Director's details changed for Mr Oliver Paul Piers Lewis on 2021-09-24

View Document

21/10/2121 October 2021 Memorandum and Articles of Association

View Document

21/10/2121 October 2021 Resolutions

View Document

21/10/2121 October 2021 Resolutions

View Document

01/10/211 October 2021 Certificate of change of name

View Document

15/07/2115 July 2021 Full accounts made up to 2020-09-30

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

07/04/207 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIEMENS INDUSTRY SOFTWARE LIMITED

View Document

07/04/207 April 2020 CESSATION OF SIEMENS AKTIENGESELLSCHAFT AS A PSC

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

15/07/1915 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

12/02/1912 February 2019 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

29/03/1829 March 2018 CURRSHO FROM 31/01/2019 TO 30/09/2018

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

27/02/1827 February 2018 AFTER DISCUSSION IT WAS RESOLVED THAT BASED ON THEIR ASSESSMENT OF THE COMPANY'S FINANCIAL POSITION, FUTURE PERFORMANCE, LIQUIDITY, AND RISKS THE BOARD CONTINUE TO ADOPT THE GOING CONCERN BASIS OF ACCOUNTING; THAT THE ACCOUNTS BE AND ARE HEREBY APPROVED 09/02/2018

View Document

27/02/1827 February 2018 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

13/11/1713 November 2017 ADOPT ARTICLES 31/10/2017

View Document

30/10/1730 October 2017 CESSATION OF MENTOR GRAPHICS CORPORATION AS A PSC

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIEMENS AKTIENGESELLSCHAFT

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM RIVERGATE NEWBURY BUSINESS PARK LONDON ROAD NEWBURY BERKSHIRE RG14 2QB

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR ADRIAN GERALD BUCKLEY

View Document

02/07/172 July 2017 DIRECTOR APPOINTED MR DARREN LEE MACASKILL

View Document

02/07/172 July 2017 APPOINTMENT TERMINATED, DIRECTOR DEAN FREED

View Document

02/07/172 July 2017 SECRETARY APPOINTED MRS SIMONE EUFEMIA AGATHA DAVINA

View Document

02/07/172 July 2017 APPOINTMENT TERMINATED, DIRECTOR WALTER VERMIJS

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

08/11/168 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

27/01/1627 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MCLEAN FREED / 19/01/2016

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER ERNEST VERMIJS / 19/01/2016

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTINE SIMPSON

View Document

17/12/1517 December 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

08/01/158 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

18/11/1418 November 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

20/01/1420 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

22/10/1322 October 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

28/05/1228 May 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

10/01/1210 January 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE FFOULKES SIMPSON / 10/01/2012

View Document

10/01/1210 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

10/08/1110 August 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

24/01/1124 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

27/10/1027 October 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

16/02/1016 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN MCLEAN FREED / 22/01/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER ERNEST VERMIJS / 22/01/2010

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN O'MARA

View Document

07/12/097 December 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED MR WALTER ERNEST VERMIJS

View Document

19/02/0919 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

11/02/0811 February 2008 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

02/06/072 June 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/01/07

View Document

18/07/0618 July 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 SECRETARY RESIGNED

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

02/06/042 June 2004 DIRECTOR RESIGNED

View Document

23/02/0423 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/04/038 April 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 RE: SHARES 30/11/01

View Document

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

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 SECRETARY RESIGNED

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 NEW SECRETARY APPOINTED

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

20/01/9920 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9811 December 1998 NEW SECRETARY APPOINTED

View Document

04/11/984 November 1998 SECRETARY RESIGNED

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/07/9831 July 1998 NEW DIRECTOR APPOINTED

View Document

26/06/9826 June 1998 DIRECTOR RESIGNED

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/02/9726 February 1997 DIRECTOR RESIGNED

View Document

21/01/9721 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

19/01/9719 January 1997 SHARES AGREEMENT OTC

View Document

23/08/9623 August 1996 NEW DIRECTOR APPOINTED

View Document

19/08/9619 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/08/9611 August 1996 DIRECTOR RESIGNED

View Document

18/12/9518 December 1995 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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 documents registered before 1 January 1995

View Document

19/12/9419 December 1994 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

29/06/9429 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/05/949 May 1994 REGISTERED OFFICE CHANGED ON 09/05/94 FROM: MENTOR HOUSE THE WESTERN CENTRE WESTERN ROAD BRACKNELL, BERKS. RG12 1RW

View Document

31/01/9431 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

20/07/9320 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/07/9320 July 1993 DIRECTOR RESIGNED

View Document

21/12/9221 December 1992 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

29/10/9229 October 1992 SHARES AGREEMENT OTC

View Document

22/09/9222 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/01/922 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

13/09/9113 September 1991 DIRECTOR RESIGNED

View Document

16/08/9116 August 1991 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

02/07/912 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/01/913 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990 NC INC ALREADY ADJUSTED 24/08/90

View Document

16/10/9016 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/9016 October 1990 £ NC 250000/1000000 24/0

View Document

03/10/903 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

31/01/9031 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

24/08/8924 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/01/895 January 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

19/12/8819 December 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/881 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

02/03/882 March 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

25/01/8825 January 1988 REGISTERED OFFICE CHANGED ON 25/01/88 FROM: MENTOR HOUSE WESTERN CENTRE WESTERN ROAD BRACKNELL BERKSHIRE RG12 1RW

View Document

22/01/8822 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

23/11/8723 November 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/8730 October 1987 ANNUAL ACCOUNT DELIVERY EXTENDED BY 14 WEEKS

View Document

06/10/876 October 1987 SECRETARY'S PARTICULARS CHANGED

View Document

09/09/879 September 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

23/04/8723 April 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

03/03/873 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

04/12/864 December 1986 RETURN MADE UP TO 10/07/84; FULL LIST OF MEMBERS

View Document

22/08/8622 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/8626 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/8327 April 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/04/83

View Document

14/04/8314 April 1983 MEMORANDUM OF ASSOCIATION

View Document

27/01/8327 January 1983 CERTIFICATE OF INCORPORATION

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