THYSSENKRUPP SYSTEM ENGINEERING LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewFull accounts made up to 2024-09-30

View Document

06/05/256 May 2025 Second filing for the appointment of Dr. Rolf-Guenther Nieberding as a director

View Document

02/04/252 April 2025 Appointment of Dr. Rolf-Guenther Nieberding as a director on 2024-09-09

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

08/07/248 July 2024 Full accounts made up to 2023-09-30

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

18/05/2318 May 2023 Full accounts made up to 2022-09-30

View Document

12/04/2312 April 2023 Termination of appointment of Matthias Hartmann as a director on 2023-04-11

View Document

31/03/2331 March 2023 Appointment of Mr Alexander Grabowski as a director on 2023-03-13

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

05/01/225 January 2022 Full accounts made up to 2021-09-30

View Document

26/07/2126 July 2021 Register inspection address has been changed from Unit 7, the Cobalt Centre Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE England to Unit 5 the Felbridge Centre East Grinstead RH19 1XP

View Document

01/06/201 June 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

01/05/201 May 2020 SAIL ADDRESS CREATED

View Document

01/05/201 May 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR FALK NUESSLE

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS HIBINGER

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

24/01/2024 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR UTA ANDERS

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR THOMAS KLAUS HIBINGER

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR GARRY HARPER

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / UTA ANDERS / 01/08/2019

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR KENNETH ROBERT UNDERWOOD

View Document

26/06/1926 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / UTA ANDERS / 21/03/2019

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

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

View Document

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR JEAN-LUC GUYON

View Document

28/06/1728 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MR JEAN-LUC PAUL GUYON

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEF GOERGEN

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR INGO STEINKRUEGER

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR BERND BECKER

View Document

07/05/167 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

11/03/1611 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

27/03/1527 March 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

05/03/155 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

19/03/1419 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

10/01/1410 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

06/03/136 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

28/01/1328 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP MCCLENNON

View Document

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM THE COBOLT CENTRE SISKIN PARKWAY EAST MIDDLEMARCH BUS COVENTRY WARWICKSHIRE CV3 4PE

View Document

07/03/127 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

10/01/1210 January 2012 SECTION 175 03/05/2011

View Document

10/01/1210 January 2012 SECTION 175(4)(B) 11/09/2011

View Document

28/12/1128 December 2011 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED UTA ANDERS

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR CLAUS HENSEL

View Document

03/03/113 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

18/01/1118 January 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAUS HENSEL / 09/03/2010

View Document

09/03/109 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERND BECKER / 09/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RICHARD MCCLENNON / 09/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEF GOERGEN / 09/03/2010

View Document

03/03/103 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

07/07/097 July 2009 DIRECTOR APPOINTED GARRY HARPER

View Document

23/05/0923 May 2009 COMPANY NAME CHANGED NOTHELFER UK LIMITED CERTIFICATE ISSUED ON 27/05/09

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR NEIL GEESON

View Document

07/04/097 April 2009 SECTION 519

View Document

26/02/0926 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED NEIL GEESON

View Document

16/04/0816 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

31/03/0831 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 APPOINTMENT TERMINATED DIRECTOR ULRICH HOCHER

View Document

22/03/0722 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM: BRANDON HOUSE WOODHAMS CLOSE SISKIN DRIVE MIDDLEMARCH TRADING COVENTRY WARWICKSHIRE CV3 4FJ

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

24/07/0524 July 2005 NEW DIRECTOR APPOINTED

View Document

24/07/0524 July 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

25/02/0525 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

08/07/038 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0313 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0313 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 RE SECTION 394

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

14/03/0214 March 2002 REGISTERED OFFICE CHANGED ON 14/03/02 FROM: BRANDON HOUSE WOODHAMS CLOSE SISKIN DRIVE MIDDLEMARCH TRADING ESTATE COVENTRY CV3 4FJ

View Document

13/03/0213 March 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0121 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

20/03/0120 March 2001 NEW SECRETARY APPOINTED

View Document

20/03/0120 March 2001 SECRETARY RESIGNED

View Document

20/03/0120 March 2001 REGISTERED OFFICE CHANGED ON 20/03/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 REGISTERED OFFICE CHANGED ON 20/02/01 FROM: THYSSEN FINE STEELS LIMITED 51 DOWNING STREET SMETHWICK WARLEY WEST MIDLANDS B66 2PP

View Document

20/02/0120 February 2001 SECRETARY RESIGNED

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 S366A DISP HOLDING AGM 13/12/00

View Document

20/01/0120 January 2001 ADOPT ARTICLES 13/12/00

View Document

20/12/0020 December 2000 COMPANY NAME CHANGED THYSSEN FINE STEELS LIMITED CERTIFICATE ISSUED ON 20/12/00

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

18/02/0018 February 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

01/03/991 March 1999 RETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS

View Document

24/02/9824 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

18/02/9818 February 1998 RETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 DIR APP 14/10/97

View Document

12/05/9712 May 1997 NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 NEW SECRETARY APPOINTED

View Document

12/05/9712 May 1997 NEW DIRECTOR APPOINTED

View Document

30/04/9730 April 1997 AUDITOR'S RESIGNATION

View Document

26/02/9726 February 1997 RETURN MADE UP TO 12/02/97; NO CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

02/10/962 October 1996 COMPANY NAME CHANGED THYSSEN SPECIAL WAREHOUSING LIMI TED CERTIFICATE ISSUED ON 27/09/96

View Document

25/02/9625 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

25/02/9625 February 1996 RETURN MADE UP TO 12/02/96; NO CHANGE OF MEMBERS

View Document

23/03/9523 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

23/03/9523 March 1995 RETURN MADE UP TO 12/02/95; FULL LIST OF MEMBERS

View Document

28/02/9428 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

28/02/9428 February 1994 RETURN MADE UP TO 12/02/94; FULL LIST OF MEMBERS

View Document

16/02/9316 February 1993 RETURN MADE UP TO 12/02/93; NO CHANGE OF MEMBERS

View Document

16/02/9316 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

15/10/9215 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/9226 February 1992 RETURN MADE UP TO 12/02/92; FULL LIST OF MEMBERS

View Document

26/02/9226 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

12/02/9212 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/05/9122 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/02/9126 February 1991 RETURN MADE UP TO 12/02/91; FULL LIST OF MEMBERS

View Document

26/02/9126 February 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

30/03/9030 March 1990 RETURN MADE UP TO 06/02/90; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

03/03/893 March 1989 RETURN MADE UP TO 07/02/89; FULL LIST OF MEMBERS

View Document

16/02/8916 February 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

29/02/8829 February 1988 RETURN MADE UP TO 09/02/88; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

02/02/882 February 1988 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

12/02/8712 February 1987 FULL ACCOUNTS MADE UP TO 30/09/82

View Document

12/02/8712 February 1987 RETURN MADE UP TO 10/02/87; FULL LIST OF MEMBERS

View Document

17/07/8617 July 1986 RETURN MADE UP TO 06/02/86; FULL LIST OF MEMBERS

View Document

14/02/8614 February 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

01/04/821 April 1982 PARTICULARS OF MORTGAGE/CHARGE

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