SIEMENS INDUSTRY SOFTWARE SIMULATION AND TEST LIMITED

Company Documents

DateDescription
06/07/216 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

06/07/216 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, SECRETARY SIMONE DAVINA

View Document

01/06/201 June 2020 SECRETARY APPOINTED SHARON HANA KAHANOV

View Document

08/04/208 April 2020 PREVEXT FROM 30/09/2019 TO 31/03/2020

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

15/04/1915 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

05/02/195 February 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Document

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MILES HEATH / 01/06/2017

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

29/06/1729 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

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

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

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

View Document

06/08/166 August 2016 SECRETARY APPOINTED MRS SIMONE EUFEMIA AGATHA DAVINA

View Document

25/06/1625 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

30/03/1630 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

23/06/1523 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

02/04/152 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

27/10/1427 October 2014 ADOPT ARTICLES 03/10/2014

View Document

01/10/141 October 2014 COMPANY NAME CHANGED LEUVEN MEASUREMENT & SYSTEMS UK LIMITED CERTIFICATE ISSUED ON 01/10/14

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LEE MACASKILL / 28/02/2014

View Document

27/06/1427 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

31/03/1431 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual return made up to 21 December 2013 with full list of shareholders

View Document

11/09/1311 September 2013 AUD APPOINTED 27/08/2013

View Document

02/09/132 September 2013 AUDITOR'S RESIGNATION

View Document

27/08/1327 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

14/08/1314 August 2013 CURRSHO FROM 31/12/2013 TO 30/09/2013

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM UNIT 3 RYE HILL OFFICE PARK BIRMINGHAM ROAD ALLESLEY WARWICKSHIRE CV5 9AB

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, SECRETARY MARC BOONEN

View Document

06/02/136 February 2013 DIRECTOR APPOINTED ROBIN JAMES HANCOCK

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR URBAIN VANDEURZEN

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR RUDI WEEKERS

View Document

06/02/136 February 2013 SECRETARY APPOINTED HELEN CLAIRE CARLESS

View Document

06/02/136 February 2013 DIRECTOR APPOINTED DARREN LEE MACASKILL

View Document

28/01/1328 January 2013 ADOPT ARTICLES 22/01/2013

View Document

21/12/1221 December 2012 Annual return made up to 21 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

09/08/129 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

02/07/122 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/09/1123 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

24/08/1124 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

15/09/1015 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

03/08/103 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUDI WEEKERS / 02/08/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / URBAIN VANDEURZEN / 02/08/2010

View Document

02/09/092 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

08/10/088 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

08/09/088 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/10/0627 October 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 NEW SECRETARY APPOINTED

View Document

01/11/051 November 2005 SECRETARY RESIGNED

View Document

24/10/0524 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/055 October 2005 REGISTERED OFFICE CHANGED ON 05/10/05 FROM: UNIT 10 WESTWOOD HOUSE WESTWOOD BUSINESS PARK WESTWOOD WAY COVENTRY CV4 8HS

View Document

03/10/053 October 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/09/0417 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/09/0210 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/09/015 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/09/0028 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/10/9926 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

14/09/9914 September 1999 RETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS

View Document

23/02/9923 February 1999 AUDITOR'S RESIGNATION

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/09/9811 September 1998 RETURN MADE UP TO 01/09/98; NO CHANGE OF MEMBERS

View Document

08/09/978 September 1997 RETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

09/10/969 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

06/09/966 September 1996 RETURN MADE UP TO 01/09/96; NO CHANGE OF MEMBERS

View Document

06/11/956 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

07/09/957 September 1995 RETURN MADE UP TO 01/09/95; NO CHANGE OF MEMBERS

View Document

11/05/9511 May 1995 DIRECTOR RESIGNED

View Document

14/03/9514 March 1995 SECRETARY RESIGNED

View Document

14/03/9514 March 1995 NEW SECRETARY APPOINTED

View Document

02/03/952 March 1995 REGISTERED OFFICE CHANGED ON 02/03/95 FROM: 30A COLLEGE GREEN BRISTOL BS1 5TB

View Document

11/10/9411 October 1994 RETURN MADE UP TO 07/09/94; FULL LIST OF MEMBERS

View Document

26/09/9426 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

02/11/932 November 1993 RETURN MADE UP TO 07/09/93; NO CHANGE OF MEMBERS

View Document

16/07/9316 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9312 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

29/05/9329 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/9320 May 1993 REGISTERED OFFICE CHANGED ON 20/05/93 FROM: CHEDDAR INDUSTRIAL PARK WEDMORE ROAD CHEDDAR SOMERSET BS27 3EB

View Document

20/05/9320 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/11/9211 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9216 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/09/9216 September 1992 RETURN MADE UP TO 07/09/92; NO CHANGE OF MEMBERS

View Document

27/08/9227 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/12/9110 December 1991 NEW DIRECTOR APPOINTED

View Document

09/10/919 October 1991 RETURN MADE UP TO 07/09/91; FULL LIST OF MEMBERS

View Document

11/09/9111 September 1991 DIRECTOR RESIGNED

View Document

10/07/9110 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/01/914 January 1991 RETURN MADE UP TO 07/09/90; FULL LIST OF MEMBERS

View Document

22/06/9022 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/01/9012 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/01/9012 January 1990 RETURN MADE UP TO 07/09/89; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 DIRECTOR RESIGNED

View Document

31/08/8931 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/06/8912 June 1989 REGISTERED OFFICE CHANGED ON 12/06/89 FROM: HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

17/02/8917 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/8910 February 1989 COMPANY NAME CHANGED LMS - DIFA LIMITED CERTIFICATE ISSUED ON 13/02/89

View Document

16/12/8816 December 1988 NEW DIRECTOR APPOINTED

View Document

13/10/8813 October 1988 RETURN MADE UP TO 19/05/88; FULL LIST OF MEMBERS

View Document

11/10/8811 October 1988 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

16/08/8816 August 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

08/08/888 August 1988 DIRECTOR RESIGNED

View Document

23/02/8823 February 1988 RETURN MADE UP TO 08/10/87; FULL LIST OF MEMBERS

View Document

03/09/873 September 1987 VARYING SHARE RIGHTS AND NAMES E 120687

View Document

07/07/877 July 1987 ALLOTMENT OF SHARES

View Document

01/12/861 December 1986 ACCOUNTING REF. DATE EXT FROM 30/11 TO 30/06

View Document

26/11/8626 November 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

16/10/8616 October 1986 REGISTERED OFFICE CHANGED ON 16/10/86 FROM: 2 PRINCE GEORGES ROAD LONDON SW19

View Document

14/10/8614 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/03/8624 March 1986 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