SIEMENS PROCESS SYSTEMS ENGINEERING LIMITED

Pinehurst 2 Pinehurst Road, Farnborough, GU14 7BF, Hampshire, United Kingdom
StatusACTIVE
Company No.03307708
CategoryPrivate Limited Company
Incorporated27 Jan 1997
Age27 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

SIEMENS PROCESS SYSTEMS ENGINEERING LIMITED is an active private limited company with number 03307708. It was incorporated 27 years, 5 months, 10 days ago, on 27 January 1997. The company address is Pinehurst 2 Pinehurst Road, Farnborough, GU14 7BF, Hampshire, United Kingdom.



Company Fillings

Capital statement capital company with date currency figure

Date: 01 Jul 2024

Action Date: 01 Jul 2024

Category: Capital

Type: SH19

Date: 2024-07-01

Capital : 0.01 GBP

Documents

View document PDF

Legacy

Date: 01 Jul 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 01 Jul 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/06/24

Documents

View document PDF

Resolution

Date: 01 Jul 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 03 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

Made up date: 2023-09-30

New date: 2024-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-01

Officer name: Mr Matthias Giczi

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-12

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 12 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-12

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Vincent Matzopoulos

Termination date: 2022-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eckard Dietrich Eberle

Termination date: 2022-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerlinde Sturm

Termination date: 2022-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2022

Action Date: 15 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Noon

Termination date: 2022-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-01-04

Psc name: Siemens Holdings Plc

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-04

Old address: Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD United Kingdom

New address: Pinehurst 2 Pinehurst Road Farnborough Hampshire GU14 7BF

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2021

Action Date: 27 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-27

Officer name: Professor Constantinos Christou Pantelides

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2021

Action Date: 19 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-19

Officer name: Professor Constantinos Christou Pantelides

Documents

View document PDF

Memorandum articles

Date: 01 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthias Giczi

Appointment date: 2021-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Godfrey Mckenzie

Termination date: 2021-07-16

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Certificate change of name company

Date: 29 Apr 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed process systems enterprise LIMITED\certificate issued on 29/04/21

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2021

Action Date: 12 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-12

Officer name: Eckhard Dietrich Eberle

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-02

Officer name: Mr Mark Vincent Matzopoulos

Documents

View document PDF

Accounts with accounts type group

Date: 05 Nov 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2020

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2019

Action Date: 25 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-25

Capital : 131,195.91 GBP

Documents

View document PDF

Resolution

Date: 06 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gerlinde Sturm

Appointment date: 2019-10-25

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2019

Action Date: 25 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Siemens Holdings Plc

Notification date: 2019-10-25

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-11-01

Documents

View document PDF

Resolution

Date: 30 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Anthony Houghton

Appointment date: 2019-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eckhard Dietrich Eberle

Appointment date: 2019-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angela Noon

Appointment date: 2019-10-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: John Matthews

Appointment date: 2019-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-28

Old address: 5th Floor East, 26-28 Hammersmith Grove London W6 7HA

New address: Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Whitby Smith

Termination date: 2019-10-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Godfrey Mckenzie

Termination date: 2019-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Joseph Waldron

Termination date: 2019-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Longdon

Termination date: 2019-10-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Capital allotment shares

Date: 28 Jul 2019

Action Date: 31 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-31

Capital : 118,481.91 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 16 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Accounts with accounts type group

Date: 22 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Accounts with accounts type group

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Accounts with accounts type group

Date: 21 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Accounts with accounts type group

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Vincent Matzopoulos

Appointment date: 2015-04-01

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-15

Officer name: Mr Robert James Whitby Smith

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Efstratios Pistikopoulos

Termination date: 2015-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 15 Apr 2015

Action Date: 25 Mar 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-03-25

Officer name: Mr Brian Godfrey Mckenzie

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Longdon

Appointment date: 2015-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 27 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith William Arthur Guy

Termination date: 2015-01-31

Documents

View document PDF

Accounts with accounts type group

Date: 29 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Mar 2014

Action Date: 24 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-24

Old address: 6Th Floor East 26-28 Hammersmith Grove London W6 7HA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 27 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-27

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 27 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-27

Documents

View document PDF

Legacy

Date: 05 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Termination secretary company with name

Date: 11 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Miscellaneous

Date: 13 Jun 2012

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Efstratios Pistikopoulos

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2012

Action Date: 27 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-27

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Sep 2011

Action Date: 19 Sep 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-09-19

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 11 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Brian Godfrey Mckenzie

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Godfrey Mckenzie

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Sanderson

Documents

View document PDF

Termination secretary company with name

Date: 01 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Sanderson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 27 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-27

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Feb 2011

Action Date: 09 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-09

Old address: 201 Bishopsgate London EC2M 3AF

Documents

View document PDF

Termination secretary company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mawlaw Secretaries Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Change account reference date company current extended

Date: 10 Aug 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-07-31

New date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Wells

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2010

Action Date: 27 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-27

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / robert whitby smith / 08/09/2009

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 25/11/08\gbp si [email protected]=1417\gbp ic 104473/105890\

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed bernard joseph waldron

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jeremy asher

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed steven mark sanderson

Documents

View document PDF


Some Companies

C&J ROOFING & CLADDING LIMITED

1/2 55 WALTER STREET,GLASGOW,G31 3PX

Number:SC583748
Status:ACTIVE
Category:Private Limited Company

DARREN HUGHES LIMITED

OXFORD HOUSE,TUNBRIDGE WELLS,TN1 1EN

Number:06672737
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DAVID J FLOWER LIMITED

31 SACKVILLE STREET,,M1 3LZ

Number:04907519
Status:ACTIVE
Category:Private Limited Company

GIBSON PORTFOLIO LTD

FOSSE FARM,STRETTON ON DUNSMORE,CV23 9JF

Number:11467788
Status:ACTIVE
Category:Private Limited Company

KBC PM LIMITED

67 CHORLEY OLD ROAD,BOLTON,BL1 3AJ

Number:07733763
Status:ACTIVE
Category:Private Limited Company

TAG GHONEIM LTD

C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT,LEEDS,LS25 1NB

Number:11400491
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source