SIEMENS ELECTRONIC DESIGN AUTOMATION LTD
Company number 01694833
- Company Overview for SIEMENS ELECTRONIC DESIGN AUTOMATION LTD (01694833)
- Filing history for SIEMENS ELECTRONIC DESIGN AUTOMATION LTD (01694833)
- People for SIEMENS ELECTRONIC DESIGN AUTOMATION LTD (01694833)
- More for SIEMENS ELECTRONIC DESIGN AUTOMATION LTD (01694833)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jun 2024 | AA | Full accounts made up to 30 September 2023 | |
18 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with no updates | |
03 Jan 2024 | AP01 | Appointment of Mr Geoffrey Lee as a director on 29 December 2023 | |
02 Jan 2024 | TM01 | Termination of appointment of Adrian Gerald Buckley as a director on 29 December 2023 | |
03 Aug 2023 | AA | Full accounts made up to 30 September 2022 | |
07 Jun 2023 | AP01 | Appointment of Miss Teresa Jane Monaghan as a director on 6 June 2023 | |
01 Jun 2023 | TM01 | Termination of appointment of Oliver Paul Piers Lewis as a director on 1 June 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 18 March 2023 with no updates | |
19 Oct 2022 | TM02 | Termination of appointment of Hugh Robert Moriarty as a secretary on 19 October 2022 | |
04 Oct 2022 | AA | Full accounts made up to 30 September 2021 | |
11 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
06 Jan 2022 | CH01 | Director's details changed for Mr Adrian Gerald Buckley on 4 January 2022 | |
04 Jan 2022 | PSC05 | Change of details for Siemens Industry Software Limited as a person with significant control on 4 January 2022 | |
04 Jan 2022 | AD01 | 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 4 January 2022 | |
17 Dec 2021 | AP03 | Appointment of Mr Hugh Robert Moriarty as a secretary on 17 December 2021 | |
15 Dec 2021 | TM02 | Termination of appointment of Sharon Hana Kahanov as a secretary on 13 December 2021 | |
26 Oct 2021 | CH01 | Director's details changed for Mr Oliver Paul Piers Lewis on 24 September 2021 | |
21 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2021 | MA | Memorandum and Articles of Association | |
01 Oct 2021 | CERTNM |
Company name changed mentor graphics (uk) LIMITED\certificate issued on 01/10/21
|
|
15 Jul 2021 | AA | Full accounts made up to 30 September 2020 | |
11 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates | |
01 Mar 2021 | TM01 | Termination of appointment of Darren Lee Macaskill as a director on 1 March 2021 | |
01 Mar 2021 | AP01 | Appointment of Mr Oliver Paul Piers Lewis as a director on 1 March 2021 | |
11 Sep 2020 | AA | Full accounts made up to 30 September 2019 |