Advanced company searchLink opens in new window

SIEMENS ELECTRONIC DESIGN AUTOMATION LTD

Company number 01694833

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM04 ‐ Change of name by provision in articles
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