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) |
---|---|---|---|
01 Jun 2020 | TM02 | Termination of appointment of Simone Eufemia Agatha Davina as a secretary on 1 June 2020 | |
01 Jun 2020 | AP03 | Appointment of Sharon Hana Kahanov as a secretary on 1 June 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with updates | |
07 Apr 2020 | PSC07 | Cessation of Siemens Aktiengesellschaft as a person with significant control on 1 April 2020 | |
07 Apr 2020 | PSC02 | Notification of Siemens Industry Software Limited as a person with significant control on 1 April 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
15 Jul 2019 | AA | Full accounts made up to 30 September 2018 | |
18 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with updates | |
12 Feb 2019 | AA | Full accounts made up to 31 January 2018 | |
29 Mar 2018 | AA01 | Current accounting period shortened from 31 January 2019 to 30 September 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with updates | |
27 Feb 2018 | AA | Full accounts made up to 31 January 2017 | |
27 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
13 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2017 | PSC02 | Notification of Siemens Aktiengesellschaft as a person with significant control on 30 March 2017 | |
30 Oct 2017 | PSC07 | Cessation of Mentor Graphics Corporation as a person with significant control on 30 March 2017 | |
09 Oct 2017 | AD01 | Registered office address changed from Rivergate Newbury Business Park London Road Newbury Berkshire RG14 2QB to Faraday House Sir William Siemens Square Frimley Camberley GU16 8QD on 9 October 2017 | |
03 Jul 2017 | AP01 | Appointment of Mr Adrian Gerald Buckley as a director on 30 June 2017 | |
02 Jul 2017 | TM01 | Termination of appointment of Walter Ernest Vermijs as a director on 30 June 2017 | |
02 Jul 2017 | TM01 | Termination of appointment of Dean Mac Lean Freed as a director on 30 June 2017 | |
02 Jul 2017 | AP03 | Appointment of Mrs Simone Eufemia Agatha Davina as a secretary on 30 June 2017 | |
02 Jul 2017 | AP01 | Appointment of Mr Darren Lee Macaskill as a director on 30 June 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
08 Nov 2016 | AA | Full accounts made up to 31 January 2016 |