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)
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
  • RES13 ‐ After discussion it was resolved that based on their assessment of the company's financial position, future performance, liquidity, and risks the board continue to adopt the going concern basis of accounting; that the accounts be and are hereby approved 09/02/2018
08 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
13 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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