- Company Overview for MATERIALS SOLUTIONS LIMITED (09364823)
- Filing history for MATERIALS SOLUTIONS LIMITED (09364823)
- People for MATERIALS SOLUTIONS LIMITED (09364823)
- More for MATERIALS SOLUTIONS LIMITED (09364823)
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) |
---|---|---|---|
19 Feb 2021 | PSC07 | Cessation of Siemens Aktiengesellschaft as a person with significant control on 28 September 2020 | |
15 Dec 2020 | PSC02 | Notification of Siemens Energy Ag as a person with significant control on 28 September 2020 | |
10 Sep 2020 | AA | Full accounts made up to 30 September 2019 | |
05 Aug 2020 | CS01 | Confirmation statement made on 5 August 2020 with updates | |
27 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with updates | |
04 Mar 2020 | PSC02 | Notification of Siemens Aktiengesellschaft as a person with significant control on 1 March 2020 | |
04 Mar 2020 | PSC07 | Cessation of Materials Solutions (Holdings) Limited as a person with significant control on 1 March 2020 | |
24 Sep 2019 | CH01 | Director's details changed for Dr Markus Seibold on 23 September 2019 | |
09 Jul 2019 | AA | Full accounts made up to 30 September 2018 | |
19 Mar 2019 | AP01 | Appointment of Mr Stephen Scrimshaw as a director on 12 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates | |
13 Feb 2019 | CH01 | Director's details changed for Mr John George Stephen Hunt on 13 February 2019 | |
15 Jan 2019 | TM01 | Termination of appointment of Carl David Monnington Brancher as a director on 15 January 2019 | |
26 Sep 2018 | CH01 | Director's details changed for Dr Markus Seibold on 26 September 2018 | |
11 Jul 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
19 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with no updates | |
03 Aug 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
01 Aug 2017 | CH01 | Director's details changed for Dr Markus Seibold on 1 August 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
17 Mar 2017 | AA01 | Previous accounting period shortened from 28 February 2017 to 30 September 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
02 Dec 2016 | AP01 | Appointment of Mr John George Stephen Hunt as a director on 28 November 2016 | |
23 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2016 | AD01 | Registered office address changed from Unit 8- Materials Solutions Mckenzie Way Worcester Worcestershire WR4 9GN to Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD on 22 August 2016 | |
22 Aug 2016 | AP01 | Appointment of Dr Markus Seibold as a director on 1 August 2016 |