Advanced company searchLink opens in new window

SIEMENS HEALTHCARE LIMITED

Company number 09567186

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 Apr 2024 CH01 Director's details changed for Mr Carl Christopher Ennis on 1 August 2023
02 Apr 2024 CS01 Confirmation statement made on 18 March 2024 with updates
08 Feb 2024 AA Full accounts made up to 30 September 2023
21 Mar 2023 CH01 Director's details changed for Mr Eric Kreuzer on 20 September 2022
21 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
08 Jan 2023 AA Full accounts made up to 30 September 2022
06 Jan 2023 CH01 Director's details changed for Ms Ghada Trotabas on 7 May 2022
13 Jun 2022 TM01 Termination of appointment of Peter Evans Harrison as a director on 31 May 2022
12 May 2022 AP01 Appointment of Ms Ghada Trotabas as a director on 1 May 2022
06 May 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
17 Feb 2022 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
04 Jan 2022 AD01 Registered office address changed from Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD United Kingdom to Park View Watchmoor Park Camberley Surrey GU15 3YL on 4 January 2022
30 Dec 2021 AA Full accounts made up to 30 September 2021
29 Apr 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
22 Jan 2021 AA Full accounts made up to 30 September 2020
11 Jan 2021 CH01 Director's details changed for Eric Kreuzer on 12 October 2020
08 Oct 2020 TM01 Termination of appointment of Pere Cercos-Casale as a director on 1 October 2020
08 Oct 2020 AP01 Appointment of Eric Kreuzer as a director on 1 October 2020
12 May 2020 AP01 Appointment of Mr Carl Christopher Ennis as a director on 1 May 2020
31 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
06 Feb 2020 AA Full accounts made up to 30 September 2019
21 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
08 Feb 2019 AA Full accounts made up to 30 September 2018
24 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with updates