Advanced company searchLink opens in new window

EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK LTD

Company number 00030037

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)
08 Mar 2024 AD01 Registered office address changed from PO Box 471 Sharp Street Walkden Manchester M28 8BU to Sharp Street Worsley Manchester M28 3NA on 8 March 2024
24 Nov 2023 AA Full accounts made up to 30 September 2022
11 Oct 2023 TM01 Termination of appointment of Eoin Gerard Tiernan as a director on 27 September 2023
03 Aug 2023 AD03 Register(s) moved to registered inspection location 2 New Bailey, 6 Stanley Street Salford Greater Manchester M3 5GS
30 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
14 Mar 2023 AP01 Appointment of Mr John Stanley Little as a director on 3 January 2023
20 Dec 2022 AA Full accounts made up to 30 September 2021
05 Sep 2022 AP01 Appointment of Mr Eoin Gerard Tiernan as a director on 31 August 2022
02 Sep 2022 AP01 Appointment of Mr Alexander Timms as a director on 31 August 2022
02 Sep 2022 TM01 Termination of appointment of Daniel John Lofthouse as a director on 31 August 2022
01 Jul 2022 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey, 6 Stanley Street Salford Greater Manchester M3 5GS
30 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
30 May 2022 TM01 Termination of appointment of Ashleigh Maddison as a director on 16 May 2022
08 Sep 2021 AA Full accounts made up to 30 September 2020
15 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with updates
14 Jun 2021 SH01 Statement of capital following an allotment of shares on 25 May 2021
  • GBP 30,647,493
14 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Nov 2020 AA Full accounts made up to 30 September 2019
07 Jul 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
23 Mar 2020 TM02 Termination of appointment of Sophie Katherine Grundy as a secretary on 10 February 2020
29 Aug 2019 AA Full accounts made up to 30 September 2018
07 Aug 2019 TM01 Termination of appointment of Philip Cox as a director on 23 July 2019
27 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
27 Jun 2019 TM01 Termination of appointment of Susan Anne Greenway as a director on 31 March 2019
27 Jun 2019 TM01 Termination of appointment of Nigel George William Petty as a director on 21 June 2019