Advanced company searchLink opens in new window

EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK II LTD

Company number 03814871

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)
21 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2
04 Jan 2016 AP01 Appointment of Marek Tapsik as a director on 18 November 2015
24 Nov 2015 TM01 Termination of appointment of Michael Stuart Boardman as a director on 17 November 2015
14 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
31 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
16 May 2014 CH01 Director's details changed for Tommaso Toffolo on 10 January 2014
10 Jan 2014 CH03 Secretary's details changed for Sophie Katherine Grundy on 10 January 2014
10 Jan 2014 CH01 Director's details changed for Michael Stuart Boardman on 11 October 2013
11 Oct 2013 AD01 Registered office address changed from C/O Safety Systems Uk Ltd Sharp Street Worsley Manchester M28 3NA United Kingdom on 11 October 2013
07 Aug 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
31 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
13 Jun 2013 TM01 Termination of appointment of Andrew Bowie as a director
13 Jun 2013 AD01 Registered office address changed from Security House the Summit Hanworth Road Sudbury on Thames Middlesex TW16 5DB United Kingdom on 13 June 2013
13 Jun 2013 AP03 Appointment of Sophie Katherine Grundy as a secretary
13 Jun 2013 TM02 Termination of appointment of Anton Alphonsus as a secretary
27 Dec 2012 CERTNM Company name changed tyco engineered products (uk) LIMITED\certificate issued on 27/12/12
  • RES15 ‐ Change company name resolution on 2012-12-20
  • NM01 ‐ Change of name by resolution
18 Dec 2012 AA01 Current accounting period extended from 30 September 2012 to 31 December 2012
05 Oct 2012 AP01 Appointment of Tommaso Toffolo as a director
04 Oct 2012 TM01 Termination of appointment of Francis Mckendry as a director
01 Aug 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
01 May 2012 AA Accounts for a dormant company made up to 30 September 2011
19 Dec 2011 AP03 Appointment of Mr Anton Bernard Alphonsus as a secretary
19 Dec 2011 AP01 Appointment of Andrew Bowie as a director