EMERSON AUTOMATION SOLUTIONS ACTUATION TECHNOLOGIES LIMITED
Company number 02578626
- Company Overview for EMERSON AUTOMATION SOLUTIONS ACTUATION TECHNOLOGIES LIMITED (02578626)
- Filing history for EMERSON AUTOMATION SOLUTIONS ACTUATION TECHNOLOGIES LIMITED (02578626)
- People for EMERSON AUTOMATION SOLUTIONS ACTUATION TECHNOLOGIES LIMITED (02578626)
- Charges for EMERSON AUTOMATION SOLUTIONS ACTUATION TECHNOLOGIES LIMITED (02578626)
- More for EMERSON AUTOMATION SOLUTIONS ACTUATION TECHNOLOGIES LIMITED (02578626)
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) |
---|---|---|---|
28 Dec 2017 | CS01 | Confirmation statement made on 27 December 2017 with no updates | |
29 Jun 2017 | AA | Full accounts made up to 30 September 2016 | |
03 Apr 2017 | TM01 | Termination of appointment of Lara Ivey Kauchak as a director on 28 March 2017 | |
03 Apr 2017 | AP01 | Appointment of Neale Preston Findley as a director on 28 March 2017 | |
24 Jan 2017 | TM01 | Termination of appointment of Bradley Wayne Hicks as a director on 17 January 2017 | |
28 Dec 2016 | CS01 | Confirmation statement made on 27 December 2016 with updates | |
20 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
19 Oct 2016 | TM02 | Termination of appointment of Teresa Field as a secretary on 30 September 2016 | |
20 Jun 2016 | AA | Full accounts made up to 30 September 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
12 Jun 2015 | TM01 | Termination of appointment of Robert John Bennet as a director on 30 April 2015 | |
20 Apr 2015 | AA | Full accounts made up to 30 September 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
10 Jul 2014 | MR04 | Satisfaction of charge 1 in full | |
10 Jul 2014 | MR04 | Satisfaction of charge 3 in full | |
19 Mar 2014 | AA | Full accounts made up to 30 September 2013 | |
14 Jan 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
17 Sep 2013 | TM01 | Termination of appointment of Kenneth Biele as a director | |
02 Jul 2013 | AP03 | Appointment of Ms Teresa Field as a secretary | |
02 Jul 2013 | TM02 | Termination of appointment of Carolyn Bennet as a secretary | |
02 Jul 2013 | AA01 | Current accounting period extended from 31 May 2013 to 30 September 2013 | |
25 Jun 2013 | AP01 | Appointment of Mr Jeremy Rowley as a director | |
25 Jun 2013 | AD01 | Registered office address changed from Unit 18 Somerford Business Park Wilverley Road Christchurch Dorset BH23 3RU United Kingdom on 25 June 2013 | |
25 Jun 2013 | AP01 | Appointment of Lara Ivey Kauchak as a director | |
25 Jun 2013 | AP01 | Appointment of Mr Kenneth Allen Biele as a director |