EMERSON AUTOMATION SOLUTIONS SSC UK LIMITED
Company number 03691639
- Company Overview for EMERSON AUTOMATION SOLUTIONS SSC UK LIMITED (03691639)
- Filing history for EMERSON AUTOMATION SOLUTIONS SSC UK LIMITED (03691639)
- People for EMERSON AUTOMATION SOLUTIONS SSC UK LIMITED (03691639)
- More for EMERSON AUTOMATION SOLUTIONS SSC UK LIMITED (03691639)
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) |
---|---|---|---|
23 Jan 2025 | CS01 | Confirmation statement made on 5 January 2025 with updates | |
23 Jan 2025 | AD04 | Register(s) moved to registered office address Sharp Street Worsley Worsley Manchester M28 3NA | |
23 Jan 2025 | AD04 | Register(s) moved to registered office address Sharp Street Worsley Worsley Manchester M28 3NA | |
25 Aug 2024 | AA | Full accounts made up to 30 September 2023 | |
09 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 9 July 2024
|
|
05 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 2 April 2024
|
|
08 Mar 2024 | AD01 | Registered office address changed from PO Box 471 Sharp Street Walkden Manchester M28 8BU to Sharp Street Worsley Worsley Manchester M28 3NA on 8 March 2024 | |
05 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with no updates | |
24 Nov 2023 | AA | Full accounts made up to 30 September 2022 | |
16 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with no updates | |
12 Jan 2023 | 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 | |
20 Dec 2022 | AA | Full accounts made up to 30 September 2021 | |
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 Feb 2022 | CS01 | Confirmation statement made on 5 January 2022 with updates | |
31 Jan 2022 | PSC02 | Notification of Emerson International Holding Company Limited as a person with significant control on 4 August 2021 | |
31 Jan 2022 | PSC07 | Cessation of Vulsub Holdings Ii Limited as a person with significant control on 4 August 2021 | |
26 Jan 2022 | PSC07 | Cessation of Vulsub Holding Ltd as a person with significant control on 23 July 2021 | |
26 Jan 2022 | PSC02 | Notification of Vulsub Holdings Ii Limited as a person with significant control on 23 July 2021 | |
08 Oct 2021 | AA | Full accounts made up to 30 September 2020 | |
10 Feb 2021 | CS01 | Confirmation statement made on 5 January 2021 with no updates | |
22 Dec 2020 | AA | Full accounts made up to 30 September 2019 | |
23 Mar 2020 | TM02 | Termination of appointment of Sophie Katherine Grundy as a secretary on 10 February 2020 | |
10 Jan 2020 | CS01 | Confirmation statement made on 5 January 2020 with no updates | |
19 Aug 2019 | AA | Full accounts made up to 30 September 2018 |