Advanced company searchLink opens in new window

EMERSON AUTOMATION SOLUTIONS SSC UK LIMITED

Company number 03691639

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)
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
  • GBP 3
05 Apr 2024 SH01 Statement of capital following an allotment of shares on 2 April 2024
  • GBP 2
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