EMERSON AUTOMATION SOLUTIONS ACTUATION TECHNOLOGIES LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewFull accounts made up to 2024-09-30

View Document

24/03/2524 March 2025 Change of details for Emerson Process Management Limited as a person with significant control on 2024-03-11

View Document

29/08/2429 August 2024 Full accounts made up to 2023-09-30

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

06/06/246 June 2024 Registered office address changed from C/O C/O Emerson Accurist House 44 Baker Street London W1U 7AL to Fosse House, 6 Smith Way Enderby Leicester LE19 1SX on 2024-06-06

View Document

13/11/2313 November 2023 Full accounts made up to 2022-09-30

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

29/05/2329 May 2023 Director's details changed for Mr Neil Campbell Mackenzie on 2023-05-29

View Document

19/05/2319 May 2023 Appointment of Mr Neil Campbell Mackenzie as a director on 2023-05-11

View Document

26/04/2326 April 2023 Termination of appointment of Alastair James Prain as a director on 2023-04-13

View Document

24/09/2224 September 2022 Full accounts made up to 2021-09-30

View Document

27/12/2127 December 2021 Confirmation statement made on 2021-12-27 with no updates

View Document

07/10/217 October 2021 Full accounts made up to 2020-09-30

View Document

04/08/214 August 2021 Appointment of Mr Alastair James Prain as a director on 2021-08-04

View Document

04/08/214 August 2021 Termination of appointment of Neale Preston Findley as a director on 2021-08-04

View Document

16/07/1916 July 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

16/07/1916 July 2019 ADOPT ARTICLES 20/06/2019

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

24/06/1924 June 2019 SECRETARY APPOINTED VICTORIA JANE SMITH

View Document

24/05/1924 May 2019 COMPANY NAME CHANGED GROVELEY DETECTION LIMITED CERTIFICATE ISSUED ON 24/05/19

View Document

24/05/1924 May 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

21/05/1821 May 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

29/06/1729 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

03/04/173 April 2017 DIRECTOR APPOINTED NEALE PRESTON FINDLEY

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR LARA KAUCHAK

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR BRADLEY HICKS

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, SECRETARY TERESA FIELD

View Document

20/06/1620 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

18/01/1618 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT BENNET

View Document

20/04/1520 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

06/01/156 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

10/07/1410 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/07/1410 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/03/1419 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

14/01/1414 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH BIELE

View Document

02/07/132 July 2013 SECRETARY APPOINTED MS TERESA FIELD

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, SECRETARY CAROLYN BENNET

View Document

02/07/132 July 2013 CURREXT FROM 31/05/2013 TO 30/09/2013

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MR BRADLEY WAYNE HICKS

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM UNIT 18 SOMERFORD BUSINESS PARK WILVERLEY ROAD CHRISTCHURCH DORSET BH23 3RU UNITED KINGDOM

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MR JEREMY ROWLEY

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED LARA IVEY KAUCHAK

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MR KENNETH ALLEN BIELE

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR PETER BENNET

View Document

07/05/137 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

29/04/1329 April 2013 29/04/13 STATEMENT OF CAPITAL GBP 857

View Document

01/03/131 March 2013 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/01/139 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM ANCHOR WORKS GROVELEY ROAD CHRISTCHURCH DORSET BH23 3HB

View Document

21/12/1121 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/02/112 February 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/12/0922 December 2009 Annual return made up to 21 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMAS BENNET / 21/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN BENNET / 21/12/2009

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/08/0929 August 2009 APPOINTMENT TERMINATED DIRECTOR JAMES BENNET

View Document

06/01/096 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/01/084 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

03/01/073 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/01/072 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

11/03/0511 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 AUDITOR'S RESIGNATION

View Document

19/01/0419 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

10/01/0310 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

29/06/0229 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0227 February 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

13/09/0113 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0125 June 2001 SECRETARY RESIGNED

View Document

25/06/0125 June 2001 NEW SECRETARY APPOINTED

View Document

09/02/019 February 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

08/08/008 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0016 February 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 AUDITOR'S RESIGNATION

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

10/08/9910 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/995 January 1999 RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS

View Document

25/09/9825 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

17/02/9817 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

07/01/977 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

03/01/963 January 1996 RETURN MADE UP TO 21/12/95; CHANGE OF MEMBERS

View Document

19/12/9519 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9513 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

06/01/956 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/956 January 1995 RETURN MADE UP TO 21/12/94; FULL LIST OF MEMBERS

View Document

06/01/956 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/11/9416 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

12/01/9412 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/01/9412 January 1994 RETURN MADE UP TO 06/01/94; CHANGE OF MEMBERS

View Document

02/09/932 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED

View Document

17/01/9317 January 1993 RETURN MADE UP TO 06/01/93; FULL LIST OF MEMBERS

View Document

10/11/9210 November 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

02/02/922 February 1992 RETURN MADE UP TO 17/01/92; FULL LIST OF MEMBERS

View Document

20/11/9120 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/915 November 1991 ALTER MEM AND ARTS 31/10/91

View Document

26/02/9126 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

13/02/9113 February 1991 SECRETARY RESIGNED

View Document

31/01/9131 January 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company