EMERSON AUTOMATION SOLUTIONS UK LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Change of details for Emerson International Holding Company Limited as a person with significant control on 2024-06-10

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

13/03/2513 March 2025 Accounts for a small company made up to 2024-09-30

View Document

06/06/246 June 2024 Registered office address changed from 2nd Floor, Accurist House 44 Baker Street London W1U 7AL United Kingdom to 70 Gracechurch Street Suite 423 London EC3V 0HR on 2024-06-06

View Document

04/05/244 May 2024 Full accounts made up to 2022-09-30

View Document

25/04/2425 April 2024 Termination of appointment of Michael James Foley as a director on 2023-11-30

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

10/07/2310 July 2023 Termination of appointment of Patrick Tallman Fitzgerald as a director on 2023-07-06

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

27/02/2327 February 2023 Termination of appointment of Jeffrey John Marwick as a director on 2023-02-15

View Document

16/02/2316 February 2023 Full accounts made up to 2021-09-30

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

08/02/228 February 2022 Full accounts made up to 2020-09-30

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED ERIK LINDHJEM

View Document

20/05/1920 May 2019 CURRSHO FROM 31/01/2020 TO 30/09/2019

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN SPERINO

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED PATRICK TALLMAN FITZGERALD

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MICHAEL JAMES FOLEY

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN ORBE, JR.

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR VICTOR LAZZARETTI

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED JEFFREY JOHN MARWICK

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

12/02/1912 February 2019 COMPANY NAME CHANGED CARTHAGE HOLDING LIMITED CERTIFICATE ISSUED ON 12/02/19

View Document

31/01/1931 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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