EMERSON PROCESS MANAGEMENT DISTRIBUTION LIMITED
Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Termination of appointment of Catriona Jane Murray as a director on 2025-05-22 |
30/05/2530 May 2025 | Appointment of Mr Muhammed Haroon Bhayat as a director on 2025-05-22 |
20/05/2520 May 2025 | Confirmation statement made on 2025-05-20 with no updates |
24/03/2524 March 2025 | Change of details for Emerson Process Management Limited as a person with significant control on 2024-03-11 |
19/12/2419 December 2024 | Full accounts made up to 2023-09-30 |
11/12/2411 December 2024 | Compulsory strike-off action has been discontinued |
11/12/2411 December 2024 | Compulsory strike-off action has been discontinued |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | Registered office address changed from C/O Emerson 2nd Floor Accurist House 44 Baker Street London W1U 7AL to Fosse House, 6 Smith Way Enderby Leicester LE19 1SX on 2024-06-04 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-20 with no updates |
17/10/2317 October 2023 | Full accounts made up to 2022-09-30 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-20 with no updates |
28/04/2328 April 2023 | Termination of appointment of Alastair James Prain as a director on 2023-04-13 |
07/10/227 October 2022 | Full accounts made up to 2021-09-30 |
28/10/2128 October 2021 | Full accounts made up to 2020-09-30 |
09/07/199 July 2019 | FULL ACCOUNTS MADE UP TO 30/09/18 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
05/06/185 June 2018 | FULL ACCOUNTS MADE UP TO 30/09/17 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
11/07/1711 July 2017 | FULL ACCOUNTS MADE UP TO 30/09/16 |
31/05/1731 May 2017 | APPOINTMENT TERMINATED, DIRECTOR NEALE FINDLEY |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
01/11/161 November 2016 | FULL ACCOUNTS MADE UP TO 30/09/15 |
20/10/1620 October 2016 | APPOINTMENT TERMINATED, SECRETARY TERESA FIELD |
23/05/1623 May 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
17/09/1517 September 2015 | FULL ACCOUNTS MADE UP TO 30/09/14 |
17/06/1517 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
09/07/149 July 2014 | FULL ACCOUNTS MADE UP TO 30/09/13 |
16/06/1416 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
25/07/1325 July 2013 | FULL ACCOUNTS MADE UP TO 30/09/12 |
12/06/1312 June 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
04/07/124 July 2012 | FULL ACCOUNTS MADE UP TO 30/09/11 |
11/06/1211 June 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
08/09/118 September 2011 | APPOINTMENT TERMINATED, DIRECTOR PAUL HIGSON |
15/08/1115 August 2011 | DIRECTOR APPOINTED MR JEREMY ROWLEY |
14/06/1114 June 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
17/02/1117 February 2011 | FULL ACCOUNTS MADE UP TO 30/09/10 |
18/06/1018 June 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PEACOCK / 20/05/2010 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES HIGSON / 20/05/2010 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CORNELIS NICOLAAS CORBEEK / 20/05/2010 |
17/06/1017 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MS TERESA FIELD / 20/05/2010 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEALE PRESTON FINDLEY / 20/05/2010 |
24/02/1024 February 2010 | FULL ACCOUNTS MADE UP TO 30/09/09 |
25/08/0925 August 2009 | DIRECTOR APPOINTED CORNELIS NICOLAAS CORBEEK |
25/08/0925 August 2009 | DIRECTOR APPOINTED JONATHAN PEACOCK |
10/06/0910 June 2009 | FULL ACCOUNTS MADE UP TO 30/09/08 |
10/06/0910 June 2009 | APPOINTMENT TERMINATED DIRECTOR PHILLIP HUNT |
27/05/0927 May 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
12/03/0912 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / TERESA FIELD / 01/03/2009 |
08/12/088 December 2008 | APPOINTMENT TERMINATED SECRETARY WILLIAM LYALL |
08/12/088 December 2008 | SECRETARY APPOINTED TERESA FIELD |
31/07/0831 July 2008 | FULL ACCOUNTS MADE UP TO 30/09/07 |
29/07/0829 July 2008 | LOCATION OF DEBENTURE REGISTER |
29/07/0829 July 2008 | LOCATION OF REGISTER OF MEMBERS |
29/07/0829 July 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
29/07/0829 July 2008 | REGISTERED OFFICE CHANGED ON 29/07/2008 FROM MERIDIAN BUSINESS PARK MERIDIAN EAST LEICESTER LEICESTERSHIRE LE19 1UX |
10/07/0710 July 2007 | FULL ACCOUNTS MADE UP TO 30/09/06 |
25/06/0725 June 2007 | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
20/06/0620 June 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
10/05/0610 May 2006 | FULL ACCOUNTS MADE UP TO 30/09/05 |
07/07/057 July 2005 | FULL ACCOUNTS MADE UP TO 30/09/04 |
09/06/059 June 2005 | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
14/10/0414 October 2004 | NEW DIRECTOR APPOINTED |
15/06/0415 June 2004 | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS |
14/05/0414 May 2004 | FULL ACCOUNTS MADE UP TO 30/09/03 |
26/06/0326 June 2003 | FULL ACCOUNTS MADE UP TO 30/09/02 |
14/06/0314 June 2003 | RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS |
16/01/0316 January 2003 | DIRECTOR RESIGNED |
11/12/0211 December 2002 | DIRECTOR RESIGNED |
13/08/0213 August 2002 | NEW DIRECTOR APPOINTED |
04/08/024 August 2002 | FULL ACCOUNTS MADE UP TO 30/09/01 |
04/07/024 July 2002 | AUDITOR'S RESIGNATION |
16/06/0216 June 2002 | RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS |
27/05/0227 May 2002 | COMPANY NAME CHANGED FISHER-ROSEMOUNT MANUFACTURING L IMITED CERTIFICATE ISSUED ON 27/05/02 |
17/05/0217 May 2002 | REGISTERED OFFICE CHANGED ON 17/05/02 FROM: HEATH PLACE BOGNOR REGIS WEST SUSSEX PO22 9SH |
12/09/0112 September 2001 | AMENDED FULL ACCOUNTS MADE UP TO 30/09/00 |
12/06/0112 June 2001 | NEW DIRECTOR APPOINTED |
05/06/015 June 2001 | RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS |
18/05/0118 May 2001 | NEW DIRECTOR APPOINTED |
18/05/0118 May 2001 | NEW DIRECTOR APPOINTED |
10/05/0110 May 2001 | FULL ACCOUNTS MADE UP TO 30/09/00 |
08/05/018 May 2001 | NEW DIRECTOR APPOINTED |
08/05/018 May 2001 | NEW DIRECTOR APPOINTED |
04/05/014 May 2001 | DIRECTOR RESIGNED |
04/05/014 May 2001 | DIRECTOR RESIGNED |
04/05/014 May 2001 | DIRECTOR RESIGNED |
27/02/0127 February 2001 | NEW SECRETARY APPOINTED |
27/02/0127 February 2001 | SECRETARY RESIGNED |
26/07/0026 July 2000 | NEW DIRECTOR APPOINTED |
23/06/0023 June 2000 | NEW DIRECTOR APPOINTED |
23/06/0023 June 2000 | NEW DIRECTOR APPOINTED |
15/06/0015 June 2000 | DIRECTOR RESIGNED |
15/06/0015 June 2000 | DIRECTOR RESIGNED |
15/06/0015 June 2000 | DIRECTOR RESIGNED |
15/06/0015 June 2000 | DIRECTOR RESIGNED |
09/06/009 June 2000 | RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS |
08/12/998 December 1999 | DIRECTOR RESIGNED |
24/11/9924 November 1999 | NEW SECRETARY APPOINTED |
11/10/9911 October 1999 | DIRECTOR RESIGNED |
09/07/999 July 1999 | SECRETARY RESIGNED |
08/07/998 July 1999 | NEW DIRECTOR APPOINTED |
08/07/998 July 1999 | NEW DIRECTOR APPOINTED |
08/07/998 July 1999 | NEW DIRECTOR APPOINTED |
08/07/998 July 1999 | NEW DIRECTOR APPOINTED |
07/07/997 July 1999 | ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/09/00 |
06/07/996 July 1999 | NEW DIRECTOR APPOINTED |
06/07/996 July 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/07/996 July 1999 | DIRECTOR RESIGNED |
20/05/9920 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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