EMERSON PROCESS MANAGEMENT DISTRIBUTION LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Termination of appointment of Catriona Jane Murray as a director on 2025-05-22

View Document

30/05/2530 May 2025 Appointment of Mr Muhammed Haroon Bhayat as a director on 2025-05-22

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with no updates

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

19/12/2419 December 2024 Full accounts made up to 2023-09-30

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

17/10/2317 October 2023 Full accounts made up to 2022-09-30

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

28/04/2328 April 2023 Termination of appointment of Alastair James Prain as a director on 2023-04-13

View Document

07/10/227 October 2022 Full accounts made up to 2021-09-30

View Document

28/10/2128 October 2021 Full accounts made up to 2020-09-30

View Document

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

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

05/06/185 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR NEALE FINDLEY

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

01/11/161 November 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, SECRETARY TERESA FIELD

View Document

23/05/1623 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

17/09/1517 September 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

17/06/1517 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

09/07/149 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

16/06/1416 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

25/07/1325 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

12/06/1312 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

11/06/1211 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL HIGSON

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED MR JEREMY ROWLEY

View Document

14/06/1114 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

17/02/1117 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

18/06/1018 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PEACOCK / 20/05/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES HIGSON / 20/05/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CORNELIS NICOLAAS CORBEEK / 20/05/2010

View Document

17/06/1017 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MS TERESA FIELD / 20/05/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEALE PRESTON FINDLEY / 20/05/2010

View Document

24/02/1024 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED CORNELIS NICOLAAS CORBEEK

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED JONATHAN PEACOCK

View Document

10/06/0910 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED DIRECTOR PHILLIP HUNT

View Document

27/05/0927 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 SECRETARY'S CHANGE OF PARTICULARS / TERESA FIELD / 01/03/2009

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED SECRETARY WILLIAM LYALL

View Document

08/12/088 December 2008 SECRETARY APPOINTED TERESA FIELD

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

29/07/0829 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/07/0829 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/0829 July 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/2008 FROM MERIDIAN BUSINESS PARK MERIDIAN EAST LEICESTER LEICESTERSHIRE LE19 1UX

View Document

10/07/0710 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

07/07/057 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

09/06/059 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

26/06/0326 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

14/06/0314 June 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

04/08/024 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

04/07/024 July 2002 AUDITOR'S RESIGNATION

View Document

16/06/0216 June 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 COMPANY NAME CHANGED FISHER-ROSEMOUNT MANUFACTURING L IMITED CERTIFICATE ISSUED ON 27/05/02

View Document

17/05/0217 May 2002 REGISTERED OFFICE CHANGED ON 17/05/02 FROM: HEATH PLACE BOGNOR REGIS WEST SUSSEX PO22 9SH

View Document

12/09/0112 September 2001 AMENDED FULL ACCOUNTS MADE UP TO 30/09/00

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 NEW SECRETARY APPOINTED

View Document

27/02/0127 February 2001 SECRETARY RESIGNED

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 DIRECTOR RESIGNED

View Document

15/06/0015 June 2000 DIRECTOR RESIGNED

View Document

15/06/0015 June 2000 DIRECTOR RESIGNED

View Document

15/06/0015 June 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

24/11/9924 November 1999 NEW SECRETARY APPOINTED

View Document

11/10/9911 October 1999 DIRECTOR RESIGNED

View Document

09/07/999 July 1999 SECRETARY RESIGNED

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/09/00

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

20/05/9920 May 1999 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