EMERSON PROCESS MANAGEMENT LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Change of details for Emerson Holding Company Limited as a person with significant control on 2024-05-03

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-27 with no updates

View Document

09/01/259 January 2025 Register(s) moved to registered office address Fosse House, 6 Smith Way Enderby Leicester LE19 1SX

View Document

09/01/259 January 2025 Register(s) moved to registered office address Fosse House, 6 Smith Way Enderby Leicester LE19 1SX

View Document

15/10/2415 October 2024 Full accounts made up to 2023-09-30

View Document

11/03/2411 March 2024 Registered office address changed from Meridian Business Park Meridian East Leicester Leicestershire LE19 1UX to Fosse House, 6 Smith Way Enderby Leicester LE19 1SX on 2024-03-11

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-27 with no updates

View Document

18/08/2318 August 2023 Appointment of Mr Iain Fletcher Howieson as a director on 2023-08-11

View Document

18/08/2318 August 2023 Appointment of Mr Michael David Scattergood as a director on 2023-08-04

View Document

17/08/2317 August 2023 Termination of appointment of Julian James Collis as a director on 2023-08-17

View Document

17/08/2317 August 2023 Appointment of Mr Neil Campbell Mackenzie as a director on 2023-08-17

View Document

17/08/2317 August 2023 Termination of appointment of Stuart Brown as a director on 2023-08-09

View Document

15/08/2315 August 2023 Full accounts made up to 2022-09-30

View Document

15/05/2315 May 2023 Appointment of Ms Jianghan Yao as a director on 2023-03-29

View Document

12/05/2312 May 2023 Appointment of Mrs Panita Nicky Purba as a director on 2023-04-11

View Document

27/04/2327 April 2023 Termination of appointment of Alastair James Prain as a director on 2023-04-13

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

03/10/223 October 2022 Termination of appointment of Steven Edward Clanfield as a director on 2022-09-30

View Document

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

View Document

30/09/2130 September 2021 Director's details changed for Mr Steven Edward Clanfield on 2021-09-30

View Document

05/07/195 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

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

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 09/12/16, WITH UPDATES

View Document

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

View Document

21/06/1621 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FERRIS

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MR STEVEN EDWARD CLANFIELD

View Document

04/01/164 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN PATTISON

View Document

22/05/1522 May 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

06/01/156 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

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

View Document

20/12/1320 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED MR MICHAEL GLYN FERRIS

View Document

06/09/136 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARK DUTTON

View Document

13/06/1313 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

20/12/1220 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

20/03/1220 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

22/12/1122 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

02/09/112 September 2011 DIRECTOR APPOINTED MR STUART BROWN

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR NEALE FINDLEY

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARK BOYES

View Document

02/09/112 September 2011 DIRECTOR APPOINTED MR JULIAN JAMES COLLIS

View Document

02/09/112 September 2011 DIRECTOR APPOINTED MR JEREMY ROWLEY

View Document

02/09/112 September 2011 DIRECTOR APPOINTED MR JOHN DAVID PATTISON

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR WILLY VANDORMAEL

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

05/01/115 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

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

View Document

05/01/105 January 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 SAIL ADDRESS CREATED

View Document

05/01/105 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MS TERESA FIELD / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLY GERARD EDMOND VANDORMAEL / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEALE PRESTON FINDLEY / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY DUTTON / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN BOYES / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LAWRENCE SMITH / 04/01/2010

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FLISHER

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED PAUL LAWRENCE SMITH

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR PETER KEEVIL

View Document

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

View Document

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

View Document

18/12/0818 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 SECRETARY APPOINTED TERESA FIELD

View Document

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

View Document

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

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED MARK STEPHEN BOYES

View Document

07/01/087 January 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

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

View Document

05/01/075 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

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

View Document

04/01/054 January 2005 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

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

View Document

27/01/0427 January 2004 NC INC ALREADY ADJUSTED 01/10/93

View Document

08/01/048 January 2004 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/06/035 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

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

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

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

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

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

27/02/0127 February 2001 SECRETARY RESIGNED

View Document

27/02/0127 February 2001 NEW SECRETARY APPOINTED

View Document

10/01/0110 January 2001 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 NEW SECRETARY APPOINTED

View Document

21/06/0021 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

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

15/06/0015 June 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 NEW DIRECTOR APPOINTED

View Document

30/12/9930 December 1999 RETURN MADE UP TO 09/12/99; 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

12/05/9912 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

30/03/9930 March 1999 S366A DISP HOLDING AGM 18/02/99

View Document

08/12/988 December 1998 RETURN MADE UP TO 09/12/98; NO CHANGE OF MEMBERS

View Document

18/11/9818 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9831 July 1998 NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

29/06/9829 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/9829 June 1998 NEW SECRETARY APPOINTED

View Document

14/01/9814 January 1998 RETURN MADE UP TO 09/12/97; NO CHANGE OF MEMBERS

View Document

01/07/971 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

13/01/9713 January 1997 SECRETARY RESIGNED

View Document

13/01/9713 January 1997 NEW SECRETARY APPOINTED

View Document

22/12/9622 December 1996 RETURN MADE UP TO 09/12/96; FULL LIST OF MEMBERS

View Document

20/12/9620 December 1996 NEW DIRECTOR APPOINTED

View Document

05/08/965 August 1996 NEW DIRECTOR APPOINTED

View Document

05/08/965 August 1996 DIRECTOR RESIGNED

View Document

15/06/9615 June 1996 DIRECTOR RESIGNED

View Document

15/05/9615 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

22/12/9522 December 1995 RETURN MADE UP TO 09/12/95; FULL LIST OF MEMBERS

View Document

03/08/953 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

08/01/958 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/01/958 January 1995 S252 DISP LAYING ACC 03/01/95

View Document

08/01/958 January 1995 DIRECTOR RESIGNED

View Document

08/01/958 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/958 January 1995 RETURN MADE UP TO 30/11/94; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/09/945 September 1994 NEW DIRECTOR APPOINTED

View Document

05/09/945 September 1994 NEW DIRECTOR APPOINTED

View Document

05/09/945 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/945 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/945 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

21/02/9421 February 1994 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

01/10/931 October 1993 COMPANY NAME CHANGED ROSEMOUNT LIMITED CERTIFICATE ISSUED ON 01/10/93

View Document

16/03/9316 March 1993 FULL ACCOUNTS MADE UP TO 25/09/92

View Document

21/01/9321 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9321 January 1993 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 SHARES AGREEMENT OTC

View Document

16/11/9216 November 1992 £ NC 220000/10000000 01/10/92

View Document

16/11/9216 November 1992 NC INC ALREADY ADJUSTED 01/10/92

View Document

16/11/9216 November 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/10/92

View Document

18/05/9218 May 1992 DIRECTOR RESIGNED

View Document

18/05/9218 May 1992 DIRECTOR RESIGNED

View Document

10/12/9110 December 1991 FULL ACCOUNTS MADE UP TO 27/09/91

View Document

10/12/9110 December 1991 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

03/12/913 December 1991 NEW DIRECTOR APPOINTED

View Document

18/12/9018 December 1990 FULL ACCOUNTS MADE UP TO 28/09/90

View Document

18/12/9018 December 1990 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990 DIRECTOR RESIGNED

View Document

29/05/9029 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/05/9029 May 1990 FULL ACCOUNTS MADE UP TO 29/09/89

View Document

29/05/9029 May 1990 RETURN MADE UP TO 22/05/90; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 RETURN MADE UP TO 06/03/89; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

05/04/895 April 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/8823 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/888 August 1988 NEW DIRECTOR APPOINTED

View Document

21/04/8821 April 1988 FULL ACCOUNTS MADE UP TO 25/09/87

View Document

21/04/8821 April 1988 RETURN MADE UP TO 08/02/88; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 DIRECTOR RESIGNED

View Document

01/05/871 May 1987 RETURN MADE UP TO 23/01/87; FULL LIST OF MEMBERS

View Document

03/02/873 February 1987 FULL ACCOUNTS MADE UP TO 26/09/86

View Document

03/02/873 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/8616 May 1986 RETURN MADE UP TO 18/03/86; FULL LIST OF MEMBERS

View Document

16/05/8616 May 1986 FULL ACCOUNTS MADE UP TO 27/09/85

View Document

28/09/6528 September 1965 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/09/65

View Document

05/10/605 October 1960 CERTIFICATE OF INCORPORATION

View Document

05/10/605 October 1960 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