EMERSON AUTOMATION FLUID CONTROL & PNEUMATICS UK LIMITED

Company Documents

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

View Document

04/12/244 December 2024 Termination of appointment of Serkumian Louis, Richard Jean-Christophe as a director on 2024-12-02

View Document

03/12/243 December 2024 Appointment of Phillip Brian Bond as a director on 2024-12-02

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

21/08/2421 August 2024 Full accounts made up to 2023-09-30

View Document

18/01/2418 January 2024 Appointment of Mr Kit Ian Thompson as a director on 2024-01-16

View Document

08/12/238 December 2023 Termination of appointment of Harry John Vicary as a director on 2023-12-08

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

05/07/235 July 2023 Full accounts made up to 2022-09-30

View Document

29/06/2329 June 2023 Termination of appointment of Shaun Patrick Taylor as a director on 2023-06-26

View Document

29/06/2329 June 2023 Appointment of Mr Serkumian Louis, Richard Jean-Christophe as a director on 2023-06-26

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

02/07/192 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR IVAN TEJEDA

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, SECRETARY IVAN TEJEDA

View Document

08/01/198 January 2019 DIRECTOR APPOINTED CHRISTOPHE PETIT

View Document

24/11/1824 November 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

28/06/1828 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MR IVAN TEJEDA

View Document

02/02/172 February 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR HARRY VICARY

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR EDDY GOUW

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR STANLEY PATTERSON

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, SECRETARY STANLEY PATTERSON

View Document

26/01/1726 January 2017 SECRETARY APPOINTED MR IVAN TEJEDA

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR IAN GLENCASTLE

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MR EDDY GOUW

View Document

10/02/1610 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

16/10/1516 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

10/02/1510 February 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

17/10/1417 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR JEAN SERKUMIAN

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED MR JEAN LOUIS TENU

View Document

31/01/1431 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

14/10/1314 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEAN CHRISTOPHE SERKUMIAN / 01/01/2013

View Document

30/01/1330 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

09/11/129 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

02/03/122 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED MR IAN GLENCASTLE

View Document

07/11/117 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

02/12/102 December 2010 DIRECTOR APPOINTED MR STANLEY WILLIAM PATTERSON

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR JEAN MARCHANT

View Document

20/10/1020 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

28/01/1028 January 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEAN PIERRE MARCHANT / 12/10/2009

View Document

02/11/092 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEAN CHRISTOPHE SERKUMIAN / 12/10/2009

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL WATTERSON

View Document

07/07/097 July 2009 SECRETARY APPOINTED MR STANLEY WILLIAM PATTERSON

View Document

09/02/099 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

15/12/0815 December 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS

View Document

15/02/0715 February 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 SECRETARY RESIGNED

View Document

12/01/0412 January 2004 NEW SECRETARY APPOINTED

View Document

15/12/0315 December 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

02/11/002 November 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

25/10/9925 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

14/06/9914 June 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

09/12/989 December 1998 £ NC 1000/800000 26/09/96

View Document

16/11/9816 November 1998 RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

19/01/9819 January 1998 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

19/11/9719 November 1997 SECRETARY RESIGNED

View Document

19/11/9719 November 1997 RETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 NEW DIRECTOR APPOINTED

View Document

27/01/9727 January 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 NEW SECRETARY APPOINTED

View Document

26/01/9726 January 1997 SECRETARY RESIGNED

View Document

26/01/9726 January 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 DIRECTOR RESIGNED

View Document

26/01/9726 January 1997 DIRECTOR RESIGNED

View Document

11/12/9611 December 1996 RETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS

View Document

16/09/9616 September 1996 COMPANY NAME CHANGED FISHER-GULDE LIMITED CERTIFICATE ISSUED ON 17/09/96

View Document

12/09/9612 September 1996 REGISTERED OFFICE CHANGED ON 12/09/96 FROM: C/O FISHER-ROSEMOUNT KNIGHT ROAD STROOD KENT ME2 2EE

View Document

28/08/9628 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

20/08/9620 August 1996 NEW SECRETARY APPOINTED

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/968 August 1996 DIRECTOR RESIGNED

View Document

09/11/959 November 1995 EXEMPTION FROM APPOINTING AUDITORS 06/11/95

View Document

09/11/959 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

30/10/9530 October 1995 RETURN MADE UP TO 12/10/95; CHANGE OF MEMBERS

View Document

10/08/9510 August 1995 S386 DISP APP AUDS 30/09/94

View Document

10/08/9510 August 1995 S366A DISP HOLDING AGM 30/09/94

View Document

10/08/9510 August 1995 S252 DISP LAYING ACC 30/09/94

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

26/10/9426 October 1994 RETURN MADE UP TO 12/10/94; FULL LIST OF MEMBERS

View Document

06/05/946 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/9329 November 1993 NEW DIRECTOR APPOINTED

View Document

29/11/9329 November 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

16/11/9316 November 1993 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

16/11/9316 November 1993 NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 SECRETARY RESIGNED

View Document

16/11/9316 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 REGISTERED OFFICE CHANGED ON 16/11/93 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

09/11/939 November 1993 COMPANY NAME CHANGED FINELOG LIMITED CERTIFICATE ISSUED ON 10/11/93

View Document

09/11/939 November 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/11/93

View Document

12/10/9312 October 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PFI-SURV LIMITED


  • 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