EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK LTD

Company Documents

DateDescription
11/07/2511 July 2025 NewFull accounts made up to 2024-09-30

View Document

24/08/2424 August 2024 Full accounts made up to 2023-09-30

View Document

09/08/249 August 2024 Statement of capital following an allotment of shares on 2024-07-09

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-21 with updates

View Document

08/03/248 March 2024 Registered office address changed from PO Box 471 Sharp Street Walkden Manchester M28 8BU to Sharp Street Worsley Manchester M28 3NA on 2024-03-08

View Document

24/11/2324 November 2023 Full accounts made up to 2022-09-30

View Document

11/10/2311 October 2023 Termination of appointment of Eoin Gerard Tiernan as a director on 2023-09-27

View Document

03/08/233 August 2023 Register(s) moved to registered inspection location 2 New Bailey, 6 Stanley Street Salford Greater Manchester M3 5GS

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

14/03/2314 March 2023 Appointment of Mr John Stanley Little as a director on 2023-01-03

View Document

20/12/2220 December 2022 Full accounts made up to 2021-09-30

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-21 with updates

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Statement of capital following an allotment of shares on 2021-05-25

View Document

14/06/2114 June 2021 Resolutions

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, SECRETARY SOPHIE GRUNDY

View Document

29/08/1929 August 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP COX

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED ASHLEIGH MADDISON

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL PETTY

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN GREENWAY

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR NEALE FINDLEY

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

07/11/187 November 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARK LAWRENCE

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

05/07/185 July 2018 DIRECTOR APPOINTED DANIEL JOHN LOFTHOUSE

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR TOMMASO TOFFOLO

View Document

05/03/185 March 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/12/1713 December 2017 PREVSHO FROM 31/12/2017 TO 30/09/2017

View Document

06/12/176 December 2017 PREVEXT FROM 30/09/2016 TO 31/12/2016 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

28/11/1728 November 2017 CURREXT FROM 30/09/2017 TO 31/12/2017 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

23/10/1723 October 2017 PSC'S CHANGE OF PARTICULARS / PENTAIR SSC UK LIMITED / 29/09/2017

View Document

29/09/1729 September 2017 COMPANY NAME CHANGED PENTAIR MANUFACTURING UK LIMITED CERTIFICATE ISSUED ON 29/09/17

View Document

21/09/1721 September 2017 PREVSHO FROM 31/12/2016 TO 30/09/2016

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED NEALE PRESTON FINDLEY

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

20/01/1720 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/07/1627 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOARDMAN

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/07/158 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP COX / 01/06/2015

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE GREENWAY / 01/06/2015

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID LAWRENCE / 01/06/2015

View Document

29/06/1529 June 2015 COMPANY NAME CHANGED SAFETY SYSTEMS UK LIMITED CERTIFICATE ISSUED ON 29/06/15

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN FORD

View Document

12/01/1512 January 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

12/01/1512 January 2015 ADOPT ARTICLES 12/12/2014

View Document

16/08/1416 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/07/1411 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WILLIAM FORD / 30/06/2014

View Document

11/07/1411 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

11/07/1411 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP COX / 30/06/2014

View Document

11/07/1411 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID LAWRENCE / 30/06/2014

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR LESLIE COOK

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED SUSAN ANNE GREENWAY

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / TOMMASO TOFFOLO / 10/01/2014

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES WAINWRIGHT

View Document

07/02/147 February 2014 DIRECTOR APPOINTED NIGEL GEORGE WILLIAM PETTY

View Document

10/01/1410 January 2014 SECRETARY'S CHANGE OF PARTICULARS / SOPHIE KATHERINE GRUNDY / 10/01/2014

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STUART BOARDMAN / 11/10/2013

View Document

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM VICTORIA ROAD LEEDS WEST YORKSHIRE LS11 5UG

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/07/1323 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, SECRETARY ANTON ALPHONSUS

View Document

13/06/1313 June 2013 SECRETARY APPOINTED SOPHIE KATHERINE GRUNDY

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP COX / 28/11/2012

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED PHILIP COX

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE AMABILE

View Document

18/12/1218 December 2012 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

05/10/125 October 2012 DIRECTOR APPOINTED TOMMASO TOFFOLO

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOWIE

View Document

19/07/1219 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

05/07/125 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED KEVIN WILLIAM FORD

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED LESLIE COOK

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED MARK DAVID LAWRENCE

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED MR JAMES WAINWRIGHT

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED ANDREW BOWIE

View Document

19/12/1119 December 2011 SECRETARY APPOINTED MR ANTON BERNARD ALPHONSUS

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, SECRETARY ALISON BOLDISON

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW CAWLEY

View Document

05/07/115 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 24/09/10

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED ANDREW CAWLEY

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED MICHAEL BOARDMAN

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SIMPSON

View Document

27/07/1027 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

07/07/107 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

07/07/107 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

07/07/107 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

07/07/107 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

07/07/107 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

06/07/106 July 2010 SAIL ADDRESS CREATED

View Document

08/06/108 June 2010 FULL ACCOUNTS MADE UP TO 25/09/09

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS

View Document

01/08/091 August 2009 FULL ACCOUNTS MADE UP TO 26/09/08

View Document

08/07/098 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 DISS40 (DISS40(SOAD))

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

26/08/0826 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

20/02/0820 February 2008 NEW SECRETARY APPOINTED

View Document

20/02/0820 February 2008 SECRETARY RESIGNED

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

17/08/0617 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

17/08/0617 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 DELIVERY EXT'D 3 MTH 30/09/05

View Document

05/04/065 April 2006 S366A DISP HOLDING AGM 12/09/05

View Document

18/01/0618 January 2006 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

09/08/059 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

05/04/055 April 2005 AUDITOR'S RESIGNATION

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

04/08/044 August 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

03/09/033 September 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 REGISTERED OFFICE CHANGED ON 15/08/03 FROM: SHARP STREET WORSLEY MANCHESTER M28 3NA

View Document

31/05/0331 May 2003 NEW DIRECTOR APPOINTED

View Document

31/05/0331 May 2003 NEW DIRECTOR APPOINTED

View Document

31/05/0331 May 2003 DIRECTOR RESIGNED

View Document

31/05/0331 May 2003 SECRETARY RESIGNED

View Document

24/04/0324 April 2003 AUDITOR'S RESIGNATION

View Document

11/02/0311 February 2003 LOCATION OF REGISTER OF MEMBERS

View Document

23/12/0223 December 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

02/12/022 December 2002 NEW SECRETARY APPOINTED

View Document

30/07/0230 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 LOCATION OF REGISTER OF MEMBERS

View Document

16/10/0116 October 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01

View Document

12/10/0112 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

08/10/018 October 2001 COMPANY NAME CHANGED BAILEY BIRKETT LIMITED CERTIFICATE ISSUED ON 08/10/01

View Document

03/10/013 October 2001 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/10/013 October 2001 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 COMPANY NAME CHANGED IMI BAILEY BIRKETT LIMITED CERTIFICATE ISSUED ON 03/07/01

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/07/0011 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/07/9922 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/07/9821 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/07/9730 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

30/07/9730 July 1997 NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 DIRECTOR RESIGNED

View Document

06/02/976 February 1997 AUDITOR'S RESIGNATION

View Document

06/02/976 February 1997 AUDITOR'S RESIGNATION

View Document

21/10/9621 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/10/9610 October 1996 NEW DIRECTOR APPOINTED

View Document

10/10/9610 October 1996 NEW DIRECTOR APPOINTED

View Document

09/09/969 September 1996 DIRECTOR RESIGNED

View Document

09/09/969 September 1996 NEW DIRECTOR APPOINTED

View Document

06/08/966 August 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 DIRECTOR RESIGNED

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/07/9527 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

19/12/9419 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/07/9426 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

26/07/9426 July 1994 REGISTERED OFFICE CHANGED ON 26/07/94

View Document

26/07/9426 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9424 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9421 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9421 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/07/9329 July 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

29/07/9329 July 1993 NEW DIRECTOR APPOINTED

View Document

15/07/9315 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9318 June 1993 NEW DIRECTOR APPOINTED

View Document

18/11/9218 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/08/9220 August 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

15/04/9215 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/10/914 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/09/915 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9129 July 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

29/07/9129 July 1991 REGISTERED OFFICE CHANGED ON 29/07/91

View Document

30/11/9030 November 1990 RETURN MADE UP TO 30/06/90; NO CHANGE OF MEMBERS

View Document

01/11/901 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/10/8926 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

28/07/8928 July 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

14/07/8914 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/8928 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/06/8928 June 1989 DIRECTOR RESIGNED

View Document

12/01/8912 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

02/08/882 August 1988 REGISTERED OFFICE CHANGED ON 02/08/88 FROM: BALME ROAD CLECKHEATON WEST YORKSHIRE BD19 3QS

View Document

21/04/8821 April 1988 RETURN MADE UP TO 15/03/88; FULL LIST OF MEMBERS

View Document

13/04/8813 April 1988 NEW DIRECTOR APPOINTED

View Document

26/10/8726 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

22/10/8722 October 1987 DIRECTOR RESIGNED

View Document

27/07/8727 July 1987 RETURN MADE UP TO 17/03/87; FULL LIST OF MEMBERS

View Document

22/05/8722 May 1987 DIRECTOR RESIGNED

View Document

01/05/871 May 1987 DIRECTOR RESIGNED

View Document

13/01/8713 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/8624 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

12/10/8112 October 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/10/81

View Document

28/07/8128 July 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/07/81

View Document

29/09/7829 September 1978 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/09/78

View Document

21/03/1321 March 1913 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/03/13

View Document

01/11/891 November 1889 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