EMERSON AUTOMATION SOLUTIONS SSC UK LIMITED

Company Documents

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

View Document

25/03/2525 March 2025 Change of details for Emerson International Holding Company Limited as a person with significant control on 2024-06-10

View Document

23/01/2523 January 2025 Register(s) moved to registered office address Sharp Street Worsley Worsley Manchester M28 3NA

View Document

23/01/2523 January 2025 Register(s) moved to registered office address Sharp Street Worsley Worsley Manchester M28 3NA

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

25/08/2425 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

05/04/245 April 2024 Statement of capital following an allotment of shares on 2024-04-02

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 Worsley Manchester M28 3NA on 2024-03-08

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

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

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

12/01/2312 January 2023 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS

View Document

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

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-05 with updates

View Document

31/01/2231 January 2022 Notification of Emerson International Holding Company Limited as a person with significant control on 2021-08-04

View Document

31/01/2231 January 2022 Cessation of Vulsub Holdings Ii Limited as a person with significant control on 2021-08-04

View Document

26/01/2226 January 2022 Notification of Vulsub Holdings Ii Limited as a person with significant control on 2021-07-23

View Document

26/01/2226 January 2022 Cessation of Vulsub Holding Ltd as a person with significant control on 2021-07-23

View Document

08/10/218 October 2021 Full accounts made up to 2020-09-30

View Document

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

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

19/08/1919 August 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MRS. SHARON LOVE

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR NEALE FINDLEY

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

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

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

01/03/181 March 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / PENTAIR FLOW CONTROL HOLDINGS LIMITED / 01/12/2017

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

15/12/1715 December 2017 PREVSHO FROM 31/12/2017 TO 30/09/2017

View Document

14/12/1714 December 2017 PREVEXT FROM 30/09/2016 TO 31/12/2016

View Document

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

View Document

29/09/1729 September 2017 COMPANY NAME CHANGED PENTAIR SSC 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

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR MAREK TAPSIK

View Document

14/02/1714 February 2017 14/02/17 STATEMENT OF CAPITAL GBP 1

View Document

14/02/1714 February 2017 REDUCE ISSUED CAPITAL 13/02/2017

View Document

14/02/1714 February 2017 SOLVENCY STATEMENT DATED 13/02/17

View Document

14/02/1714 February 2017 STATEMENT BY DIRECTORS

View Document

03/02/173 February 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

03/11/163 November 2016 04/10/16 STATEMENT OF CAPITAL GBP 1217464

View Document

26/01/1626 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MAREK TAPSIK

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

29/06/1529 June 2015 COMPANY NAME CHANGED PENTAIR FLOW CONTROL (UK) LIMITED CERTIFICATE ISSUED ON 29/06/15

View Document

10/02/1510 February 2015 ADOPT ARTICLES 21/01/2015

View Document

10/02/1510 February 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

15/01/1515 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

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

View Document

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

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

10/01/1410 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

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

View Document

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

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD LAWS

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

25/01/1325 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

27/12/1227 December 2012 COMPANY NAME CHANGED TYCO FLOW CONTROL (UK) LIMITED CERTIFICATE ISSUED ON 27/12/12

View Document

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

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MICHAEL BOARDMAN

View Document

05/10/125 October 2012 DIRECTOR APPOINTED TOMMASO TOFFOLO

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCIS MCKENDRY

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SYMONDS

View Document

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

View Document

08/06/128 June 2012 REDUCE ISSUED CAPITAL 01/06/2012

View Document

08/06/128 June 2012 08/06/12 STATEMENT OF CAPITAL GBP 1217463.00

View Document

08/06/128 June 2012 SOLVENCY STATEMENT DATED 01/06/12

View Document

08/06/128 June 2012 STATEMENT BY DIRECTORS

View Document

03/05/123 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

10/02/1210 February 2012 ADOPT ARTICLES 08/02/2012

View Document

26/01/1226 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

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

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 24/09/10

View Document

06/01/116 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 25/09/09

View Document

27/01/1027 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

27/01/1027 January 2010 SAIL ADDRESS CREATED

View Document

27/01/1027 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

27/01/1027 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

27/01/1027 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

27/01/1027 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

27/01/1027 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

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

View Document

03/04/093 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

29/01/0929 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

31/01/0831 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0831 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/077 December 2007 NEW SECRETARY APPOINTED

View Document

07/12/077 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/075 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

02/04/072 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

12/03/0712 March 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0626 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/10/054 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

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

View Document

31/01/0531 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

27/07/0427 July 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

19/07/0319 July 2003 DELIVERY EXT'D 3 MTH 30/09/02

View Document

24/04/0324 April 2003 AUDITOR'S RESIGNATION

View Document

07/04/037 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

20/02/0320 February 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 NC INC ALREADY ADJUSTED 30/09/02

View Document

10/10/0210 October 2002 £ NC 125000000/500000000 30/09/02

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

17/08/0217 August 2002 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 DELIVERY EXT'D 3 MTH 30/09/01

View Document

29/03/0229 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00

View Document

01/02/021 February 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 S80A AUTH TO ALLOT SEC 05/11/01

View Document

08/10/018 October 2001 £ NC 50000000/125000000 23/09/01

View Document

08/10/018 October 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/10/018 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/10/018 October 2001 NC INC ALREADY ADJUSTED 23/09/01

View Document

07/08/017 August 2001 DELIVERY EXT'D 3 MTH 30/09/00

View Document

03/04/013 April 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

30/01/0130 January 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 DELIVERY EXT'D 3 MTH 30/09/99

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 AMENDING 88(2) 8625000@£1 051099

View Document

12/10/9912 October 1999 £ NC 25000000/50000000 27/09/99

View Document

12/10/9912 October 1999 NC INC ALREADY ADJUSTED 27/09/99

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

20/09/9920 September 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 30/09/99

View Document

14/07/9914 July 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/06/99

View Document

14/07/9914 July 1999 NC INC ALREADY ADJUSTED 16/06/99

View Document

14/07/9914 July 1999 £ NC 10000002/25000000 16/

View Document

06/05/996 May 1999 NC INC ALREADY ADJUSTED 15/03/99

View Document

06/05/996 May 1999 £ NC 1000/10000002 15/03/99

View Document

06/05/996 May 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/03/99

View Document

25/04/9925 April 1999 REGISTERED OFFICE CHANGED ON 25/04/99 FROM: 7TH FLOOR THE INTERNATIONAL FINANCIAL CENTRE 25 BROAD STREET LONDON EC2N 1HN

View Document

17/04/9917 April 1999 NEW SECRETARY APPOINTED

View Document

17/04/9917 April 1999 NEW DIRECTOR APPOINTED

View Document

17/04/9917 April 1999 SECRETARY RESIGNED

View Document

17/04/9917 April 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 COMPANY NAME CHANGED CHROMESTAND LIMITED CERTIFICATE ISSUED ON 19/03/99

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 SECRETARY RESIGNED

View Document

24/02/9924 February 1999 NEW SECRETARY APPOINTED

View Document

24/02/9924 February 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 REGISTERED OFFICE CHANGED ON 24/02/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

24/02/9924 February 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 DIRECTOR RESIGNED

View Document

05/01/995 January 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