Advanced company searchLink opens in new window

ROCKWELL AUTOMATION LIMITED

Company number 00872110

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Oct 2010 AD02 Register inspection address has been changed
18 Oct 2010 AD01 Registered office address changed from Hall Road Maldon Essex CM9 4LA on 18 October 2010
06 Oct 2010 AP01 Appointment of Mr Dominic Molloy as a director
06 Oct 2010 SH10 Particulars of variation of rights attached to shares
06 Oct 2010 MEM/ARTS Memorandum and Articles of Association
06 Oct 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re.acquisition 01/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Oct 2010 CERTNM Company name changed ics triplex (emea) LIMITED\certificate issued on 01/10/10
  • RES15 ‐ Change company name resolution on 2010-10-01
01 Oct 2010 CONNOT Change of name notice
16 Sep 2010 CC04 Statement of company's objects
08 Sep 2010 SH02 Sub-division of shares on 2 September 2010
08 Sep 2010 SH01 Statement of capital following an allotment of shares on 2 September 2010
  • GBP 15,563,733.00
07 Sep 2010 CERT10 Certificate of re-registration from Public Limited Company to Private
07 Sep 2010 MAR Re-registration of Memorandum and Articles
07 Sep 2010 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
07 Sep 2010 RR02 Re-registration from a public company to a private limited company
07 Jul 2010 TM01 Termination of appointment of Antony Parsell as a director
06 Apr 2010 AA Full accounts made up to 30 September 2009
09 Jan 2010 AP01 Appointment of Mr William Joseph Quinn as a director
09 Jan 2010 AP01 Appointment of Brian Andrew Watson as a director
23 Dec 2009 AR01 Annual return made up to 15 December 2009 with full list of shareholders
23 Dec 2009 CH01 Director's details changed for Mr Alan Kenneth Suttle on 2 October 2009
21 Dec 2009 TM01 Termination of appointment of Frederic Hendrickx as a director
11 Nov 2009 TM01 Termination of appointment of Claudia Griffin as a director
25 Mar 2009 AA Full accounts made up to 30 September 2008
16 Dec 2008 363a Return made up to 15/12/08; full list of members