About

Registered Number: 01589111
Date of Incorporation: 02/10/1981 (42 years and 6 months ago)
Company Status: Active
Registered Address: Secure House Lulworth Close, Chandler's Ford, Eastleigh, Hampshire, SO53 3TL,

 

Advanced Energy Monitoring Systems Ltd was founded on 02 October 1981 and are based in Hampshire, it's status at Companies House is "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGRAWAL, Vineet 11 March 2011 25 March 2015 1
BABEL, Bhagwat Singh 03 August 2005 11 March 2011 1
KASHYAP, Vikas 18 March 2009 18 December 2014 1
KOHLI, Rajesh 11 March 2011 22 March 2013 1
MACLEAN, Alasdair, Dr. N/A 05 February 1993 1
SINGHAL, Suket 21 March 2014 01 April 2018 1
YATES, Alexander Maurice 05 February 1993 03 August 2005 1
YATES, Ann Cicely N/A 05 February 1993 1
Secretary Name Appointed Resigned Total Appointments
PANDWAL, Hemender 29 September 2011 25 March 2015 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 29 August 2019
PSC04 - N/A 01 August 2019
AD01 - Change of registered office address 21 June 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 29 August 2018
TM01 - Termination of appointment of director 14 August 2018
TM01 - Termination of appointment of director 14 August 2018
AP01 - Appointment of director 14 August 2018
RESOLUTIONS - N/A 10 August 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 31 August 2017
CH01 - Change of particulars for director 13 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 March 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 27 September 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 16 July 2015
TM02 - Termination of appointment of secretary 07 May 2015
TM01 - Termination of appointment of director 07 May 2015
AP01 - Appointment of director 07 May 2015
TM01 - Termination of appointment of director 31 December 2014
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 25 July 2014
AP01 - Appointment of director 19 June 2014
TM01 - Termination of appointment of director 19 June 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 30 July 2013
TM01 - Termination of appointment of director 10 April 2013
AP01 - Appointment of director 10 April 2013
TM01 - Termination of appointment of director 10 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2012
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 01 August 2012
CC04 - Statement of companies objects 30 April 2012
AP03 - Appointment of secretary 18 October 2011
AR01 - Annual Return 18 October 2011
TM02 - Termination of appointment of secretary 17 October 2011
AA - Annual Accounts 10 October 2011
CH01 - Change of particulars for director 08 September 2011
AP01 - Appointment of director 21 March 2011
TM01 - Termination of appointment of director 21 March 2011
AP01 - Appointment of director 18 March 2011
AP01 - Appointment of director 18 March 2011
TM01 - Termination of appointment of director 18 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 03 November 2010
CH01 - Change of particulars for director 02 November 2010
CH03 - Change of particulars for secretary 22 October 2010
CH01 - Change of particulars for director 21 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 October 2010
AD01 - Change of registered office address 07 July 2010
RESOLUTIONS - N/A 29 April 2010
AR01 - Annual Return 27 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 October 2009
AA - Annual Accounts 28 September 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 28 November 2007
363s - Annual Return 21 November 2007
RESOLUTIONS - N/A 08 June 2007
RESOLUTIONS - N/A 08 June 2007
RESOLUTIONS - N/A 08 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2007
287 - Change in situation or address of Registered Office 26 April 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 19 October 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 27 October 2005
AUD - Auditor's letter of resignation 01 September 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
395 - Particulars of a mortgage or charge 19 May 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 09 December 2003
363s - Annual Return 08 October 2003
288b - Notice of resignation of directors or secretaries 26 April 2003
AA - Annual Accounts 26 January 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 05 October 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 04 October 2000
395 - Particulars of a mortgage or charge 14 July 2000
AA - Annual Accounts 07 January 2000
363s - Annual Return 12 October 1999
363s - Annual Return 05 October 1998
AA - Annual Accounts 27 May 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
225 - Change of Accounting Reference Date 08 May 1998
363s - Annual Return 08 October 1997
AA - Annual Accounts 02 May 1997
363s - Annual Return 02 October 1996
AA - Annual Accounts 11 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 1996
363a - Annual Return 17 November 1995
AA - Annual Accounts 13 June 1995
288 - N/A 10 May 1995
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 09 May 1995
395 - Particulars of a mortgage or charge 05 April 1995
363s - Annual Return 03 October 1994
AA - Annual Accounts 14 July 1994
363s - Annual Return 22 October 1993
288 - N/A 22 October 1993
288 - N/A 22 October 1993
AA - Annual Accounts 18 April 1993
RESOLUTIONS - N/A 19 February 1993
288 - N/A 19 February 1993
288 - N/A 19 February 1993
288 - N/A 19 February 1993
288 - N/A 19 February 1993
395 - Particulars of a mortgage or charge 06 February 1993
363x - Annual Return 19 October 1992
AA - Annual Accounts 24 February 1992
363x - Annual Return 28 October 1991
288 - N/A 17 June 1991
288 - N/A 17 June 1991
AA - Annual Accounts 09 April 1991
363x - Annual Return 06 March 1991
353 - Register of members 06 March 1991
288 - N/A 14 September 1990
288 - N/A 14 September 1990
AA - Annual Accounts 28 June 1990
363 - Annual Return 30 March 1990
287 - Change in situation or address of Registered Office 29 March 1990
287 - Change in situation or address of Registered Office 28 February 1990
RESOLUTIONS - N/A 30 October 1989
RESOLUTIONS - N/A 30 October 1989
RESOLUTIONS - N/A 30 October 1989
RESOLUTIONS - N/A 30 October 1989
RESOLUTIONS - N/A 30 October 1989
123 - Notice of increase in nominal capital 25 October 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1989
288 - N/A 20 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 1989
AA - Annual Accounts 12 July 1989
363 - Annual Return 12 July 1989
288 - N/A 03 August 1988
288 - N/A 03 August 1988
AA - Annual Accounts 03 August 1988
363 - Annual Return 03 August 1988
AA - Annual Accounts 05 November 1987
363 - Annual Return 05 November 1987
AA - Annual Accounts 30 October 1986
AA - Annual Accounts 29 October 1986
AA - Annual Accounts 29 October 1986
363 - Annual Return 29 October 1986
363 - Annual Return 07 August 1985
AA - Annual Accounts 09 May 1984
363 - Annual Return 09 May 1984
PUC 2 - N/A 04 February 1984
363 - Annual Return 14 December 1983
AA - Annual Accounts 09 May 1983
PUC 2 - N/A 16 November 1981
NEWINC - New incorporation documents 02 October 1981

Mortgages & Charges

Description Date Status Charge by
Debenture 17 May 2005 Fully Satisfied

N/A

Supplemental deed relating to a debenture dated 24 march 1995 creating a charge over specified intellectual property 10 July 2000 Fully Satisfied

N/A

Debenture 24 March 1995 Fully Satisfied

N/A

Debenture 05 February 1993 Fully Satisfied

N/A

Debenture 17 December 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.