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.
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 |
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 |
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 |