About

Registered Number: 07961945
Date of Incorporation: 23/02/2012 (12 years and 2 months ago)
Company Status: Administration
Registered Address: 6th Floor Bank House, Cherry Street, Birmingham, B2 5AL

 

Assembled Electronic Solutions Ltd was registered on 23 February 2012, it's status is listed as "Administration". This company has only one director listed in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AES NORGEM LIMITED 19 December 2012 10 August 2018 1

Filing History

Document Type Date
AM02 - N/A 15 May 2020
AM06 - N/A 16 April 2020
AM03 - N/A 13 March 2020
AD01 - Change of registered office address 12 March 2020
AM01 - N/A 11 March 2020
AD01 - Change of registered office address 22 January 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 03 June 2019
CS01 - N/A 31 May 2019
PSC04 - N/A 30 May 2019
SH01 - Return of Allotment of shares 30 May 2019
MR01 - N/A 15 March 2019
MR01 - N/A 15 March 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 21 December 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 September 2018
SH01 - Return of Allotment of shares 28 August 2018
SH08 - Notice of name or other designation of class of shares 28 August 2018
TM01 - Termination of appointment of director 17 August 2018
CS01 - N/A 28 February 2018
PSC04 - N/A 28 February 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 05 December 2016
MR01 - N/A 22 August 2016
CH02 - Change of particulars for corporate director 09 May 2016
AD01 - Change of registered office address 06 May 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 20 November 2013
AA01 - Change of accounting reference date 13 June 2013
MG01 - Particulars of a mortgage or charge 08 March 2013
AR01 - Annual Return 26 February 2013
MG01 - Particulars of a mortgage or charge 01 February 2013
AP02 - Appointment of corporate director 04 January 2013
RESOLUTIONS - N/A 31 October 2012
CONNOT - N/A 31 October 2012
CERTNM - Change of name certificate 24 October 2012
CONNOT - N/A 24 October 2012
SH08 - Notice of name or other designation of class of shares 24 October 2012
SH08 - Notice of name or other designation of class of shares 24 October 2012
SH01 - Return of Allotment of shares 22 October 2012
NEWINC - New incorporation documents 23 February 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2019 Outstanding

N/A

A registered charge 28 February 2019 Outstanding

N/A

A registered charge 02 August 2016 Outstanding

N/A

All assets debenture 06 March 2013 Outstanding

N/A

Debenture 25 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.