About

Registered Number: 02551476
Date of Incorporation: 24/10/1990 (33 years and 6 months ago)
Company Status: Active
Registered Address: 69 Campbell Avenue, Barkingside, Ilford, Essex, IG6 1EB

 

Based in Ilford in Essex, Auto Electronic Systems Ltd was setup in 1990, it has a status of "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAHONEY, Karen Lynn 02 July 2008 - 1
MAHONEY, Arthur Patrick N/A 02 July 2008 1

Filing History

Document Type Date
AA - Annual Accounts 31 October 2019
CS01 - N/A 24 October 2019
PSC04 - N/A 04 June 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 31 October 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 19 October 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 30 October 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 13 November 2011
AA - Annual Accounts 31 October 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH03 - Change of particulars for secretary 25 October 2010
AA - Annual Accounts 01 December 2009
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 08 July 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 27 November 2006
363a - Annual Return 07 December 2005
AA - Annual Accounts 29 November 2005
AA - Annual Accounts 30 September 2005
363s - Annual Return 09 November 2004
287 - Change in situation or address of Registered Office 01 June 2004
363s - Annual Return 31 January 2004
AA - Annual Accounts 22 January 2004
DISS40 - Notice of striking-off action discontinued 10 June 2003
AA - Annual Accounts 04 June 2003
GAZ1 - First notification of strike-off action in London Gazette 29 April 2003
AA - Annual Accounts 29 January 2002
CERTNM - Change of name certificate 18 January 2002
AA - Annual Accounts 01 December 2000
363s - Annual Return 07 November 2000
363s - Annual Return 09 May 2000
AA - Annual Accounts 19 December 1999
AA - Annual Accounts 07 July 1999
363a - Annual Return 31 January 1999
363a - Annual Return 31 January 1999
287 - Change in situation or address of Registered Office 29 January 1999
AA - Annual Accounts 06 March 1998
363s - Annual Return 04 February 1998
363s - Annual Return 24 October 1997
AA - Annual Accounts 04 December 1996
363s - Annual Return 30 July 1996
AA - Annual Accounts 05 December 1995
AA - Annual Accounts 02 December 1994
363s - Annual Return 14 June 1994
AA - Annual Accounts 09 December 1993
363s - Annual Return 14 February 1993
AA - Annual Accounts 27 November 1992
363a - Annual Return 08 January 1992
CERTNM - Change of name certificate 21 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1991
287 - Change in situation or address of Registered Office 25 February 1991
288 - N/A 25 February 1991
288 - N/A 25 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 February 1991
NEWINC - New incorporation documents 24 October 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.