About

Registered Number: NI046580
Date of Incorporation: 20/05/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: Suite 103 Lisburn Enterprise Centre, Enterprise Crescent, Ballinderry Road, Lisburn, Co. Antrim, BT28 2BP

 

Having been setup in 2003, Embedded Monitoring Systems Ltd has its registered office in Lisburn, Co. Antrim. There are 5 directors listed as Browne, Ronan, Courtney, David Arthur, Kinkead, Roger, Mcleod, Kenneth Douglas, Midgley, Norman for the company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNE, Ronan 06 October 2004 - 1
COURTNEY, David Arthur 13 August 2004 - 1
KINKEAD, Roger 07 January 2004 - 1
MCLEOD, Kenneth Douglas 07 January 2004 29 March 2013 1
MIDGLEY, Norman 05 November 2008 20 August 2009 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 22 November 2019
AA - Annual Accounts 30 July 2019
PSC01 - N/A 14 March 2019
PSC09 - N/A 14 March 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 26 July 2018
CH03 - Change of particulars for secretary 06 July 2018
CH01 - Change of particulars for director 06 July 2018
CH03 - Change of particulars for secretary 06 July 2018
TM01 - Termination of appointment of director 07 March 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 11 July 2014
AP01 - Appointment of director 02 July 2014
AR01 - Annual Return 23 May 2014
AAMD - Amended Accounts 17 February 2014
RESOLUTIONS - N/A 06 January 2014
SH06 - Notice of cancellation of shares 06 January 2014
SH03 - Return of purchase of own shares 06 January 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 20 May 2013
TM01 - Termination of appointment of director 11 April 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 24 May 2012
RESOLUTIONS - N/A 20 January 2012
SH10 - Notice of particulars of variation of rights attached to shares 20 January 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH03 - Change of particulars for secretary 17 June 2010
AD01 - Change of registered office address 17 November 2009
AC(NI) - N/A 28 August 2009
296(NI) - N/A 27 August 2009
371S(NI) - N/A 02 July 2009
AC(NI) - N/A 26 November 2008
296(NI) - N/A 26 November 2008
296(NI) - N/A 20 November 2008
295(NI) - N/A 11 September 2008
371S(NI) - N/A 02 June 2008
AC(NI) - N/A 18 January 2008
371S(NI) - N/A 31 May 2007
AC(NI) - N/A 09 March 2007
371S(NI) - N/A 16 June 2006
AC(NI) - N/A 29 March 2006
371S(NI) - N/A 19 May 2005
SD(NI) - N/A 14 April 2005
AC(NI) - N/A 09 March 2005
296(NI) - N/A 09 November 2004
296(NI) - N/A 09 November 2004
RESOLUTIONS - N/A 21 October 2004
G98-2(NI) - N/A 21 October 2004
133(NI) - N/A 21 October 2004
UDM+A(NI) - N/A 21 October 2004
G98-2(NI) - N/A 21 October 2004
RESOLUTIONS - N/A 07 October 2004
133(NI) - N/A 07 October 2004
UDM+A(NI) - N/A 07 October 2004
G98-2(NI) - N/A 07 October 2004
296(NI) - N/A 09 September 2004
371S(NI) - N/A 08 June 2004
RESOLUTIONS - N/A 06 February 2004
295(NI) - N/A 06 February 2004
UDM+A(NI) - N/A 06 February 2004
296(NI) - N/A 02 February 2004
296(NI) - N/A 02 February 2004
CNRES(NI) - N/A 11 December 2003
UDM+A(NI) - N/A 11 December 2003
MEM(NI) - N/A 20 May 2003
ARTS(NI) - N/A 20 May 2003
G21(NI) - N/A 20 May 2003
G23(NI) - N/A 20 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.