About

Registered Number: 06150448
Date of Incorporation: 12/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Henwood House, Henwood, Ashford, Kent, TN24 8DH,

 

Having been setup in 2007, Automated Environmental Systems (South) Ltd have registered office in Ashford in Kent, it's status at Companies House is "Active". Pringle, Oliver Mathias is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PRINGLE, Oliver Mathias 08 February 2017 - 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 28 August 2019
PSC05 - N/A 27 March 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 25 March 2019
PSC07 - N/A 25 March 2019
PSC05 - N/A 06 August 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 21 March 2018
AA01 - Change of accounting reference date 27 June 2017
CS01 - N/A 28 March 2017
TM02 - Termination of appointment of secretary 24 February 2017
TM01 - Termination of appointment of director 24 February 2017
TM01 - Termination of appointment of director 24 February 2017
AD01 - Change of registered office address 24 February 2017
AP03 - Appointment of secretary 24 February 2017
AP01 - Appointment of director 24 February 2017
RESOLUTIONS - N/A 21 February 2017
AA - Annual Accounts 02 November 2016
CH01 - Change of particulars for director 01 June 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 24 April 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 11 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
NEWINC - New incorporation documents 12 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.