ADVANCED ENERGY MONITORING SYSTEMS LIMITED

Company Documents

DateDescription
26/10/2426 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

10/08/2310 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/10/2127 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

01/08/191 August 2019 PSC'S CHANGE OF PARTICULARS / SANJAYA SINGHAL / 14/06/2019

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM SECURE HOUSE MOORSIDE ROAD WINCHESTER HAMPSHIRE SO23 7RX

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR PETER WILMAN

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR KAUSHAK PATEL

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR SUKET SINGHAL

View Document

10/08/1810 August 2018 ADOPT ARTICLES 16/07/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/09/175 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILMAN / 31/12/2016

View Document

13/03/1713 March 2017 SAIL ADDRESS CHANGED FROM: HILLBROW HOUSE HILLBROW ROAD ESHER SURREY KT109NW UNITED KINGDOM

View Document

19/12/1619 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

17/09/1517 September 2015 28/08/15 NO CHANGES

View Document

16/07/1516 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR PETER WILMAN

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, SECRETARY HEMENDER PANDWAL

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR VINEET AGRAWAL

View Document

31/12/1431 December 2014 APPOINTMENT TERMINATED, DIRECTOR VIKAS KASHYAP

View Document

05/09/145 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

25/07/1425 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED SUKET SINGHAL

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR LESLIE WOOLNER

View Document

14/10/1314 October 2013 30/09/13 NO CHANGES

View Document

30/07/1330 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED LESLIE WOOLNER

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR RAJESH KOHLI

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR HEMENDER PANDWAL

View Document

26/10/1226 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

23/10/1223 October 2012 30/09/12 NO CHANGES

View Document

01/08/121 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/04/1230 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

18/10/1118 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

18/10/1118 October 2011 SECRETARY APPOINTED HEMENDER PANDWAL

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, SECRETARY BHAGWAT BABEL

View Document

10/10/1110 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR VIKAS KASHYAP / 25/08/2011

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR BHAGWAT BABEL

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED RAJESH KOHLI

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED HEMENDER PANDWAL

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR SANJAYA SINGHAL

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED VINEET AGRAWAL

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

03/11/103 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / BHAGWAT SINGH BABEL / 28/06/2010

View Document

22/10/1022 October 2010 SECRETARY'S CHANGE OF PARTICULARS / BHAGWAT SINGH BABEL / 28/06/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VIKAS KASHYAP / 22/07/2010

View Document

21/10/1021 October 2010 SAIL ADDRESS CREATED

View Document

21/10/1021 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM PRI HOUSE MOORSIDE ROAD WINCHESTER HAMPSHIRE SO23 7RX

View Document

29/04/1029 April 2010 ADOPT ARTICLES 17/04/2010

View Document

27/11/0927 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

15/10/0915 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/09/0928 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

02/07/092 July 2009 DIRECTOR APPOINTED VIKAS KASHYAP

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR MAURICE YATES

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/11/0821 November 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS; AMEND

View Document

21/11/0721 November 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: THE ENERGY CENTRE FINNIMORE INDUSTRIAL ESTATE OTTERY ST. MARY DEVON EX11 1NR

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 AUDITOR'S RESIGNATION

View Document

16/08/0516 August 2005 NEW SECRETARY APPOINTED

View Document

16/08/0516 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 SECRETARY RESIGNED

View Document

16/08/0516 August 2005 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 SECRETARY RESIGNED

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 DIRECTOR RESIGNED

View Document

26/01/0326 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/007 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/03/99

View Document

08/10/978 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

02/10/962 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

11/07/9611 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

18/01/9618 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/9517 November 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

13/06/9513 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

10/05/9510 May 1995 DIRECTOR RESIGNED

View Document

09/05/959 May 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

05/04/955 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/10/943 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

14/07/9414 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

22/10/9322 October 1993 SECRETARY RESIGNED

View Document

22/10/9322 October 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/10/9322 October 1993 SECRETARY RESIGNED

View Document

22/10/9322 October 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

22/10/9322 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/04/9318 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

19/02/9319 February 1993 ADOPT MEM AND ARTS 05/02/93

View Document

19/02/9319 February 1993 DIRECTOR RESIGNED

View Document

19/02/9319 February 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/02/9319 February 1993 SECRETARY RESIGNED

View Document

19/02/9319 February 1993 NEW DIRECTOR APPOINTED

View Document

06/02/936 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9219 October 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

24/02/9224 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

28/10/9128 October 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

17/06/9117 June 1991 NEW DIRECTOR APPOINTED

View Document

17/06/9117 June 1991 DIRECTOR RESIGNED

View Document

09/04/919 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

06/03/916 March 1991 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/916 March 1991 RETURN MADE UP TO 22/02/91; FULL LIST OF MEMBERS

View Document

14/09/9014 September 1990 NEW DIRECTOR APPOINTED

View Document

14/09/9014 September 1990 DIRECTOR RESIGNED

View Document

28/06/9028 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

30/03/9030 March 1990 RETURN MADE UP TO 22/02/90; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 REGISTERED OFFICE CHANGED ON 29/03/90 FROM: WEST RIDING HOUSE 67 ALBION STREET LEEDS LS1 5AA

View Document

28/02/9028 February 1990 REGISTERED OFFICE CHANGED ON 28/02/90 FROM: THE ENERGY CENTRE ALANSWAY OTTERY ST MARY DEVON EX11 1NR

View Document

30/10/8930 October 1989 ADOPT MEM AND ARTS 05/10/89

View Document

25/10/8925 October 1989 CONVE

View Document

25/10/8925 October 1989 £ NC 5000/5010

View Document

20/10/8920 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/8919 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/8912 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

12/07/8912 July 1989 RETURN MADE UP TO 06/07/89; FULL LIST OF MEMBERS

View Document

03/08/883 August 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

03/08/883 August 1988 NEW DIRECTOR APPOINTED

View Document

03/08/883 August 1988 DIRECTOR RESIGNED

View Document

03/08/883 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

05/11/875 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

05/11/875 November 1987 RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS

View Document

30/10/8630 October 1986 ANNUAL ACCOUNTS MADE UP DATE 30/09/85

View Document

29/10/8629 October 1986 RETURN MADE UP TO 04/02/86; FULL LIST OF MEMBERS

View Document

29/10/8629 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/84

View Document

29/10/8629 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

07/08/857 August 1985 ANNUAL RETURN MADE UP TO 30/04/85

View Document

09/05/849 May 1984 ANNUAL RETURN MADE UP TO 31/12/82

View Document

09/05/849 May 1984 ANNUAL ACCOUNTS MADE UP DATE 30/09/83

View Document

04/02/844 February 1984 ALLOTMENT OF SHARES

View Document

14/12/8314 December 1983 ANNUAL RETURN MADE UP TO 15/04/83

View Document

09/05/839 May 1983 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

View Document

16/11/8116 November 1981 ALLOTMENT OF SHARES

View Document

02/10/812 October 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company