Advanced company searchLink opens in new window

ADVANCED ENERGY MONITORING SYSTEMS LIMITED

Company number 01589111

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Sep 2023 CS01 Confirmation statement made on 28 August 2023 with no updates
10 Aug 2023 AA Accounts for a dormant company made up to 31 March 2023
22 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
12 Sep 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
27 Oct 2021 AA Accounts for a dormant company made up to 31 March 2021
03 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
16 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
03 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
17 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
29 Aug 2019 CS01 Confirmation statement made on 28 August 2019 with updates
01 Aug 2019 PSC04 Change of details for Sanjaya Singhal as a person with significant control on 14 June 2019
21 Jun 2019 AD01 Registered office address changed from Secure House Moorside Road Winchester Hampshire SO23 7RX to Secure House Lulworth Close Chandler's Ford Eastleigh Hampshire SO53 3TL on 21 June 2019
17 Dec 2018 AA Accounts for a small company made up to 31 March 2018
29 Aug 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
14 Aug 2018 TM01 Termination of appointment of Suket Singhal as a director on 1 April 2018
14 Aug 2018 TM01 Termination of appointment of Peter Wilman as a director on 16 July 2018
14 Aug 2018 AP01 Appointment of Mr Kaushak Patel as a director on 1 April 2018
10 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Sep 2017 AA Accounts for a small company made up to 31 March 2017
31 Aug 2017 CS01 Confirmation statement made on 28 August 2017 with no updates
13 Mar 2017 CH01 Director's details changed for Mr Peter Wilman on 31 December 2016
13 Mar 2017 AD02 Register inspection address has been changed from Hillbrow House Hillbrow Road Esher Surrey KT109NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE
19 Dec 2016 AA Full accounts made up to 31 March 2016
27 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
17 Sep 2015 AR01 Annual return made up to 28 August 2015
Statement of capital on 2015-09-17
  • GBP 18,994