ADVANCED ENERGY MONITORING SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ADVANCED ENERGY MONITORING SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01589111

Incorporation date

02/10/1981

Size

Dormant

Contacts

Registered address

Registered address

Secure House Lulworth Close, Chandler's Ford, Eastleigh, Hampshire SO53 3TLCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1981)
dot icon21/04/2026
First Gazette notice for voluntary strike-off
dot icon13/04/2026
Application to strike the company off the register
dot icon01/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon01/09/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon26/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon05/09/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon04/09/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon10/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon22/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon12/09/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon27/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon03/09/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon16/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon03/09/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon17/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon29/08/2019
Confirmation statement made on 2019-08-28 with updates
dot icon01/08/2019
Change of details for Sanjaya Singhal as a person with significant control on 2019-06-14
dot icon21/06/2019
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 2019-06-21
dot icon17/12/2018
Accounts for a small company made up to 2018-03-31
dot icon29/08/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon14/08/2018
Termination of appointment of Suket Singhal as a director on 2018-04-01
dot icon14/08/2018
Termination of appointment of Peter Wilman as a director on 2018-07-16
dot icon14/08/2018
Appointment of Mr Kaushak Patel as a director on 2018-04-01
dot icon10/08/2018
Resolutions
dot icon05/09/2017
Accounts for a small company made up to 2017-03-31
dot icon31/08/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon13/03/2017
Director's details changed for Mr Peter Wilman on 2016-12-31
dot icon13/03/2017
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
dot icon19/12/2016
Full accounts made up to 2016-03-31
dot icon27/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon17/09/2015
Annual return made up to 2015-08-28
dot icon16/07/2015
Full accounts made up to 2015-03-31
dot icon07/05/2015
Termination of appointment of Hemender Pandwal as a secretary on 2015-03-25
dot icon07/05/2015
Termination of appointment of Vineet Agrawal as a director on 2015-03-25
dot icon07/05/2015
Appointment of Mr Peter Wilman as a director on 2015-03-25
dot icon31/12/2014
Termination of appointment of Vikas Kashyap as a director on 2014-12-18
dot icon05/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon25/07/2014
Full accounts made up to 2014-03-31
dot icon19/06/2014
Appointment of Suket Singhal as a director
dot icon19/06/2014
Termination of appointment of Leslie Woolner as a director
dot icon14/10/2013
Annual return made up to 2013-09-30
dot icon30/07/2013
Full accounts made up to 2013-03-31
dot icon10/04/2013
Termination of appointment of Rajesh Kohli as a director
dot icon10/04/2013
Appointment of Leslie Woolner as a director
dot icon10/04/2013
Termination of appointment of Hemender Pandwal as a director
dot icon26/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/10/2012
Annual return made up to 2012-09-30
dot icon01/08/2012
Full accounts made up to 2012-03-31
dot icon30/04/2012
Statement of company's objects
dot icon18/10/2011
Appointment of Hemender Pandwal as a secretary
dot icon18/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon17/10/2011
Termination of appointment of Bhagwat Babel as a secretary
dot icon10/10/2011
Full accounts made up to 2011-03-31
dot icon08/09/2011
Director's details changed for Mr Vikas Kashyap on 2011-08-25
dot icon21/03/2011
Appointment of Rajesh Kohli as a director
dot icon21/03/2011
Termination of appointment of Bhagwat Babel as a director
dot icon18/03/2011
Appointment of Vineet Agrawal as a director
dot icon18/03/2011
Appointment of Hemender Pandwal as a director
dot icon18/03/2011
Termination of appointment of Sanjaya Singhal as a director
dot icon30/12/2010
Full accounts made up to 2010-03-31
dot icon03/11/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon02/11/2010
Director's details changed for Bhagwat Singh Babel on 2010-06-28
dot icon22/10/2010
Secretary's details changed for Bhagwat Singh Babel on 2010-06-28
dot icon21/10/2010
Director's details changed for Mr Vikas Kashyap on 2010-07-22
dot icon21/10/2010
Register(s) moved to registered inspection location
dot icon21/10/2010
Register inspection address has been changed
dot icon07/07/2010
Registered office address changed from Pri House Moorside Road Winchester Hampshire SO23 7RX on 2010-07-07
dot icon29/04/2010
Resolutions
dot icon27/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon15/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/09/2009
Full accounts made up to 2009-03-31
dot icon02/07/2009
Director appointed vikas kashyap
dot icon21/04/2009
Appointment terminated director maurice yates
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon21/11/2008
Return made up to 30/09/08; full list of members
dot icon02/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon28/11/2007
Return made up to 30/09/07; full list of members; amend
dot icon21/11/2007
Return made up to 30/09/07; full list of members
dot icon08/06/2007
Ad 30/03/07--------- £ si 13994@1=13994 £ ic 5000/18994
dot icon08/06/2007
Resolutions
dot icon08/06/2007
Resolutions
dot icon08/06/2007
Resolutions
dot icon26/04/2007
Registered office changed on 26/04/07 from: the energy centre finnimore industrial estate ottery st. Mary devon EX11 1NR
dot icon08/02/2007
Full accounts made up to 2006-03-31
dot icon19/10/2006
Return made up to 30/09/06; full list of members
dot icon17/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/10/2005
Return made up to 30/09/05; full list of members
dot icon01/09/2005
Auditor's resignation
dot icon16/08/2005
New director appointed
dot icon16/08/2005
New secretary appointed;new director appointed
dot icon16/08/2005
Director resigned
dot icon16/08/2005
Secretary resigned
dot icon16/08/2005
New secretary appointed
dot icon16/08/2005
Secretary resigned
dot icon19/05/2005
Particulars of mortgage/charge
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/10/2004
Return made up to 30/09/04; full list of members
dot icon09/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon08/10/2003
Return made up to 30/09/03; full list of members
dot icon26/04/2003
Director resigned
dot icon26/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon09/10/2002
Return made up to 30/09/02; full list of members
dot icon30/01/2002
Accounts for a small company made up to 2001-03-31
dot icon05/10/2001
Return made up to 30/09/01; full list of members
dot icon29/01/2001
Accounts for a small company made up to 2000-03-31
dot icon04/10/2000
Return made up to 30/09/00; full list of members
dot icon14/07/2000
Particulars of mortgage/charge
dot icon07/01/2000
Accounts for a small company made up to 1999-03-31
dot icon12/10/1999
Return made up to 30/09/99; full list of members
dot icon05/10/1998
Return made up to 30/09/98; no change of members
dot icon27/05/1998
Accounts for a small company made up to 1997-09-30
dot icon26/05/1998
New director appointed
dot icon08/05/1998
Accounting reference date extended from 30/09/98 to 31/03/99
dot icon08/10/1997
Return made up to 30/09/97; no change of members
dot icon02/05/1997
Accounts for a small company made up to 1996-09-30
dot icon02/10/1996
Return made up to 30/09/96; full list of members
dot icon11/07/1996
Accounts for a small company made up to 1995-09-30
dot icon18/01/1996
Declaration of satisfaction of mortgage/charge
dot icon17/11/1995
Return made up to 30/09/95; no change of members
dot icon13/06/1995
Accounts for a small company made up to 1994-09-30
dot icon10/05/1995
Director resigned
dot icon09/05/1995
Declaration of mortgage charge released/ceased
dot icon05/04/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon03/10/1994
Return made up to 30/09/94; no change of members
dot icon14/07/1994
Accounts for a small company made up to 1993-09-30
dot icon22/10/1993
Secretary resigned
dot icon22/10/1993
New secretary appointed;director resigned
dot icon22/10/1993
Return made up to 30/09/93; full list of members
dot icon18/04/1993
Accounts for a small company made up to 1992-09-30
dot icon19/02/1993
Resolutions
dot icon19/02/1993
New director appointed
dot icon19/02/1993
Director resigned
dot icon19/02/1993
Secretary resigned
dot icon19/02/1993
New secretary appointed;director resigned
dot icon06/02/1993
Particulars of mortgage/charge
dot icon19/10/1992
Return made up to 30/09/92; no change of members
dot icon24/02/1992
Accounts for a small company made up to 1991-09-30
dot icon28/10/1991
Return made up to 30/09/91; no change of members
dot icon17/06/1991
Director resigned
dot icon17/06/1991
New director appointed
dot icon09/04/1991
Full accounts made up to 1990-09-30
dot icon06/03/1991
Return made up to 22/02/91; full list of members
dot icon06/03/1991
Location of register of members
dot icon14/09/1990
New director appointed
dot icon14/09/1990
Director resigned
dot icon28/06/1990
Accounts for a small company made up to 1989-09-30
dot icon30/03/1990
Return made up to 22/02/90; full list of members
dot icon29/03/1990
Registered office changed on 29/03/90 from: west riding house 67 albion street leeds LS1 5AA
dot icon28/02/1990
Registered office changed on 28/02/90 from: the energy centre alansway ottery st mary devon EX11 1NR
dot icon30/10/1989
Resolutions
dot icon30/10/1989
Resolutions
dot icon30/10/1989
Resolutions
dot icon30/10/1989
Resolutions
dot icon30/10/1989
Resolutions
dot icon25/10/1989
£ nc 5000/5010
dot icon25/10/1989
Conve
dot icon25/10/1989
Wd 18/10/89 ad 05/10/89--------- £ si 2500@1=2500 £ ic 2500/5000
dot icon20/10/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon19/10/1989
Declaration of satisfaction of mortgage/charge
dot icon12/07/1989
Accounts for a small company made up to 1988-09-30
dot icon12/07/1989
Return made up to 06/07/89; full list of members
dot icon03/08/1988
New director appointed
dot icon03/08/1988
Director resigned
dot icon03/08/1988
Accounts for a small company made up to 1987-09-30
dot icon03/08/1988
Return made up to 14/07/88; full list of members
dot icon05/11/1987
Accounts for a small company made up to 1986-09-30
dot icon05/11/1987
Return made up to 14/04/87; full list of members
dot icon30/10/1986
Accounts made up to 1985-09-30
dot icon29/10/1986
Accounts for a small company made up to 1985-09-30
dot icon29/10/1986
Accounts for a small company made up to 1984-09-30
dot icon29/10/1986
Return made up to 04/02/86; full list of members
dot icon07/08/1985
Annual return made up to 30/04/85
dot icon09/05/1984
Annual return made up to 31/12/82
dot icon09/05/1984
Accounts made up to 1983-09-30
dot icon04/02/1984
Allotment of shares
dot icon14/12/1983
Annual return made up to 15/04/83
dot icon09/05/1983
Accounts made up to 1982-09-30
dot icon16/11/1981
Allotment of shares
dot icon02/10/1981
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
-
-
0.00
-
-
2023
1
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Kaushak
Director
01/04/2018 - Present
14

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED ENERGY MONITORING SYSTEMS LIMITED

ADVANCED ENERGY MONITORING SYSTEMS LIMITED is an(a) Active company incorporated on 02/10/1981 with the registered office located at Secure House Lulworth Close, Chandler's Ford, Eastleigh, Hampshire SO53 3TL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED ENERGY MONITORING SYSTEMS LIMITED?

toggle

ADVANCED ENERGY MONITORING SYSTEMS LIMITED is currently Active. It was registered on 02/10/1981 .

Where is ADVANCED ENERGY MONITORING SYSTEMS LIMITED located?

toggle

ADVANCED ENERGY MONITORING SYSTEMS LIMITED is registered at Secure House Lulworth Close, Chandler's Ford, Eastleigh, Hampshire SO53 3TL.

What does ADVANCED ENERGY MONITORING SYSTEMS LIMITED do?

toggle

ADVANCED ENERGY MONITORING SYSTEMS LIMITED operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

What is the latest filing for ADVANCED ENERGY MONITORING SYSTEMS LIMITED?

toggle

The latest filing was on 21/04/2026: First Gazette notice for voluntary strike-off.