AUTOMATED ENVIRONMENTAL SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

AUTOMATED ENVIRONMENTAL SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08657294

Incorporation date

20/08/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Henwood House, Henwood, Ashford, Kent TN24 8DHCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2013)
dot icon14/01/2026
Appointment of Mr Adam George Pringle as a director on 2026-01-14
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/08/2025
Director's details changed for Mr Simon Ward on 2025-08-19
dot icon21/08/2025
Confirmation statement made on 2025-08-20 with updates
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/08/2024
Confirmation statement made on 2024-08-20 with updates
dot icon02/07/2024
Cessation of Oliver Mathias Pringle as a person with significant control on 2023-12-31
dot icon02/07/2024
Cessation of Simon Ward as a person with significant control on 2023-12-31
dot icon02/07/2024
Notification of Automated Environmental Systems Holdings Limited as a person with significant control on 2023-12-31
dot icon19/12/2023
Director's details changed for Mr Oliver Mathias Pringle on 2023-12-13
dot icon19/12/2023
Change of details for Mr Oliver Mathias Pringle as a person with significant control on 2023-12-13
dot icon25/08/2023
Confirmation statement made on 2023-08-20 with updates
dot icon24/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/09/2022
Confirmation statement made on 2022-08-20 with updates
dot icon25/08/2021
Confirmation statement made on 2021-08-20 with updates
dot icon05/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/10/2020
Change of details for Mr Oliver Mathias Pringle as a person with significant control on 2020-10-20
dot icon20/10/2020
Change of details for Mr Simon Ward as a person with significant control on 2020-10-20
dot icon20/10/2020
Director's details changed for Mr Simon Ward on 2020-10-20
dot icon20/10/2020
Director's details changed for Mr Oliver Mathias Pringle on 2020-10-20
dot icon05/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/09/2020
Confirmation statement made on 2020-08-20 with updates
dot icon18/11/2019
Resolutions
dot icon15/11/2019
Change of share class name or designation
dot icon14/11/2019
Purchase of own shares.
dot icon13/11/2019
Cancellation of shares. Statement of capital on 2019-10-21
dot icon29/10/2019
Change of details for Mr Simon Ward as a person with significant control on 2019-10-29
dot icon02/09/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon02/09/2019
Change of details for Mr Oliver Mathias Pringle as a person with significant control on 2018-08-21
dot icon16/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/08/2018
Confirmation statement made on 2018-08-20 with updates
dot icon31/08/2018
Notification of Simon Ward as a person with significant control on 2017-06-20
dot icon27/03/2018
Statement of capital following an allotment of shares on 2017-06-30
dot icon27/03/2018
Statement of capital following an allotment of shares on 2017-06-30
dot icon26/03/2018
Sub-division of shares on 2017-06-30
dot icon23/03/2018
Resolutions
dot icon08/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/09/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon25/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon15/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/03/2015
Change of share class name or designation
dot icon21/03/2015
Resolutions
dot icon08/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon31/01/2014
Current accounting period extended from 2014-08-31 to 2014-12-31
dot icon27/09/2013
Statement of capital following an allotment of shares on 2013-09-01
dot icon27/09/2013
Appointment of Mr Simon Ward as a director
dot icon13/09/2013
Certificate of change of name
dot icon20/08/2013
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
31/12/2024
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
1.28M
-
0.00
971.82K
-
2022
15
1.59M
-
0.00
648.00K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Simon
Director
01/09/2013 - Present
3
Pringle, Oliver Mathias
Director
20/08/2013 - Present
13
Pringle, Adam George
Director
14/01/2026 - Present
1

Persons with Significant Control

3
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 AUTOMATED ENVIRONMENTAL SYSTEMS LIMITED

AUTOMATED ENVIRONMENTAL SYSTEMS LIMITED is an(a) Active company incorporated on 20/08/2013 with the registered office located at Henwood House, Henwood, Ashford, Kent TN24 8DH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMATED ENVIRONMENTAL SYSTEMS LIMITED?

toggle

AUTOMATED ENVIRONMENTAL SYSTEMS LIMITED is currently Active. It was registered on 20/08/2013 .

Where is AUTOMATED ENVIRONMENTAL SYSTEMS LIMITED located?

toggle

AUTOMATED ENVIRONMENTAL SYSTEMS LIMITED is registered at Henwood House, Henwood, Ashford, Kent TN24 8DH.

What does AUTOMATED ENVIRONMENTAL SYSTEMS LIMITED do?

toggle

AUTOMATED ENVIRONMENTAL SYSTEMS LIMITED operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

What is the latest filing for AUTOMATED ENVIRONMENTAL SYSTEMS LIMITED?

toggle

The latest filing was on 14/01/2026: Appointment of Mr Adam George Pringle as a director on 2026-01-14.