CONTROLLED ELECTRONIC MANAGEMENT SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CONTROLLED ELECTRONIC MANAGEMENT SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI025728

Incorporation date

04/07/1991

Size

Full

Contacts

Registered address

Registered address

195 Airport Road West, Belfast, BT3 9EDCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1991)
dot icon16/12/2025
Termination of appointment of Jennifer Shaw as a director on 2025-12-12
dot icon28/10/2025
Full accounts made up to 2024-09-30
dot icon03/10/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon01/10/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon13/08/2024
Full accounts made up to 2023-09-30
dot icon14/12/2023
Full accounts made up to 2022-09-30
dot icon02/10/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon28/08/2023
Appointment of Jennifer Shaw as a director on 2023-08-18
dot icon28/08/2023
Termination of appointment of Mark Ayre as a director on 2023-08-18
dot icon26/10/2022
Change of details for Tyco Holdings (U.K.) Limited as a person with significant control on 2022-03-22
dot icon30/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon07/07/2022
Full accounts made up to 2021-09-30
dot icon07/10/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon05/07/2021
Full accounts made up to 2020-09-30
dot icon02/07/2021
Change of details for Tyco Holdings (U.K.) Limited as a person with significant control on 2021-07-02
dot icon29/09/2020
Confirmation statement made on 2020-09-20 with updates
dot icon29/09/2020
Cessation of Intellectual Systems Limited as a person with significant control on 2020-04-10
dot icon29/09/2020
Notification of Tyco Holdings (U.K.) Limited as a person with significant control on 2020-04-10
dot icon10/09/2020
Full accounts made up to 2019-09-30
dot icon14/08/2020
Appointment of Allen Houston as a director on 2020-08-14
dot icon14/08/2020
Termination of appointment of Anne Gallagher as a director on 2020-08-14
dot icon15/01/2020
Termination of appointment of Peter Ainsworth as a director on 2020-01-09
dot icon15/01/2020
Appointment of Anne Gallagher as a director on 2020-01-09
dot icon30/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon12/09/2019
Full accounts made up to 2018-09-30
dot icon26/02/2019
Full accounts made up to 2017-09-30
dot icon30/11/2018
Termination of appointment of David Grinstead as a director on 2018-10-31
dot icon30/11/2018
Appointment of Peter Ainsworth as a director on 2018-11-19
dot icon02/10/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon24/05/2018
Auditor's resignation
dot icon16/04/2018
Full accounts made up to 2016-09-30
dot icon26/09/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon21/09/2017
Termination of appointment of Andrew Bowie as a director on 2017-08-31
dot icon20/09/2017
Appointment of Mr Mark Ayre as a director on 2017-08-31
dot icon24/07/2017
Director's details changed for Mr Andrew Bowie on 2017-06-30
dot icon21/07/2017
Director's details changed for David Grinstead on 2017-06-30
dot icon19/04/2017
Termination of appointment of Anton Bernard Alphonsus as a secretary on 2017-03-10
dot icon19/04/2017
Termination of appointment of Anton Bernard Alphonsus as a director on 2017-03-10
dot icon23/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon28/06/2016
Full accounts made up to 2015-09-25
dot icon30/09/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon22/09/2015
Appointment of Mr Anton Bernard Alphonsus as a director on 2015-09-17
dot icon01/07/2015
Full accounts made up to 2014-09-26
dot icon26/09/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon04/07/2014
Full accounts made up to 2013-09-27
dot icon16/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon17/05/2013
Full accounts made up to 2012-09-28
dot icon08/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon16/02/2012
Full accounts made up to 2011-09-30
dot icon10/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon09/05/2011
Appointment of Mr Andrew Bowie as a director
dot icon07/04/2011
Termination of appointment of Iain Humphries as a secretary
dot icon01/04/2011
Appointment of Anton Bernard Alphonsus as a secretary
dot icon27/01/2011
Full accounts made up to 2010-09-30
dot icon30/09/2010
Termination of appointment of Mark Van Dover as a director
dot icon30/09/2010
Appointment of David Grinstead as a director
dot icon30/09/2010
Appointment of Iain Humphries as a secretary
dot icon30/09/2010
Termination of appointment of Joseph Barbati as a director
dot icon30/09/2010
Termination of appointment of George Fulton as a secretary
dot icon20/09/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon08/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon16/02/2010
Full accounts made up to 2009-09-30
dot icon16/09/2009
31/08/09 annual return shuttle
dot icon20/08/2009
Change of dirs/sec
dot icon02/07/2009
Change of dirs/sec
dot icon02/07/2009
Change in sit reg add
dot icon25/02/2009
30/09/08 annual accts
dot icon01/10/2008
30/09/07 annual accts
dot icon09/09/2008
31/08/08 annual return shuttle
dot icon25/02/2008
31/08/07 annual return shuttle
dot icon21/02/2008
Change of dirs/sec
dot icon21/02/2008
Change of dirs/sec
dot icon06/02/2008
30/09/06 annual accts
dot icon23/09/2006
31/08/06 annual return form
dot icon21/08/2006
30/09/05 annual accts
dot icon23/09/2005
31/08/05 annual return shuttle
dot icon16/09/2005
30/09/04 annual accts
dot icon03/12/2004
31/08/04 annual return shuttle
dot icon13/08/2004
30/09/03 annual accts
dot icon04/05/2004
Change of dirs/sec
dot icon04/05/2004
Change of dirs/sec
dot icon05/12/2003
31/08/03 annual return shuttle
dot icon04/08/2003
30/09/02 annual accts
dot icon07/05/2003
Auditor resignation
dot icon19/12/2002
Change of ARD
dot icon07/10/2002
31/08/02 annual return shuttle
dot icon30/07/2002
Change of dirs/sec
dot icon09/07/2002
Change of dirs/sec
dot icon27/01/2002
30/06/01 annual accts
dot icon10/01/2002
Change of dirs/sec
dot icon10/01/2002
Change of dirs/sec
dot icon06/09/2001
31/08/01 annual return shuttle
dot icon04/09/2001
Change of ARD
dot icon03/05/2001
Mortgage satisfaction
dot icon03/05/2001
Mortgage satisfaction
dot icon03/04/2001
Change of dirs/sec
dot icon03/04/2001
Change of dirs/sec
dot icon03/04/2001
Change of dirs/sec
dot icon03/04/2001
Change of dirs/sec
dot icon03/04/2001
Change of dirs/sec
dot icon03/04/2001
Change of dirs/sec
dot icon23/03/2001
Change of dirs/sec
dot icon23/03/2001
Change of dirs/sec
dot icon02/03/2001
Change of dirs/sec
dot icon25/02/2001
Change of dirs/sec
dot icon06/02/2001
31/03/00 annual accts
dot icon27/01/2001
Change of dirs/sec
dot icon06/09/2000
31/08/00 annual return shuttle
dot icon05/02/2000
31/03/99 annual accts
dot icon01/09/1999
31/08/99 annual return shuttle
dot icon24/05/1999
Change of dirs/sec
dot icon24/05/1999
Change of dirs/sec
dot icon18/01/1999
31/03/98 annual accts
dot icon21/10/1998
31/08/98 annual return shuttle
dot icon28/01/1998
31/03/97 annual accts
dot icon06/01/1998
Decl re assist acqn shs
dot icon07/11/1997
Resolutions
dot icon18/09/1997
Decl re assist acqn shs
dot icon12/09/1997
31/08/97 annual return shuttle
dot icon04/07/1997
Decl re assist acqn shs
dot icon13/01/1997
31/03/96 annual accts
dot icon20/11/1996
Particulars of a mortgage charge
dot icon08/11/1996
31/08/96 annual return shuttle
dot icon08/11/1996
Change of dirs/sec
dot icon08/11/1996
Change of dirs/sec
dot icon05/11/1996
Change of dirs/sec
dot icon05/11/1996
Return of allot of shares
dot icon06/06/1996
Change of dirs/sec
dot icon06/06/1996
Change of dirs/sec
dot icon06/06/1996
Decl re assist acqn shs
dot icon06/06/1996
Resolutions
dot icon06/06/1996
Resolutions
dot icon06/06/1996
Updated articles
dot icon04/06/1996
Mortgage satisfaction
dot icon04/06/1996
Mortgage satisfaction
dot icon04/06/1996
Mortgage satisfaction
dot icon04/06/1996
Mortgage satisfaction
dot icon30/04/1996
Particulars of a mortgage charge
dot icon13/01/1996
31/03/95 annual accts
dot icon27/09/1995
31/08/95 annual return shuttle
dot icon27/07/1995
Change of dirs/sec
dot icon24/05/1995
Resolutions
dot icon24/05/1995
Not re consol/divn of shs
dot icon02/05/1995
Pars re contract
dot icon02/05/1995
Return of allot of shares
dot icon02/05/1995
Not re consol/divn of shs
dot icon02/05/1995
Change of dirs/sec
dot icon02/05/1995
Pars re contract
dot icon02/05/1995
Pars re contract
dot icon26/01/1995
31/03/94 annual accts
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/09/1994
31/08/94 annual return shuttle
dot icon20/07/1994
Change of dirs/sec
dot icon06/05/1994
Particulars of a mortgage charge
dot icon16/02/1994
31/03/93 annual accts
dot icon23/09/1993
31/08/93 annual return shuttle
dot icon02/04/1993
Particulars of a mortgage charge
dot icon26/03/1993
Change in sit reg add
dot icon25/03/1993
Change of ARD during arp
dot icon25/03/1993
Change of ARD during arp
dot icon25/03/1993
28/02/92 annual accts
dot icon04/11/1992
Not re consol/divn of shs
dot icon04/11/1992
Return of allot of shares
dot icon20/10/1992
31/08/92 annual return form
dot icon03/06/1992
Articles
dot icon03/06/1992
Return of allot of shares
dot icon03/06/1992
Return of allot of shares
dot icon03/06/1992
Return of allot of shares
dot icon03/06/1992
Updated mem and arts
dot icon03/06/1992
Resolutions
dot icon26/05/1992
Particulars of a mortgage charge
dot icon26/05/1992
Particulars of a mortgage charge
dot icon05/05/1992
Change of dirs/sec
dot icon05/05/1992
Change of dirs/sec
dot icon05/05/1992
Change of dirs/sec
dot icon07/04/1992
Notice of ARD
dot icon20/02/1992
Change of dirs/sec
dot icon20/02/1992
Change of dirs/sec
dot icon20/02/1992
Change of dirs/sec
dot icon20/02/1992
Change in sit reg add
dot icon20/02/1992
Updated mem and arts
dot icon12/02/1992
Resolutions
dot icon05/02/1992
Not of incr in nom cap
dot icon05/02/1992
Not re consol/divn of shs
dot icon05/02/1992
Resolutions
dot icon02/01/1992
Cert change
dot icon02/01/1992
Resolution to change name
dot icon04/07/1991
Incorporation
dot icon04/07/1991
Decln complnce reg new co
dot icon04/07/1991
Pars re dirs/sit reg off
dot icon04/07/1991
Articles
dot icon04/07/1991
Memorandum
dot icon04/07/1991
Certificate of change of name
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weston, Clive Richard
Director
15/02/2002 - 31/01/2004
3
Ayre, Mark
Director
31/08/2017 - 18/08/2023
118
Stewart, Michael Henley
Director
15/02/2002 - 31/01/2004
8
Grinstead, David
Director
29/09/2010 - 31/10/2018
2
Barbati, Joseph Eric
Director
31/01/2004 - 29/09/2010
1

Persons with Significant Control

0

No PSC data available.

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 CONTROLLED ELECTRONIC MANAGEMENT SYSTEMS LIMITED

CONTROLLED ELECTRONIC MANAGEMENT SYSTEMS LIMITED is an(a) Active company incorporated on 04/07/1991 with the registered office located at 195 Airport Road West, Belfast, BT3 9ED. 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 CONTROLLED ELECTRONIC MANAGEMENT SYSTEMS LIMITED?

toggle

CONTROLLED ELECTRONIC MANAGEMENT SYSTEMS LIMITED is currently Active. It was registered on 04/07/1991 .

Where is CONTROLLED ELECTRONIC MANAGEMENT SYSTEMS LIMITED located?

toggle

CONTROLLED ELECTRONIC MANAGEMENT SYSTEMS LIMITED is registered at 195 Airport Road West, Belfast, BT3 9ED.

What does CONTROLLED ELECTRONIC MANAGEMENT SYSTEMS LIMITED do?

toggle

CONTROLLED ELECTRONIC MANAGEMENT SYSTEMS LIMITED operates in the Manufacture of telegraph and telephone apparatus and equipment (26.30/1 - SIC 2007) sector.

What is the latest filing for CONTROLLED ELECTRONIC MANAGEMENT SYSTEMS LIMITED?

toggle

The latest filing was on 16/12/2025: Termination of appointment of Jennifer Shaw as a director on 2025-12-12.