active Qynn Score: 12
Formed in 1981, ADVANCED ENERGY MONITORING SYSTEMS LIMITED has 1 directors and 2 shareholders. The longest serving directors have been in place for 3 years, however the shortest director appointment lasted for 12 months.
The registered office of the company is currently based at Secure House Lulworth Close, Chandler's Ford, Eastleigh, Hampshire, United Kingdom, SO53 3TL.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Secure House Lulworth Close Chandler's Ford Eastleigh Hampshire SO53 3TL
21/06/2019
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 | Nov 2020 | Dec 2020 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
0
1
0
0
0
8
0
1
1
0
0
0
0
3
0
Accounts
Accounts for a dormant company made up to 31/03/2020
16/12/2020
31/03/2020
Confirmation Statement
Confirmation statement made on 28/08/2020 with no updates
03/09/2020
28/08/2020
Accounts
Accounts for a dormant company made up to 31/03/2019
17/12/2019
31/03/2019
Confirmation Statement
Confirmation statement made on 28/08/2019 with updates
29/08/2019
28/08/2019
Persons with Significant Control
Change of details for Sanjaya Singhal as a person with significant control on 14/06/2019
01/08/2019
14/06/2019
Address
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 21/06/2019
21/06/2019
21/06/2019
Accounts
Accounts for a small company made up to 31/03/2018
17/12/2018
31/03/2018
Confirmation Statement
Confirmation statement made on 28/08/2018 with no updates
29/08/2018
28/08/2018
Officers
Termination of appointment of Peter Wilman as a director on 16/07/2018
14/08/2018
16/07/2018
Officers
Termination of appointment of Suket Singhal as a director on 01/04/2018
14/08/2018
01/04/2018
Officers
Appointment of Mr Kaushak Patel as a director on 01/04/2018
14/08/2018
01/04/2018
Accounts
Accounts for a small company made up to 31/03/2017
05/09/2017
31/03/2017
Confirmation Statement
Confirmation statement made on 28/08/2017 with no updates
31/08/2017
28/08/2017
Officers
Directors details changed for Mr Peter Wilman on 31/12/2016
13/03/2017
31/12/2016
Address
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
13/03/2017
n/a
Accounts
Full accounts made up to 31/03/2016
19/12/2016
31/03/2016
Confirmation Statement
Confirmation statement made on 28/08/2016 with updates
27/09/2016
28/08/2016
Annual Return
Annual return made up to 28/08/2015
17/09/2015
28/08/2015
Accounts
Full accounts made up to 31/03/2015
16/07/2015
31/03/2015
Officers
Termination of appointment of Vineet Agrawal as a director on 25/03/2015
07/05/2015
25/03/2015
Officers
Termination of appointment of Hemender Pandwal as a secretary on 25/03/2015
07/05/2015
25/03/2015
Officers
Appointment of Mr Peter Wilman as a director on 25/03/2015
07/05/2015
25/03/2015
Officers
Termination of appointment of Vikas Kashyap as a director on 18/12/2014
31/12/2014
18/12/2014
Annual Return
Annual return made up to 28/08/2014 with full list of shareholders
05/09/2014
28/08/2014
Accounts
Full accounts made up to 31/03/2014
25/07/2014
31/03/2014
Officers
Appointment of Suket Singhal as a director
19/06/2014
n/a
Officers
Termination of appointment of Leslie Woolner as a director
19/06/2014
n/a
Annual Return
Annual return made up to 30/09/2013
14/10/2013
30/09/2013
Accounts
Full accounts made up to 31/03/2013
30/07/2013
31/03/2013
Officers
Appointment of Leslie Woolner as a director
10/04/2013
n/a
Officers
Termination of appointment of Rajesh Kohli as a director
10/04/2013
n/a
Officers
Termination of appointment of Hemender Pandwal as a director
10/04/2013
n/a
Annual Return
Annual return made up to 30/09/2012
23/10/2012
30/09/2012
Accounts
Full accounts made up to 31/03/2012
01/08/2012
31/03/2012
Chagne of Constitution
Statement of companys objects
30/04/2012
n/a
Officers
Appointment of Hemender Pandwal as a secretary
18/10/2011
n/a
Annual Return
Annual return made up to 30/09/2011 with full list of shareholders
18/10/2011
30/09/2011
Officers
Termination of appointment of Bhagwat Babel as a secretary
17/10/2011
n/a
Accounts
Full accounts made up to 31/03/2011
10/10/2011
31/03/2011
Officers
Directors details changed for Mr Vikas Kashyap on 25/08/2011
08/09/2011
25/08/2011
Officers
Appointment of Rajesh Kohli as a director
21/03/2011
n/a
Officers
Termination of appointment of Bhagwat Babel as a director
21/03/2011
n/a
Officers
Termination of appointment of Sanjaya Singhal as a director
18/03/2011
n/a
Officers
Appointment of Vineet Agrawal as a director
18/03/2011
n/a
Officers
Appointment of Hemender Pandwal as a director
18/03/2011
n/a
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
ADVANCED ENERGY MONITORING SYSTEMS LIMITED has had no new appointments within the last 2 years.
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
fully-satisfied
17/12/1985
n/a
Debenture
Barclays Bank PLC
fully-satisfied
05/02/1993
n/a
Debenture
Yw Entereprises Limited
fully-satisfied
24/03/1995
n/a
Debenture
Barclays Bank PLC
fully-satisfied
10/07/2000
n/a
Supplemental deed relating to a debenture dated 24 march 1995 creating a charge over specified intel
Barclays Bank PLC
fully-satisfied
17/05/2005
n/a
Debenture
Hsbc Bank PLC
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
01/04/2018
3 Yrs
n/a
March 1966
Director
25/03/2015
3 Yrs 3 Mths
16/07/2018
Director
21/03/2014
4 Yrs
01/04/2018
Director
11/03/2011
4 Yrs
25/03/2015
Director
18/03/2009
5 Yrs 9 Mths
18/12/2014
Director
22/03/2013
11 Mths
21/03/2014
Director
11/03/2011
2 Yrs
22/03/2013
Director
11/03/2011
2 Yrs
22/03/2013
Director
03/08/2005
5 Yrs 7 Mths
11/03/2011
Director
03/08/2005
5 Yrs 7 Mths
11/03/2011
Director
Unknown
18/03/2009
Director
05/02/1993
12 Yrs 5 Mths
03/08/2005
Director
01/03/1998
5 Yrs
31/03/2003
Director
Unknown
27/03/1995
Director
Unknown
05/02/1993
Director
Unknown
05/02/1993
Secretary
29/09/2011
3 Yrs 5 Mths
25/03/2015
Secretary
03/08/2005
6 Yrs 1 Mth
29/09/2011
Secretary
30/07/2005
03/08/2005
Secretary
Unknown
30/07/2005
Secretary
Unknown
25/02/1993
Individual Person
n/a
06/04/2016
Ownership of voting rights - 75% or more