Background WavePink WaveYellow Wave

ADVANCED ENERGY MONITORING SYSTEMS LIMITED (01589111)

ADVANCED ENERGY MONITORING SYSTEMS LIMITED (01589111) is an active UK company. incorporated on 2 October 1981. with registered office in Eastleigh. The company operates in the Manufacturing sector, engaged in unknown sic code (26511). ADVANCED ENERGY MONITORING SYSTEMS LIMITED has been registered for 44 years. Current directors include PATEL, Kaushak.

Company Number
01589111
Status
active
Type
ltd
Incorporated
2 October 1981
Age
44 years
Address
Secure House Lulworth Close, Eastleigh, SO53 3TL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
PATEL, Kaushak
SIC Codes
26511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCED ENERGY MONITORING SYSTEMS LIMITED

ADVANCED ENERGY MONITORING SYSTEMS LIMITED is an active company incorporated on 2 October 1981 with the registered office located in Eastleigh. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511). ADVANCED ENERGY MONITORING SYSTEMS LIMITED was registered 44 years ago.(SIC: 26511)

Status

active

Active since 44 years ago

Company No

01589111

LTD Company

Age

44 Years

Incorporated 2 October 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

Secure House Lulworth Close Chandler's Ford Eastleigh, SO53 3TL,

Previous Addresses

Secure House Moorside Road Winchester Hampshire SO23 7RX
From: 7 July 2010To: 21 June 2019
Pri House Moorside Road Winchester Hampshire SO23 7RX
From: 2 October 1981To: 7 July 2010
Timeline

17 key events • 1981 - 2018

Funding Officers Ownership
Company Founded
Oct 81
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Dec 14
Director Left
May 15
Director Joined
May 15
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

PATEL, Kaushak

Active
Lulworth Close, EastleighSO53 3TL
Born March 1966
Director
Appointed 01 Apr 2018

BABEL, Bhagwat Singh

Resigned
Moorside Road, WinchesterSO23 7RX
Secretary
Appointed 03 Aug 2005
Resigned 29 Sept 2011

PANDWAL, Hemender

Resigned
Gyan Nagar, Udaipur
Secretary
Appointed 29 Sept 2011
Resigned 25 Mar 2015

PLIMLEY, Martin Wilfred

Resigned
The Bungalow Oakwood Grove, LeedsLS8 2PA
Secretary
Appointed N/A
Resigned 25 Feb 1993

YATES, Ann Cicely

Resigned
Wychbury, Ottery St MaryEX11 1PX
Secretary
Appointed N/A
Resigned 30 Jul 2005

YATES, Maurice Allan

Resigned
102 Winslade Road, SidmouthEX10 9EZ
Secretary
Appointed 30 Jul 2005
Resigned 03 Aug 2005

AGRAWAL, Vineet

Resigned
E-Class Pratap Nagar Industrial Area, Udaipur313001
Born November 1973
Director
Appointed 11 Mar 2011
Resigned 25 Mar 2015

BABEL, Bhagwat Singh

Resigned
Moorside Road, WinchesterSO23 7RX
Born July 1954
Director
Appointed 03 Aug 2005
Resigned 11 Mar 2011

HARPER, Vivian George

Resigned
6 Chedington Avenue, NottinghamNG3 5SG
Born August 1942
Director
Appointed 01 Mar 1998
Resigned 31 Mar 2003

HARPER, Vivian George

Resigned
6 Chedington Avenue, NottinghamNG3 5SG
Born August 1942
Director
Appointed N/A
Resigned 27 Mar 1995

KASHYAP, Vikas

Resigned
Moorside Road, WinchesterSO23 7RX
Born March 1966
Director
Appointed 18 Mar 2009
Resigned 18 Dec 2014

KOHLI, Rajesh

Resigned
E-Class Pratap Nagar Industrial Area, Udaipur313001
Born December 1959
Director
Appointed 11 Mar 2011
Resigned 22 Mar 2013

MACLEAN, Alasdair, Dr.

Resigned
6 Kent Road, HarrogateHG1 2LE
Born May 1939
Director
Appointed N/A
Resigned 05 Feb 1993

PANDWAL, Hemender

Resigned
E-Class Pratap Nagar Industrial Area, Udaipur313001
Born March 1961
Director
Appointed 11 Mar 2011
Resigned 22 Mar 2013

SINGHAL, Sanjaya

Resigned
Shubhangan, MedsteadGU34 5PU
Born January 1955
Director
Appointed 03 Aug 2005
Resigned 11 Mar 2011

SINGHAL, Suket

Resigned
Moorside Road, WinchesterSO23 7RX
Born January 1982
Director
Appointed 21 Mar 2014
Resigned 01 Apr 2018

WILMAN, Peter

Resigned
Addlestone Road, AddlestoneKT15 2LE
Born January 1954
Director
Appointed 25 Mar 2015
Resigned 16 Jul 2018

WOOLNER, Leslie

Resigned
London Road, StroudGL5 2AH
Born August 1958
Director
Appointed 22 Mar 2013
Resigned 21 Mar 2014

YATES, Alexander Maurice

Resigned
Gidlands Cottage, WellingtonTA21 9NZ
Born November 1969
Director
Appointed 05 Feb 1993
Resigned 03 Aug 2005

YATES, Ann Cicely

Resigned
Wychbury, Ottery St MaryEX11 1PX
Born September 1943
Director
Appointed N/A
Resigned 05 Feb 1993

YATES, Maurice Allan

Resigned
Flat 1 Warley 5 Foxholes Hill, ExmouthEX8 2DF
Born August 1940
Director
Appointed N/A
Resigned 18 Mar 2009

Persons with significant control

1

Sanjaya Singhal

Active
Lulworth Close, EastleighSO53 3TL
Born January 1955

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

181

Accounts With Accounts Type Dormant
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Resolution
10 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
13 March 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date
17 September 2015
AR01AR01
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Full
25 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date
14 October 2013
AR01AR01
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Legacy
26 October 2012
MG02MG02
Annual Return Company With Made Up Date
23 October 2012
AR01AR01
Accounts With Accounts Type Full
1 August 2012
AAAnnual Accounts
Statement Of Companys Objects
30 April 2012
CC04CC04
Appoint Person Secretary Company With Name
18 October 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Termination Secretary Company With Name
17 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
10 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Move Registers To Sail Company
21 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
21 October 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
7 July 2010
AD01Change of Registered Office Address
Resolution
29 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Legacy
15 October 2009
MG02MG02
Legacy
15 October 2009
MG02MG02
Accounts With Accounts Type Full
28 September 2009
AAAnnual Accounts
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 February 2008
AAAnnual Accounts
Legacy
28 November 2007
363sAnnual Return (shuttle)
Legacy
21 November 2007
363sAnnual Return (shuttle)
Legacy
8 June 2007
88(2)R88(2)R
Resolution
8 June 2007
RESOLUTIONSResolutions
Resolution
8 June 2007
RESOLUTIONSResolutions
Resolution
8 June 2007
RESOLUTIONSResolutions
Legacy
26 April 2007
287Change of Registered Office
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
19 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 November 2005
AAAnnual Accounts
Legacy
27 October 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
1 September 2005
AUDAUD
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
288bResignation of Director or Secretary
Legacy
16 August 2005
288bResignation of Director or Secretary
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 December 2003
AAAnnual Accounts
Legacy
8 October 2003
363sAnnual Return (shuttle)
Legacy
26 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 January 2003
AAAnnual Accounts
Legacy
9 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2002
AAAnnual Accounts
Legacy
5 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2001
AAAnnual Accounts
Legacy
4 October 2000
363sAnnual Return (shuttle)
Legacy
14 July 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 January 2000
AAAnnual Accounts
Legacy
12 October 1999
363sAnnual Return (shuttle)
Legacy
5 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 1998
AAAnnual Accounts
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
225Change of Accounting Reference Date
Legacy
8 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 1997
AAAnnual Accounts
Legacy
2 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 1996
AAAnnual Accounts
Legacy
18 January 1996
403aParticulars of Charge Subject to s859A
Legacy
17 November 1995
363aAnnual Return
Accounts With Accounts Type Small
13 June 1995
AAAnnual Accounts
Legacy
10 May 1995
288288
Legacy
9 May 1995
403b403b
Legacy
5 April 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
3 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1994
AAAnnual Accounts
Legacy
22 October 1993
288288
Legacy
22 October 1993
288288
Legacy
22 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 1993
AAAnnual Accounts
Resolution
19 February 1993
RESOLUTIONSResolutions
Legacy
19 February 1993
288288
Legacy
19 February 1993
288288
Legacy
19 February 1993
288288
Legacy
19 February 1993
288288
Legacy
6 February 1993
395Particulars of Mortgage or Charge
Legacy
19 October 1992
363x363x
Accounts With Accounts Type Small
24 February 1992
AAAnnual Accounts
Legacy
28 October 1991
363x363x
Legacy
17 June 1991
288288
Legacy
17 June 1991
288288
Accounts With Accounts Type Full
9 April 1991
AAAnnual Accounts
Legacy
6 March 1991
363x363x
Legacy
6 March 1991
353353
Legacy
14 September 1990
288288
Legacy
14 September 1990
288288
Accounts With Accounts Type Small
28 June 1990
AAAnnual Accounts
Legacy
30 March 1990
363363
Legacy
29 March 1990
287Change of Registered Office
Legacy
28 February 1990
287Change of Registered Office
Resolution
30 October 1989
RESOLUTIONSResolutions
Resolution
30 October 1989
RESOLUTIONSResolutions
Resolution
30 October 1989
RESOLUTIONSResolutions
Resolution
30 October 1989
RESOLUTIONSResolutions
Resolution
30 October 1989
RESOLUTIONSResolutions
Legacy
25 October 1989
123Notice of Increase in Nominal Capital
Legacy
25 October 1989
122122
Legacy
25 October 1989
88(2)R88(2)R
Legacy
20 October 1989
288288
Legacy
19 October 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
12 July 1989
AAAnnual Accounts
Legacy
12 July 1989
363363
Legacy
3 August 1988
288288
Legacy
3 August 1988
288288
Accounts With Accounts Type Small
3 August 1988
AAAnnual Accounts
Legacy
3 August 1988
363363
Accounts With Accounts Type Small
5 November 1987
AAAnnual Accounts
Legacy
5 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
30 October 1986
AAAnnual Accounts
Accounts With Accounts Type Small
29 October 1986
AAAnnual Accounts
Accounts With Accounts Type Small
29 October 1986
AAAnnual Accounts
Legacy
29 October 1986
363363
Legacy
7 August 1985
363363
Accounts With Made Up Date
9 May 1984
AAAnnual Accounts
Legacy
9 May 1984
363363
Legacy
4 February 1984
PUC 2PUC 2
Legacy
14 December 1983
363363
Accounts With Made Up Date
9 May 1983
AAAnnual Accounts
Legacy
16 November 1981
PUC 2PUC 2
Incorporation Company
2 October 1981
NEWINCIncorporation