Background WavePink WaveYellow Wave

EMBEDDED MONITORING SYSTEMS LIMITED (NI046580)

EMBEDDED MONITORING SYSTEMS LIMITED (NI046580) is an active UK company. incorporated on 20 May 2003. with registered office in Lisburn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. EMBEDDED MONITORING SYSTEMS LIMITED has been registered for 22 years.

Company Number
NI046580
Status
active
Type
ltd
Incorporated
20 May 2003
Age
22 years
Address
Suite 103 Lisburn Enterprise Centre, Lisburn, BT28 2BP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMBEDDED MONITORING SYSTEMS LIMITED

EMBEDDED MONITORING SYSTEMS LIMITED is an active company incorporated on 20 May 2003 with the registered office located in Lisburn. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. EMBEDDED MONITORING SYSTEMS LIMITED was registered 22 years ago.(SIC: 72190)

Status

active

Active since 22 years ago

Company No

NI046580

LTD Company

Age

22 Years

Incorporated 20 May 2003

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

MOYNE SHELF COMPANY (NO. 164) LIMITED
From: 20 May 2003To: 11 December 2003
Contact
Address

Suite 103 Lisburn Enterprise Centre Enterprise Crescent, Ballinderry Road Lisburn, BT28 2BP,

Previous Addresses

50 Rowantree Road Dromore Co Down BT25 1NN
From: 20 May 2003To: 17 November 2009
Timeline

8 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Apr 13
Capital Reduction
Jan 14
Share Buyback
Jan 14
Director Joined
Jul 14
Director Left
Mar 18
New Owner
Mar 19
Director Joined
Dec 25
Director Left
Dec 25
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

96

Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
14 March 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 March 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 July 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 July 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 July 2018
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts Amended With Made Up Date
17 February 2014
AAMDAAMD
Capital Cancellation Shares
6 January 2014
SH06Cancellation of Shares
Resolution
6 January 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
6 January 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Termination Director Company With Name Termination Date
11 April 2013
TM01Termination of Director
Accounts With Accounts Type
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Resolution
20 January 2012
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 January 2012
SH10Notice of Particulars of Variation
Accounts With Accounts Type
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 June 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
17 November 2009
AD01Change of Registered Office Address
Legacy
28 August 2009
AC(NI)AC(NI)
Legacy
27 August 2009
296(NI)296(NI)
Legacy
2 July 2009
371S(NI)371S(NI)
Legacy
26 November 2008
AC(NI)AC(NI)
Legacy
26 November 2008
296(NI)296(NI)
Legacy
20 November 2008
296(NI)296(NI)
Legacy
11 September 2008
295(NI)295(NI)
Legacy
2 June 2008
371S(NI)371S(NI)
Legacy
18 January 2008
AC(NI)AC(NI)
Legacy
31 May 2007
371S(NI)371S(NI)
Legacy
9 March 2007
AC(NI)AC(NI)
Legacy
16 June 2006
371S(NI)371S(NI)
Legacy
29 March 2006
AC(NI)AC(NI)
Legacy
19 May 2005
371S(NI)371S(NI)
Legacy
14 April 2005
SD(NI)SD(NI)
Legacy
9 March 2005
AC(NI)AC(NI)
Legacy
9 November 2004
296(NI)296(NI)
Legacy
9 November 2004
296(NI)296(NI)
Legacy
21 October 2004
G98-2(NI)G98-2(NI)
Legacy
21 October 2004
133(NI)133(NI)
Legacy
21 October 2004
G98-2(NI)G98-2(NI)
Legacy
21 October 2004
UDM+A(NI)UDM+A(NI)
Resolution
21 October 2004
RESOLUTIONSResolutions
Legacy
7 October 2004
G98-2(NI)G98-2(NI)
Legacy
7 October 2004
133(NI)133(NI)
Legacy
7 October 2004
UDM+A(NI)UDM+A(NI)
Resolution
7 October 2004
RESOLUTIONSResolutions
Legacy
9 September 2004
296(NI)296(NI)
Legacy
8 June 2004
371S(NI)371S(NI)
Legacy
6 February 2004
295(NI)295(NI)
Legacy
6 February 2004
UDM+A(NI)UDM+A(NI)
Resolution
6 February 2004
RESOLUTIONSResolutions
Legacy
2 February 2004
296(NI)296(NI)
Legacy
2 February 2004
296(NI)296(NI)
Legacy
11 December 2003
CNRES(NI)CNRES(NI)
Legacy
11 December 2003
UDM+A(NI)UDM+A(NI)
Legacy
20 May 2003
MEM(NI)MEM(NI)
Legacy
20 May 2003
ARTS(NI)ARTS(NI)
Legacy
20 May 2003
G23(NI)G23(NI)
Legacy
20 May 2003
G21(NI)G21(NI)