About

Registered Number: 03699688
Date of Incorporation: 22/01/1999 (26 years and 2 months ago)
Company Status: Active
Registered Address: Waverley House Lyndhurst Road, Bransgore, Christchurch, Hampshire, BH23 8LA

 

Based in Hampshire, Advanced Embedded Solutions Ltd was established in 1999. Dewey, Nicholas John, Langston, Nina Dorothy Theresa, Wheatley, Timothy John, Greenacre, Ashley Rosemary, Greenacre, Ashley Rosemary, Greenacre, Teresa are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEWEY, Nicholas John 06 April 2013 - 1
LANGSTON, Nina Dorothy Theresa 06 April 2013 - 1
WHEATLEY, Timothy John 06 April 2013 - 1
Secretary Name Appointed Resigned Total Appointments
GREENACRE, Ashley Rosemary 25 January 2010 26 August 2010 1
GREENACRE, Ashley Rosemary 25 January 2010 25 January 2013 1
GREENACRE, Teresa 22 January 1999 25 January 2010 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 21 February 2014
CH01 - Change of particulars for director 21 February 2014
AA - Annual Accounts 02 December 2013
AP01 - Appointment of director 24 May 2013
AP01 - Appointment of director 24 May 2013
AP01 - Appointment of director 24 May 2013
RESOLUTIONS - N/A 08 April 2013
SH01 - Return of Allotment of shares 08 April 2013
SH10 - Notice of particulars of variation of rights attached to shares 08 April 2013
SH08 - Notice of name or other designation of class of shares 08 April 2013
AR01 - Annual Return 28 January 2013
TM02 - Termination of appointment of secretary 25 January 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 14 December 2010
TM02 - Termination of appointment of secretary 26 August 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AP03 - Appointment of secretary 24 February 2010
TM02 - Termination of appointment of secretary 24 February 2010
TM02 - Termination of appointment of secretary 25 January 2010
AP03 - Appointment of secretary 25 January 2010
AP01 - Appointment of director 25 January 2010
AA - Annual Accounts 16 January 2010
MEM/ARTS - N/A 11 March 2009
363a - Annual Return 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
287 - Change in situation or address of Registered Office 05 February 2009
287 - Change in situation or address of Registered Office 27 January 2009
CERTNM - Change of name certificate 24 January 2009
AA - Annual Accounts 23 January 2009
363s - Annual Return 29 February 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 23 May 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 17 March 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 23 January 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 20 January 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 17 January 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 04 April 2001
RESOLUTIONS - N/A 13 September 2000
AA - Annual Accounts 13 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2000
123 - Notice of increase in nominal capital 13 September 2000
225 - Change of Accounting Reference Date 15 February 2000
363s - Annual Return 15 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2000
287 - Change in situation or address of Registered Office 12 August 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
NEWINC - New incorporation documents 22 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.