About

Registered Number: 03699688
Date of Incorporation: 22/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Waverley House Lyndhurst Road, Bransgore, Christchurch, Hampshire, BH23 8LA

 

Advanced Embedded Solutions Ltd was registered on 22 January 1999 with its registered office in Hampshire. There are 6 directors listed as Dewey, Nicholas John, Langston, Nina Dorothy Theresa, Wheatley, Timothy John, Greenacre, Ashley Rosemary, Greenacre, Ashley Rosemary, Greenacre, Teresa for the company in the Companies House registry.

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.