About

Registered Number: 04655098
Date of Incorporation: 03/02/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 5 Little Balmer, Buckingham Industrial Estate, Buckingham, MK18 1TF

 

Embedded Antenna Design Ltd was registered on 03 February 2003 with its registered office in Buckingham. The business has 4 directors listed in the Companies House registry. We do not know the number of employees at Embedded Antenna Design Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Stuart Duncan 02 June 2003 10 July 2003 1
STOILJKOVIC, Vladimir 03 February 2003 27 January 2006 1
WEBSTER, Peter Bryan 03 February 2003 30 September 2008 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Jolanta 16 September 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 08 February 2020
AA - Annual Accounts 20 June 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 12 July 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 18 September 2016
AR01 - Annual Return 20 February 2016
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 18 February 2010
CH03 - Change of particulars for secretary 06 October 2009
CH01 - Change of particulars for director 06 October 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 09 February 2009
169 - Return by a company purchasing its own shares 10 October 2008
RESOLUTIONS - N/A 03 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
AA - Annual Accounts 27 August 2008
287 - Change in situation or address of Registered Office 21 May 2008
363a - Annual Return 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 28 December 2007
AA - Annual Accounts 14 November 2007
288c - Notice of change of directors or secretaries or in their particulars 25 October 2007
363s - Annual Return 18 February 2007
AA - Annual Accounts 18 September 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
363s - Annual Return 16 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
AA - Annual Accounts 10 October 2005
287 - Change in situation or address of Registered Office 10 May 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 18 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2004
288b - Notice of resignation of directors or secretaries 21 July 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
NEWINC - New incorporation documents 03 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.