ADVANCED EMBEDDED SOLUTIONS LTD

Register to unlock more data on OkredoRegister

ADVANCED EMBEDDED SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03699688

Incorporation date

22/01/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Waverley House Lyndhurst Road, Bransgore, Christchurch, Hampshire BH23 8LACopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1999)
dot icon26/01/2026
Confirmation statement made on 2026-01-22 with updates
dot icon18/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/04/2025
Cancellation of shares. Statement of capital on 2025-03-20
dot icon22/01/2025
Confirmation statement made on 2025-01-22 with updates
dot icon23/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/01/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon02/01/2024
Termination of appointment of Timothy John Wheatley as a director on 2023-12-31
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/01/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon25/10/2022
Micro company accounts made up to 2022-03-31
dot icon24/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon15/12/2021
Micro company accounts made up to 2021-03-31
dot icon22/01/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon22/12/2020
Micro company accounts made up to 2020-03-31
dot icon22/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon04/12/2019
Micro company accounts made up to 2019-03-31
dot icon22/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon08/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/01/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon12/12/2017
Micro company accounts made up to 2017-03-31
dot icon24/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/01/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon25/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/02/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon21/02/2014
Director's details changed for Mr Philip Adrian Greenacre on 2012-01-01
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/05/2013
Appointment of Mrs Nina Dorothy Theresa Langston as a director
dot icon24/05/2013
Appointment of Mr Timothy John Wheatley as a director
dot icon24/05/2013
Appointment of Mr Nicholas John Dewey as a director
dot icon08/04/2013
Resolutions
dot icon08/04/2013
Statement of capital following an allotment of shares on 2013-03-18
dot icon08/04/2013
Particulars of variation of rights attached to shares
dot icon08/04/2013
Change of share class name or designation
dot icon28/01/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon25/01/2013
Termination of appointment of Ashley Greenacre as a secretary
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/01/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon16/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/03/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/08/2010
Termination of appointment of Ashley Greenacre as a secretary
dot icon24/02/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon24/02/2010
Director's details changed for Victoria Elizabeth Greenacre on 2010-01-25
dot icon24/02/2010
Appointment of Miss Ashley Rosemary Greenacre as a secretary
dot icon24/02/2010
Termination of appointment of Teresa Greenacre as a secretary
dot icon25/01/2010
Termination of appointment of Teresa Greenacre as a secretary
dot icon25/01/2010
Appointment of Miss Ashley Rosemary Greenacre as a secretary
dot icon25/01/2010
Appointment of Mr Philip Adrian Greenacre as a director
dot icon16/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/03/2009
Memorandum and Articles of Association
dot icon06/02/2009
Return made up to 22/01/09; full list of members
dot icon05/02/2009
Director's change of particulars / victoria greenacre / 01/01/2009
dot icon05/02/2009
Registered office changed on 05/02/2009 from, waverley house lyndhurst road, christchurch, hampshire, BH23 8LA
dot icon27/01/2009
Registered office changed on 27/01/2009 from, the old bakery, tiptoe road, new milton, hampshire, BH25 5SJ
dot icon24/01/2009
Certificate of change of name
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/02/2008
Return made up to 22/01/08; no change of members
dot icon14/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon23/05/2007
Return made up to 22/01/07; full list of members
dot icon27/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon17/03/2006
Return made up to 22/01/06; full list of members
dot icon11/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon28/02/2005
Return made up to 22/01/05; full list of members
dot icon07/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon23/01/2004
Return made up to 22/01/04; full list of members
dot icon19/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon20/01/2003
Return made up to 22/01/03; full list of members
dot icon03/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon17/01/2002
Return made up to 22/01/02; full list of members
dot icon05/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon04/04/2001
Return made up to 22/01/01; full list of members
dot icon13/09/2000
Full accounts made up to 2000-03-31
dot icon13/09/2000
Ad 28/02/00--------- £ si 9900@1=9900 £ ic 100/10000
dot icon13/09/2000
Nc inc already adjusted 28/02/00
dot icon13/09/2000
Resolutions
dot icon15/02/2000
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon15/02/2000
Return made up to 22/01/00; full list of members
dot icon15/02/2000
Ad 22/01/99--------- £ si 98@1=98 £ ic 2/100
dot icon12/08/1999
Registered office changed on 12/08/99 from:\paragon house 29 daws lea, high wycombe, buckinghamshire, HP11 1QG
dot icon08/02/1999
New secretary appointed
dot icon08/02/1999
New director appointed
dot icon08/02/1999
Director resigned
dot icon08/02/1999
Secretary resigned
dot icon22/01/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£332,815.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
121.91K
-
0.00
-
-
2022
5
72.70K
-
0.00
-
-
2023
5
298.63K
-
0.00
332.82K
-
2023
5
298.63K
-
0.00
332.82K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

298.63K £Ascended310.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

332.82K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greenacre, Philip Adrian
Director
25/01/2010 - Present
4
Greenacre, Victoria Elizabeth
Director
22/01/1999 - Present
3
Dewey, Nicholas John
Director
06/04/2013 - Present
-
Wheatley, Timothy John
Director
06/04/2013 - 31/12/2023
-
Langston, Nina Dorothy Theresa
Director
06/04/2013 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ADVANCED EMBEDDED SOLUTIONS LTD

ADVANCED EMBEDDED SOLUTIONS LTD is an(a) Active company incorporated on 22/01/1999 with the registered office located at Waverley House Lyndhurst Road, Bransgore, Christchurch, Hampshire BH23 8LA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED EMBEDDED SOLUTIONS LTD?

toggle

ADVANCED EMBEDDED SOLUTIONS LTD is currently Active. It was registered on 22/01/1999 .

Where is ADVANCED EMBEDDED SOLUTIONS LTD located?

toggle

ADVANCED EMBEDDED SOLUTIONS LTD is registered at Waverley House Lyndhurst Road, Bransgore, Christchurch, Hampshire BH23 8LA.

What does ADVANCED EMBEDDED SOLUTIONS LTD do?

toggle

ADVANCED EMBEDDED SOLUTIONS LTD operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

How many employees does ADVANCED EMBEDDED SOLUTIONS LTD have?

toggle

ADVANCED EMBEDDED SOLUTIONS LTD had 5 employees in 2023.

What is the latest filing for ADVANCED EMBEDDED SOLUTIONS LTD?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-22 with updates.