ADVANCED EMBEDDED SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Cancellation of shares. Statement of capital on 2025-03-20

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

02/01/242 January 2024 Termination of appointment of Timothy John Wheatley as a director on 2023-12-31

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

25/10/2225 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

08/10/188 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/02/1421 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ADRIAN GREENACRE / 01/01/2012

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/05/1324 May 2013 DIRECTOR APPOINTED MR NICHOLAS JOHN DEWEY

View Document

24/05/1324 May 2013 DIRECTOR APPOINTED MR TIMOTHY JOHN WHEATLEY

View Document

24/05/1324 May 2013 DIRECTOR APPOINTED MRS NINA DOROTHY THERESA LANGSTON

View Document

08/04/138 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

08/04/138 April 2013 18/03/13 STATEMENT OF CAPITAL GBP 10024

View Document

28/01/1328 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, SECRETARY ASHLEY GREENACRE

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/01/1224 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, SECRETARY ASHLEY GREENACRE

View Document

24/02/1024 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 SECRETARY APPOINTED MISS ASHLEY ROSEMARY GREENACRE

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ELIZABETH GREENACRE / 25/01/2010

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, SECRETARY TERESA GREENACRE

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MR PHILIP ADRIAN GREENACRE

View Document

25/01/1025 January 2010 SECRETARY APPOINTED MISS ASHLEY ROSEMARY GREENACRE

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, SECRETARY TERESA GREENACRE

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/03/0911 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/096 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 REGISTERED OFFICE CHANGED ON 05/02/2009 FROM WAVERLEY HOUSE LYNDHURST ROAD CHRISTCHURCH HAMPSHIRE BH23 8LA

View Document

05/02/095 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA GREENACRE / 01/01/2009

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM THE OLD BAKERY TIPTOE ROAD NEW MILTON HAMPSHIRE BH25 5SJ

View Document

24/01/0924 January 2009 COMPANY NAME CHANGED BEEHIVE SERVICES LIMITED CERTIFICATE ISSUED ON 27/01/09

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 22/01/08; NO CHANGE OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/01/0320 January 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/01/0217 January 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/09/0013 September 2000 £ NC 1000/10000 28/02/

View Document

13/09/0013 September 2000 NC INC ALREADY ADJUSTED 28/02/00

View Document

15/02/0015 February 2000 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

15/02/0015 February 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 REGISTERED OFFICE CHANGED ON 12/08/99 FROM: PARAGON HOUSE 29 DAWS LEA HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1QG

View Document

08/02/998 February 1999 SECRETARY RESIGNED

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 DIRECTOR RESIGNED

View Document

08/02/998 February 1999 NEW SECRETARY APPOINTED

View Document

22/01/9922 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company