EASTSIDE SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

EASTSIDE SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03083381

Incorporation date

24/07/1995

Size

Micro Entity

Contacts

Registered address

Registered address

70 Old Bath Road, Charvil, Reading RG10 9QLCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1995)
dot icon04/03/2026
Micro company accounts made up to 2025-10-31
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon28/02/2025
Micro company accounts made up to 2024-10-31
dot icon12/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon13/02/2024
Micro company accounts made up to 2023-10-31
dot icon12/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon15/02/2023
Micro company accounts made up to 2022-10-31
dot icon13/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon17/02/2022
Micro company accounts made up to 2021-10-31
dot icon22/11/2021
Confirmation statement made on 2021-11-12 with updates
dot icon25/07/2021
Confirmation statement made on 2021-07-24 with updates
dot icon08/02/2021
Change of details for Mr Christopher Hugh Lawton as a person with significant control on 2021-01-19
dot icon08/02/2021
Notification of Gareth John Watson as a person with significant control on 2021-01-19
dot icon08/02/2021
Notification of Megan Elizabeth Watson as a person with significant control on 2021-01-19
dot icon08/02/2021
Micro company accounts made up to 2020-10-31
dot icon21/01/2021
Sub-division of shares on 2021-01-19
dot icon24/07/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon19/03/2020
Micro company accounts made up to 2019-10-31
dot icon24/07/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon06/04/2019
Micro company accounts made up to 2018-10-31
dot icon24/07/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon20/05/2018
Director's details changed for Christopher Hugh Lawton on 2018-05-17
dot icon20/05/2018
Change of details for Mr Christopher Hugh Lawton as a person with significant control on 2018-05-17
dot icon16/04/2018
Registered office address changed from Mahratta School Road Nomansland Salisbury Wiltshire SP5 2BY to 70 Old Bath Road Charvil Reading RG10 9QL on 2018-04-16
dot icon12/03/2018
Micro company accounts made up to 2017-10-31
dot icon25/07/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon13/03/2017
Micro company accounts made up to 2016-10-31
dot icon24/07/2016
Confirmation statement made on 2016-07-24 with updates
dot icon17/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon25/07/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon25/07/2015
Secretary's details changed for Mrs Jennifer Ann Lines on 2015-07-01
dot icon04/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon24/07/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon19/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon24/07/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon23/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon24/07/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon20/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon05/10/2011
Registered office address changed from 70 Old Bath Road Charvil Reading Berkshire RG10 9QL on 2011-10-05
dot icon26/07/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon18/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon26/07/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon26/07/2010
Director's details changed for Christopher Hugh Lawton on 2010-07-24
dot icon03/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon27/07/2009
Return made up to 24/07/09; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-10-31
dot icon28/07/2008
Return made up to 24/07/08; full list of members
dot icon27/02/2008
Total exemption small company accounts made up to 2007-10-31
dot icon26/07/2007
Return made up to 24/07/07; full list of members
dot icon26/07/2007
Director's particulars changed
dot icon21/02/2007
Total exemption small company accounts made up to 2006-10-31
dot icon28/07/2006
Return made up to 24/07/06; full list of members
dot icon14/12/2005
Total exemption small company accounts made up to 2005-10-31
dot icon10/08/2005
Return made up to 24/07/05; full list of members
dot icon10/08/2005
Location of register of members
dot icon15/02/2005
Total exemption small company accounts made up to 2004-10-31
dot icon04/08/2004
Return made up to 24/07/04; full list of members
dot icon15/12/2003
Total exemption full accounts made up to 2003-10-31
dot icon29/10/2003
Registered office changed on 29/10/03 from: 164 hounslow road feltham middlesex TW14 0BW
dot icon28/10/2003
Secretary's particulars changed
dot icon20/08/2003
Director's particulars changed
dot icon31/07/2003
Return made up to 24/07/03; full list of members
dot icon08/12/2002
Total exemption full accounts made up to 2002-10-31
dot icon31/07/2002
Return made up to 24/07/02; full list of members
dot icon11/12/2001
Total exemption full accounts made up to 2001-10-31
dot icon31/07/2001
Return made up to 24/07/01; full list of members
dot icon14/12/2000
Full accounts made up to 2000-10-31
dot icon12/09/2000
Secretary's particulars changed
dot icon28/07/2000
Return made up to 24/07/00; full list of members
dot icon29/12/1999
Full accounts made up to 1999-10-31
dot icon30/07/1999
Return made up to 24/07/99; no change of members
dot icon10/12/1998
Full accounts made up to 1998-10-31
dot icon28/07/1998
Return made up to 24/07/98; full list of members
dot icon10/12/1997
Full accounts made up to 1997-10-31
dot icon21/08/1997
Return made up to 24/07/97; no change of members
dot icon27/12/1996
Full accounts made up to 1996-10-31
dot icon26/09/1996
Director's particulars changed
dot icon26/09/1996
Return made up to 24/07/96; full list of members
dot icon25/07/1996
Registered office changed on 25/07/96 from: 39 wolsey close southall middlesex UB2 4NQ
dot icon06/11/1995
Accounting reference date notified as 31/10
dot icon24/08/1995
Director resigned
dot icon24/08/1995
Secretary resigned
dot icon24/08/1995
Registered office changed on 24/08/95 from: suite 11785 72 new bond street london W1Y 9DDB
dot icon24/08/1995
New director appointed
dot icon24/08/1995
New secretary appointed
dot icon24/07/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
770.18K
-
0.00
-
-
2022
1
784.54K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawton, Christopher Hugh
Director
24/07/1995 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EASTSIDE SYSTEMS LIMITED

EASTSIDE SYSTEMS LIMITED is an(a) Active company incorporated on 24/07/1995 with the registered office located at 70 Old Bath Road, Charvil, Reading RG10 9QL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EASTSIDE SYSTEMS LIMITED?

toggle

EASTSIDE SYSTEMS LIMITED is currently Active. It was registered on 24/07/1995 .

Where is EASTSIDE SYSTEMS LIMITED located?

toggle

EASTSIDE SYSTEMS LIMITED is registered at 70 Old Bath Road, Charvil, Reading RG10 9QL.

What does EASTSIDE SYSTEMS LIMITED do?

toggle

EASTSIDE SYSTEMS LIMITED operates in the Security dealing on own account (64.99/1 - SIC 2007) sector.

What is the latest filing for EASTSIDE SYSTEMS LIMITED?

toggle

The latest filing was on 04/03/2026: Micro company accounts made up to 2025-10-31.