EDINBURGH SYSTEMS SUPPORT LIMITED

Register to unlock more data on OkredoRegister

EDINBURGH SYSTEMS SUPPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03484131

Incorporation date

19/12/1997

Size

Micro Entity

Contacts

Registered address

Registered address

35 George Street, Hull HU1 3BACopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1997)
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon09/12/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon28/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon05/12/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon08/12/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon15/12/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon01/04/2021
Micro company accounts made up to 2020-03-31
dot icon21/12/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon15/01/2020
Micro company accounts made up to 2019-03-31
dot icon18/12/2019
Registered office address changed from 5 Etton Grove Hull HU6 8JS England to 35 George Street Hull HU1 3BA on 2019-12-18
dot icon18/12/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon14/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon04/05/2017
Purchase of own shares.
dot icon10/04/2017
Statement of capital following an allotment of shares on 2017-03-28
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon05/12/2016
Registered office address changed from Unit 17 Newlands House Newlands Science Park Inglemire Lane Hull East Yorkshire HU6 7TQ to 5 Etton Grove Hull HU6 8JS on 2016-12-05
dot icon25/11/2016
Termination of appointment of Anthony Francis Cregg as a director on 2016-11-25
dot icon17/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon15/12/2011
Director's details changed for James David Paterson on 2011-11-30
dot icon15/12/2011
Director's details changed for Andrew Foster on 2011-11-30
dot icon15/12/2011
Director's details changed for Anthony Francis Cregg on 2011-11-30
dot icon15/12/2011
Secretary's details changed for James David Paterson on 2011-11-30
dot icon16/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon23/12/2009
Director's details changed for Anthony Francis Cregg on 2009-11-30
dot icon23/12/2009
Director's details changed for Andrew Foster on 2009-11-30
dot icon23/12/2009
Director's details changed for James David Paterson on 2009-11-30
dot icon31/03/2009
Registered office changed on 31/03/2009 from unit 8 newlands house newlands science park inglemire lane hull HU6 7TQ united kingdom
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/12/2008
Return made up to 30/11/08; full list of members
dot icon24/12/2008
Location of debenture register
dot icon24/12/2008
Location of register of members
dot icon24/12/2008
Registered office changed on 24/12/2008 from 44 walkington drive market weighton york east yorkshire YO43 3NR
dot icon04/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/12/2007
Return made up to 30/11/07; full list of members
dot icon30/11/2007
New director appointed
dot icon27/04/2007
Ad 31/03/07--------- £ si 4900@1=4900 £ si 4900@1=4900 £ ic 300/10100
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/12/2006
Return made up to 30/11/06; full list of members
dot icon06/01/2006
Total exemption small company accounts made up to 2005-04-05
dot icon04/01/2006
Return made up to 30/11/05; full list of members
dot icon21/02/2005
Director resigned
dot icon05/01/2005
Return made up to 30/11/04; full list of members
dot icon05/01/2005
Total exemption small company accounts made up to 2004-04-05
dot icon10/02/2004
Registered office changed on 10/02/04 from: grosvenor house 100-102 beverley road hull east yorkshire HU3 1YA
dot icon10/02/2004
Location of register of members
dot icon06/01/2004
Return made up to 30/11/03; full list of members
dot icon05/06/2003
Total exemption small company accounts made up to 2003-04-05
dot icon23/12/2002
Total exemption small company accounts made up to 2002-04-05
dot icon23/12/2002
Return made up to 30/11/02; full list of members
dot icon09/01/2002
Return made up to 30/11/01; full list of members
dot icon06/11/2001
Total exemption small company accounts made up to 2001-04-05
dot icon22/12/2000
Return made up to 30/11/00; full list of members
dot icon12/10/2000
Accounts for a small company made up to 2000-03-31
dot icon28/01/2000
Return made up to 07/12/99; full list of members
dot icon22/09/1999
Accounts for a small company made up to 1999-03-31
dot icon08/01/1999
Ad 10/12/98--------- £ si 298@1
dot icon08/01/1999
Resolutions
dot icon08/01/1999
Resolutions
dot icon08/01/1999
£ nc 100/15000 10/12/98
dot icon11/12/1998
Return made up to 19/12/98; full list of members
dot icon11/12/1998
Secretary resigned
dot icon11/12/1998
New director appointed
dot icon11/12/1998
New director appointed
dot icon11/12/1998
New secretary appointed
dot icon28/04/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon16/03/1998
Resolutions
dot icon16/03/1998
Resolutions
dot icon04/02/1998
New secretary appointed
dot icon04/02/1998
New director appointed
dot icon04/02/1998
Registered office changed on 04/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon04/02/1998
Secretary resigned
dot icon04/02/1998
Director resigned
dot icon28/01/1998
Certificate of change of name
dot icon19/12/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2
27.11K
-
0.00
-
-
2022
2
23.54K
-
0.00
-
-
2023
2
15.77K
-
0.00
-
-
2023
2
15.77K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

15.77K £Descended-33.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, Andrew
Director
30/11/1998 - Present
3
Paterson, James David
Director
22/01/1998 - Present
1

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About EDINBURGH SYSTEMS SUPPORT LIMITED

EDINBURGH SYSTEMS SUPPORT LIMITED is an(a) Active company incorporated on 19/12/1997 with the registered office located at 35 George Street, Hull HU1 3BA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of EDINBURGH SYSTEMS SUPPORT LIMITED?

toggle

EDINBURGH SYSTEMS SUPPORT LIMITED is currently Active. It was registered on 19/12/1997 .

Where is EDINBURGH SYSTEMS SUPPORT LIMITED located?

toggle

EDINBURGH SYSTEMS SUPPORT LIMITED is registered at 35 George Street, Hull HU1 3BA.

What does EDINBURGH SYSTEMS SUPPORT LIMITED do?

toggle

EDINBURGH SYSTEMS SUPPORT LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does EDINBURGH SYSTEMS SUPPORT LIMITED have?

toggle

EDINBURGH SYSTEMS SUPPORT LIMITED had 2 employees in 2023.

What is the latest filing for EDINBURGH SYSTEMS SUPPORT LIMITED?

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2025-03-31.